Background WavePink WaveYellow Wave

NOVOFERM UK HOLDINGS LIMITED (07917746)

NOVOFERM UK HOLDINGS LIMITED (07917746) is an active UK company. incorporated on 20 January 2012. with registered office in Luton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NOVOFERM UK HOLDINGS LIMITED has been registered for 14 years. Current directors include CAREY, John, HASENEST, Christian, HULSMANN, Jan and 1 others.

Company Number
07917746
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
Units 5-9 Sedgwick Road, Luton, LU4 9DT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAREY, John, HASENEST, Christian, HULSMANN, Jan, MAETING, Corina
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVOFERM UK HOLDINGS LIMITED

NOVOFERM UK HOLDINGS LIMITED is an active company incorporated on 20 January 2012 with the registered office located in Luton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NOVOFERM UK HOLDINGS LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07917746

LTD Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 20 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

HLWKH 510 LIMITED
From: 20 January 2012To: 23 May 2012
Contact
Address

Units 5-9 Sedgwick Road North Luton Industrial Estate Luton, LU4 9DT,

Previous Addresses

125 Matilda Street Sheffield S1 4QG
From: 18 April 2012To: 4 October 2021
Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
From: 20 January 2012To: 18 April 2012
Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
May 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
May 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Apr 25
Director Left
May 25
Director Joined
May 25
2
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CAREY, John

Active
North Luton Industrial Estate, LutonLU4 9DT
Born February 1978
Director
Appointed 06 Jan 2025

HASENEST, Christian

Active
North Luton Industrial Estate, LutonLU4 9DT
Born October 1977
Director
Appointed 01 Apr 2025

HULSMANN, Jan

Active
North Luton Industrial Estate, LutonLU4 9DT
Born February 1984
Director
Appointed 01 Oct 2023

MAETING, Corina

Active
North Luton Industrial Estate, LutonLU4 9DT
Born April 1977
Director
Appointed 15 Aug 2024

BAILEY, David Anthony

Resigned
North Luton Industrial Estate, LutonLU4 9DT
Born February 1984
Director
Appointed 08 Apr 2024
Resigned 12 Jul 2024

BAKER, Amber Louise

Resigned
Matilda Street, SheffieldS1 4QG
Born June 1974
Director
Appointed 31 Mar 2012
Resigned 10 Sept 2021

BAKER, Jeremy Patrick Scott

Resigned
Matilda Street, SheffieldS1 4QG
Born May 1960
Director
Appointed 23 Nov 2020
Resigned 30 Jun 2021

BAKER, Jeremy Patrick Scott

Resigned
125 Matilda Street, SheffieldS1 4QG
Born May 1960
Director
Appointed 16 Mar 2012
Resigned 31 Dec 2019

BAKER, Robin Leslie

Resigned
North Luton Industrial Estate, LutonLU4 9DT
Born September 1965
Director
Appointed 22 Mar 2021
Resigned 15 Aug 2024

CRAIGEN, Mark Andrew

Resigned
North Luton Industrial Estate, LutonLU4 9DT
Born December 1978
Director
Appointed 01 Jul 2021
Resigned 30 Apr 2024

DICKINSON, Stephen John

Resigned
Matilda Street, SheffieldS1 4QG
Born October 1957
Director
Appointed 31 Mar 2012
Resigned 15 Dec 2016

DYSON, Roger Kenneth

Resigned
Commercial Street, SheffieldS1 2AT
Born September 1954
Director
Appointed 20 Jan 2012
Resigned 16 Mar 2012

GOESSLING, Dirk

Resigned
Isselburger Strasse 31, 46459 Rees
Born December 1970
Director
Appointed 15 Dec 2016
Resigned 26 Apr 2022

HAGE, Thomas

Resigned
Isselburger Strabe 31, Rees46459
Born November 1958
Director
Appointed 01 Dec 2015
Resigned 01 Oct 2023

HIPGRAVE, Simon Michael

Resigned
Matilda Street, SheffieldS1 4QG
Born May 1967
Director
Appointed 04 Nov 2019
Resigned 23 Nov 2020

HOBBS, Stephen Peter

Resigned
125 Matilda Street, SheffieldS1 4QG
Born February 1962
Director
Appointed 16 Mar 2012
Resigned 31 Jul 2017

SCHACKMANN, Rainer, Dipl.-Ing.

Resigned
Isselburger Strabe 31, Rees46459
Born May 1965
Director
Appointed 31 Mar 2015
Resigned 01 Apr 2025

STECKER, Andreas, Dr

Resigned
Novoferm Gmbh, 46459 Rees
Born August 1961
Director
Appointed 31 Mar 2012
Resigned 31 Mar 2015

WIEDENMAIER, Frank

Resigned
Isselburger Strasse 31
Born December 1963
Director
Appointed 31 Mar 2012
Resigned 01 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
1-1 Nishi-Shinjuku 2-Chome, Tokyo163-0478

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Matilda Street, SheffieldS1 4QG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Auditors Resignation Company
23 January 2018
AUDAUD
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Resolution
13 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Move Registers To Sail Company
9 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 July 2012
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
23 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Memorandum Articles
18 April 2012
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Resolution
14 April 2012
RESOLUTIONSResolutions
Change Of Name Notice
14 April 2012
CONNOTConfirmation Statement Notification
Legacy
3 April 2012
MG01MG01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Incorporation Company
20 January 2012
NEWINCIncorporation