Background WavePink WaveYellow Wave

NOVAERUS UK LIMITED (07582460)

NOVAERUS UK LIMITED (07582460) is an active UK company. incorporated on 29 March 2011. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NOVAERUS UK LIMITED has been registered for 14 years. Current directors include BEAMISH, William, MURPHY, Patrick Eric.

Company Number
07582460
Status
active
Type
ltd
Incorporated
29 March 2011
Age
14 years
Address
19 19 St Christophers Way, Derby, DE24 8JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEAMISH, William, MURPHY, Patrick Eric
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVAERUS UK LIMITED

NOVAERUS UK LIMITED is an active company incorporated on 29 March 2011 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NOVAERUS UK LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07582460

LTD Company

Age

14 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

NOVAERUS GROUP LIMITED
From: 21 March 2013To: 4 February 2015
GSF 650 LIMITED
From: 29 March 2011To: 21 March 2013
Contact
Address

19 19 St Christophers Way Pride Park Derby, DE24 8JY,

Previous Addresses

C/O Fieldaware Uk Limited Citibase Brighton 95 Ditchling Road Brighton BN1 4st
From: 8 April 2014To: 13 February 2025
C/O C/O Fieldaware Uk Limited Atlantic House C/O Fieldaware Uk Limited Imperial Way Reading Berkshire RG2 0TD United Kingdom
From: 13 February 2013To: 8 April 2014
113 Grand Avenue Worthing West Suxxex BN11 5BE England
From: 18 January 2013To: 13 February 2013
Unit 2 Demmings Road Industrial Estate Cheadle Cheshire SK8 2PE United Kingdom
From: 29 March 2011To: 18 January 2013
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 11
Funding Round
May 11
Funding Round
May 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Director Left
Oct 12
Director Left
Jan 13
Share Issue
Mar 13
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Feb 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Mar 17
Director Joined
Mar 17
Capital Reduction
Apr 21
Share Buyback
Apr 21
Director Left
Jun 24
Director Left
Nov 25
10
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MURPHY, Patrick Eric

Active
Temple Road, Blackrock000
Secretary
Appointed 15 Jun 2012

BEAMISH, William

Active
19 St Christophers Way, DerbyDE24 8JY
Born April 1954
Director
Appointed 28 Feb 2012

MURPHY, Patrick Eric

Active
Temple Road, Blackrock
Born June 1950
Director
Appointed 21 Mar 2017

BECKER, Sandy

Resigned
Suite 510, Wa 98040
Secretary
Appointed 21 Nov 2017
Resigned 01 Mar 2019

BECKER, Sandy

Resigned
69th Ave, Se, Mercer Island
Secretary
Appointed 27 Jan 2017
Resigned 01 Mar 2019

BENNETT, Harry

Resigned
Demmings Road Industrial Estate, CheadleSK8 2PE
Secretary
Appointed 29 Mar 2011
Resigned 31 May 2012

BENNETT, Harry

Resigned
Demmings Road Industrial Estate, CheadleSK8 2PE
Born March 1933
Director
Appointed 29 Mar 2011
Resigned 20 Oct 2012

DESMOND, Denis James

Resigned
95 Ditchling Road, BrightonBN1 4ST
Born July 1953
Director
Appointed 28 Feb 2012
Resigned 17 Jun 2024

HALLAM, David Richard

Resigned
Demmings Road Industrial Estate, CheadleSK8 2PE
Born July 1950
Director
Appointed 29 Mar 2011
Resigned 18 Dec 2012

MAUGHAN, Kevin

Resigned
Temple Road, Blackrock
Born November 1968
Director
Appointed 21 Apr 2011
Resigned 29 Apr 2015

MCCABE, Willam

Resigned
95 Ditchling Road, BrightonBN1 4ST
Born February 1956
Director
Appointed 28 Feb 2012
Resigned 12 Mar 2017

SCULLY, Martin

Resigned
Temple Road, Blackrock
Born February 1963
Director
Appointed 26 Mar 2015
Resigned 01 Nov 2025

Persons with significant control

1

Temple Road, Blackrock

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
10 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Capital Cancellation Shares
26 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 April 2021
SH03Return of Purchase of Own Shares
Resolution
20 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Certificate Change Of Name Company
4 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
3 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Certificate Change Of Name Company
21 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 March 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 March 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
6 March 2013
RESOLUTIONSResolutions
Resolution
1 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Memorandum Articles
11 December 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
2 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Legacy
20 January 2012
MG02MG02
Legacy
1 December 2011
MG01MG01
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Memorandum Articles
9 May 2011
MEM/ARTSMEM/ARTS
Resolution
9 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Incorporation Company
29 March 2011
NEWINCIncorporation