Background WavePink WaveYellow Wave

NOVUS INCORPORATED LIMITED (06617614)

NOVUS INCORPORATED LIMITED (06617614) is an active UK company. incorporated on 11 June 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NOVUS INCORPORATED LIMITED has been registered for 17 years. Current directors include MEADOWS, Thomas Rory St John, STUDHOLME WILSON, Simon, VAZQUEZ, Sandra.

Company Number
06617614
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
23 Montpelier Street, London, SW7 1HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEADOWS, Thomas Rory St John, STUDHOLME WILSON, Simon, VAZQUEZ, Sandra
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVUS INCORPORATED LIMITED

NOVUS INCORPORATED LIMITED is an active company incorporated on 11 June 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NOVUS INCORPORATED LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06617614

LTD Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 February 2026 (3 months ago)
Submitted on 18 February 2026 (3 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

KB GLOBAL ENTERPRISES (UK) LIMITED
From: 11 June 2008To: 10 August 2022
Contact
Address

23 Montpelier Street London, SW7 1HF,

Previous Addresses

10 Bolt Court 3rd Floor London EC4A 3DQ England
From: 7 October 2020To: 21 October 2024
28 Ely Place 3rd Floor London EC1N 6TD
From: 11 June 2008To: 7 October 2020
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Oct 09
Director Left
Apr 10
Director Left
Jun 13
Director Joined
Jun 14
Director Joined
Jul 22
Director Left
Jan 23
Funding Round
Jan 23
Director Joined
Dec 23
Director Joined
Jul 24
Loan Cleared
Feb 25
Director Left
Aug 25
New Owner
Sept 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MULS LIMITED

Active
Monks Horton Way, St. AlbansAL1 4HA
Corporate secretary
Appointed 11 Jun 2008

MEADOWS, Thomas Rory St John

Active
Floor, LondonEC4V 6EB
Born November 1961
Director
Appointed 28 Jun 2024

STUDHOLME WILSON, Simon

Active
Floor, LondonEC4V 6EB
Born August 1939
Director
Appointed 01 Jun 2009

VAZQUEZ, Sandra

Active
Montpelier Street, LondonSW7 1HF
Born November 1972
Director
Appointed 27 Feb 2014

AHMED, Mahmoud Abdelaziz Mahmoud

Resigned
Bolt Court, LondonEC4A 3DQ
Born June 1978
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2022

EIROA VAZQUEZ, Catalina Sandra

Resigned
Windenweg 11, Neuheim
Born November 1972
Director
Appointed 11 Jun 2008
Resigned 11 Nov 2008

HANCOCK, Michael John

Resigned
Oakridge Blundel Lane, CobhamKT11 2SE
Born September 1956
Director
Appointed 11 Nov 2008
Resigned 16 Feb 2010

MEADOWS, Thomas Rory St John

Resigned
15 Marlborough Gate, St AlbansAL1 3TX
Born November 1961
Director
Appointed 11 Jun 2008
Resigned 11 Jun 2008

NATHWANI, Kaushik

Resigned
Bolt Court, LondonEC4A 3DQ
Born September 1955
Director
Appointed 01 Oct 2023
Resigned 30 Jun 2025

RAGIHUNARHAN, Sankaran

Resigned
401 Sand Pebbles, Mumbai 400050
Born August 1946
Director
Appointed 19 Jan 2009
Resigned 04 Feb 2013

Persons with significant control

2

Mrs Nidhi Binani Singhania

Active
Montpelier Street, LondonSW7 1HF
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2025

Mrs Kalpana Binani

Active
Montpelier Street, LondonSW7 1HF
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts Amended With Accounts Type Total Exemption Full
1 April 2026
AAMDAAMD
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2025
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
19 September 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 September 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
10 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Legacy
8 January 2010
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
13 March 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Incorporation Company
11 June 2008
NEWINCIncorporation