Background WavePink WaveYellow Wave

NOVA SOURCE TECHNOLOGIES LIMITED (08069458)

NOVA SOURCE TECHNOLOGIES LIMITED (08069458) is an active UK company. incorporated on 15 May 2012. with registered office in Bagshot. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NOVA SOURCE TECHNOLOGIES LIMITED has been registered for 13 years. Current directors include FULBROOK, Frank William, GRONDONA, Todd.

Company Number
08069458
Status
active
Type
ltd
Incorporated
15 May 2012
Age
13 years
Address
Knightway House, Bagshot, GU19 5AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
FULBROOK, Frank William, GRONDONA, Todd
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVA SOURCE TECHNOLOGIES LIMITED

NOVA SOURCE TECHNOLOGIES LIMITED is an active company incorporated on 15 May 2012 with the registered office located in Bagshot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NOVA SOURCE TECHNOLOGIES LIMITED was registered 13 years ago.(SIC: 78200)

Status

active

Active since 13 years ago

Company No

08069458

LTD Company

Age

13 Years

Incorporated 15 May 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 10 December 2025 (4 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

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

NST RECRUITMENT LIMITED
From: 4 December 2012To: 18 September 2025
NEWMAN STONE TECHNOLOGY LIMITED
From: 15 May 2012To: 4 December 2012
Contact
Address

Knightway House Park Street Bagshot, GU19 5AQ,

Previous Addresses

Riverside Centre 63-67 High Street Teddington TW11 8HA United Kingdom
From: 5 February 2020To: 30 June 2025
105 Stanstead Road Forest Hill London SE23 1HH
From: 5 July 2012To: 5 February 2020
, Peregrine House 26-28, Paradise Road, Richmond, TW9 1SE, United Kingdom
From: 15 May 2012To: 5 July 2012
Timeline

10 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Apr 13
Director Joined
Oct 13
Owner Exit
Feb 20
Loan Secured
Jan 21
Loan Cleared
Feb 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

FULBROOK, Frank William

Active
Park Street, BagshotGU19 5AQ
Born September 1973
Director
Appointed 01 Oct 2013

GRONDONA, Todd

Active
Park Street, BagshotGU19 5AQ
Born December 1970
Director
Appointed 15 May 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Todd Grondona

Active
Park Street, BagshotGU19 5AQ
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2021

Timec 1664 Ltd

Ceased
2 Cray Road, SidcupDA14 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2020
Ceased 16 Jul 2021
Stanstead Road, LondonSE23 1HH

Nature of Control

Voting rights 75 to 100 percent
Notified 15 May 2017
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Resolution
13 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 March 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Memorandum Articles
5 October 2021
MAMA
Resolution
5 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
23 September 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Resolution
25 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 February 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Certificate Change Of Name Company
4 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
7 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Incorporation Company
15 May 2012
NEWINCIncorporation