Background WavePink WaveYellow Wave

NOVA SYSTEMS (INTERNATIONAL) LTD (03752187)

NOVA SYSTEMS (INTERNATIONAL) LTD (03752187) is an active UK company. incorporated on 14 April 1999. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. NOVA SYSTEMS (INTERNATIONAL) LTD has been registered for 26 years. Current directors include DYER, Gareth Campbell, ROBINSON, Steven James, ROSENFIELD, Dean Anthony and 1 others.

Company Number
03752187
Status
active
Type
ltd
Incorporated
14 April 1999
Age
26 years
Address
1 Brabazon Office Park Golf Course Lane, Bristol, BS34 7PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DYER, Gareth Campbell, ROBINSON, Steven James, ROSENFIELD, Dean Anthony, WHALLEY, Alan James
SIC Codes
32990, 33160, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVA SYSTEMS (INTERNATIONAL) LTD

NOVA SYSTEMS (INTERNATIONAL) LTD is an active company incorporated on 14 April 1999 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. NOVA SYSTEMS (INTERNATIONAL) LTD was registered 26 years ago.(SIC: 32990, 33160, 74100)

Status

active

Active since 26 years ago

Company No

03752187

LTD Company

Age

26 Years

Incorporated 14 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

GVH AEROSPACE LIMITED
From: 27 August 2015To: 8 February 2022
BOURNEMOUTH AVIATION (CONSULTANTS) LIMITED
From: 13 May 1999To: 27 August 2015
HALFPORT LIMITED
From: 14 April 1999To: 13 May 1999
Contact
Address

1 Brabazon Office Park Golf Course Lane Filton Bristol, BS34 7PZ,

Previous Addresses

Suite 2 Ground Floor 18 Christchurch Road Bournemouth Dorset BH1 3NE England
From: 23 November 2018To: 23 December 2024
18 Suite 2, Ground Floor 18 Christchurch Road Bournemouth Dorset BH1 3NE United Kingdom
From: 15 November 2018To: 23 November 2018
8 Stratfield Saye 20-22 Wellington Road Bournemouth Dorset BH8 8JN England
From: 20 August 2015To: 15 November 2018
The Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF
From: 14 April 1999To: 20 August 2015
Timeline

20 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jan 12
Director Left
Aug 12
Capital Reduction
May 15
Share Buyback
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
May 17
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
May 24
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

LONGHORN, Mark

Active
Golf Course Lane, BristolBS34 7PZ
Secretary
Appointed 28 Jun 2023

DYER, Gareth Campbell

Active
Golf Course Lane, BristolBS34 7PZ
Born October 1975
Director
Appointed 20 Aug 2015

ROBINSON, Steven James

Active
Golf Course Lane, BristolBS34 7PZ
Born July 1971
Director
Appointed 29 Aug 2023

ROSENFIELD, Dean Anthony

Active
Golf Course Lane, BristolBS34 7PZ
Born January 1968
Director
Appointed 20 May 2024

WHALLEY, Alan James

Active
Golf Course Lane, BristolBS34 7PZ
Born August 1966
Director
Appointed 20 Aug 2015

DAWSON, Susan Dawn

Resigned
Greenacres, RingwoodBH24 2AP
Secretary
Appointed 19 Apr 1999
Resigned 03 Feb 2011

FARMILOE, Julie

Resigned
Ground Floor, BournemouthBH1 3NE
Secretary
Appointed 01 Oct 2021
Resigned 28 Jun 2023

WHEELER, Lois Elaine

Resigned
Golf Course Lane, BristolBS34 7PZ
Secretary
Appointed 21 Oct 2019
Resigned 30 Sept 2021

WICKS, Gregory Jon

Resigned
Ground Floor, BournemouthBH1 3NE
Secretary
Appointed 30 Jan 2017
Resigned 21 Oct 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Apr 1999
Resigned 19 Apr 1999

AITCHISON, Michael

Resigned
Briant Road, Magill 5072
Born December 1954
Director
Appointed 23 Dec 2011
Resigned 08 Feb 2016

DAWSON, Richard Martin

Resigned
The Meridians, ChristchurchBH23 1RA
Born August 1955
Director
Appointed 19 Apr 1999
Resigned 30 Jun 2012

HUME, Gregory Beresford

Resigned
Ground Floor, BournemouthBH1 3NE
Born September 1961
Director
Appointed 30 Jan 2017
Resigned 30 Jun 2020

MCDOWELL, James White

Resigned
Ground Floor, BournemouthBH1 3NE
Born January 1956
Director
Appointed 11 Jun 2021
Resigned 28 Jul 2023

WHALLEY, Michael Douglas

Resigned
Ground Floor, BournemouthBH1 3NE
Born September 1951
Director
Appointed 20 Aug 2015
Resigned 29 Dec 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Apr 1999
Resigned 19 Apr 1999

Persons with significant control

4

1 Active
3 Ceased

Mr Gregory Beresford Hume

Ceased
Ground Floor, BournemouthBH1 3NE
Born September 1961

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Ceased 23 Apr 2019

Mr Gareth Campbell Dyer

Ceased
Ground Floor, BournemouthBH1 3NE
Born October 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2019

Mr Michael Douglas Whalley

Ceased
Ground Floor, BournemouthBH1 3NE
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2019

Mr Alan James Whalley

Active
Golf Course Lane, BristolBS34 7PZ
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2015
AAAnnual Accounts
Memorandum Articles
11 September 2015
MAMA
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Resolution
20 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 August 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
15 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
7 October 2003
287Change of Registered Office
Legacy
6 May 2003
88(2)R88(2)R
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1999
287Change of Registered Office
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Incorporation Company
14 April 1999
NEWINCIncorporation