Background WavePink WaveYellow Wave

NOVOCOM SYSTEMS LIMITED (08078287)

NOVOCOM SYSTEMS LIMITED (08078287) is an active UK company. incorporated on 22 May 2012. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOVOCOM SYSTEMS LIMITED has been registered for 13 years. Current directors include ADKIN, Graham, DEU, Jaskaran Singh, JACKSON, Elizabeth Anne and 4 others.

Company Number
08078287
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADKIN, Graham, DEU, Jaskaran Singh, JACKSON, Elizabeth Anne, LAND, Paul Douglas, MARSHALL, George Henry Ross, PATEL, Mohsin, WILD, Andrew Vernon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVOCOM SYSTEMS LIMITED

NOVOCOM SYSTEMS LIMITED is an active company incorporated on 22 May 2012 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOVOCOM SYSTEMS LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08078287

LTD Company

Age

13 Years

Incorporated 22 May 2012

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 26 September 2025 (6 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

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 22 May 2012To: 15 February 2013
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
Feb 13
Director Joined
May 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 14
Funding Round
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Feb 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

ADKIN, Graham

Active
Greengate, HarrogateHG3 1GY
Born February 1968
Director
Appointed 05 Jun 2015

DEU, Jaskaran Singh

Active
Greengate, HarrogateHG3 1GY
Born April 1990
Director
Appointed 22 Jun 2021

JACKSON, Elizabeth Anne

Active
Greengate, HarrogateHG3 1GY
Born June 1966
Director
Appointed 31 May 2024

LAND, Paul Douglas

Active
Greengate, HarrogateHG3 1GY
Born October 1968
Director
Appointed 15 Feb 2013

MARSHALL, George Henry Ross

Active
Greengate, HarrogateHG3 1GY
Born April 1978
Director
Appointed 12 Jun 2015

PATEL, Mohsin

Active
Greengate, HarrogateHG3 1GY
Born June 1988
Director
Appointed 12 Sept 2023

WILD, Andrew Vernon

Active
Greengate, HarrogateHG3 1GY
Born July 1970
Director
Appointed 30 Jun 2014

CARNELL, Martyn Dennis

Resigned
Greengate, HarrogateHG3 1GY
Born April 1956
Director
Appointed 16 Aug 2013
Resigned 22 Jun 2021

EDWARDS, Gary Peter

Resigned
Greengate, HarrogateHG3 1GY
Born January 1965
Director
Appointed 10 Apr 2015
Resigned 30 Jan 2026

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 22 May 2012
Resigned 15 Feb 2013

PEARSON, Jamie

Resigned
Greengate, HarrogateHG3 1GY
Born December 1971
Director
Appointed 13 Aug 2013
Resigned 12 Sept 2023

PULEIKIS, Mark Simon

Resigned
Greengate, HarrogateHG3 1GY
Born July 1968
Director
Appointed 18 Nov 2022
Resigned 31 May 2024

TOD, Andrew Mark

Resigned
Greengate, HarrogateHG3 1GY
Born May 1967
Director
Appointed 20 Aug 2014
Resigned 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Incorporation Company
22 May 2012
NEWINCIncorporation