Background WavePink WaveYellow Wave

NOVOGOLD LTD (07721479)

NOVOGOLD LTD (07721479) is an active UK company. incorporated on 28 July 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NOVOGOLD LTD has been registered for 14 years. Current directors include HOFFMAN, Menachem Tzvi.

Company Number
07721479
Status
active
Type
ltd
Incorporated
28 July 2011
Age
14 years
Address
43-45 Data House Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOFFMAN, Menachem Tzvi
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVOGOLD LTD

NOVOGOLD LTD is an active company incorporated on 28 July 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NOVOGOLD LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07721479

LTD Company

Age

14 Years

Incorporated 28 July 2011

Size

N/A

Accounts

ARD: 30/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

43-45 Data House Stamford Hill London, N16 5SR,

Previous Addresses

55 Hillside Road London N15 6LU England
From: 23 October 2022To: 23 October 2022
50 Craven Park Road South Tottenham London N15 6AB
From: 16 September 2011To: 23 October 2022
50 Craven Park Road London N15 6AB United Kingdom
From: 8 August 2011To: 16 September 2011
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 28 July 2011To: 8 August 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Feb 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HOFFMAN, Menachem Tzvi

Active
Stamford Hill, LondonN16 5SR
Born November 1977
Director
Appointed 02 Sept 2020

HANDLER, Chaim

Resigned
Holmleigh Road, LondonN16 5PY
Born May 1962
Director
Appointed 30 Jul 2011
Resigned 29 Aug 2013

HENDLER, Chaim

Resigned
Stamford Hill, LondonN16 5SR
Born May 1962
Director
Appointed 08 Aug 2011
Resigned 13 Jan 2025

HOFFMAN, Menachem Tzvi

Resigned
Craven Park Road, LondonN15 6AB
Born November 1977
Director
Appointed 02 Sept 2020
Resigned 02 Sept 2020

HOFFMAN, Menachem Tzvi

Resigned
Hillside Road, LondonN15 6LU
Born November 1977
Director
Appointed 21 Oct 2014
Resigned 23 Aug 2016

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 28 Jul 2011
Resigned 30 Jul 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Menachem Tzvi Hoffman

Active
Stamford Hill, LondonN16 5SR
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2020

Chaim Hendler

Active
Stamford Hill, LondonN16 5SR
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2017

Mr Mencahem Hoffman

Ceased
Hillside Road, LondonN15 6LU
Born November 1977

Nature of Control

Significant influence or control
Notified 14 Jul 2016
Ceased 12 Feb 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
30 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 February 2017
TM01Termination of Director
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Director Company With Name
23 October 2011
AP01Appointment of Director
Termination Director Company With Name
23 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Incorporation Company
28 July 2011
NEWINCIncorporation