Background WavePink WaveYellow Wave

NOVARUM DX LIMITED (08111241)

NOVARUM DX LIMITED (08111241) is an active UK company. incorporated on 19 June 2012. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NOVARUM DX LIMITED has been registered for 13 years. Current directors include HOWELL, Steven, Professor, MACPHAIL, Dennis Mckinnon, POLWART, Neil, Dr.

Company Number
08111241
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
Berry Smith Corporate Haywood House, Cardiff, CF10 3GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOWELL, Steven, Professor, MACPHAIL, Dennis Mckinnon, POLWART, Neil, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVARUM DX LIMITED

NOVARUM DX LIMITED is an active company incorporated on 19 June 2012 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NOVARUM DX LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08111241

LTD Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Berry Smith Corporate Haywood House Dumfries Place Cardiff, CF10 3GA,

Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jul 16
Funding Round
Oct 16
Director Left
Oct 16
Loan Secured
Mar 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
Jun 20
Director Left
Jan 23
Director Joined
Mar 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOWELL, Steven, Professor

Active
Bath Street, GlasgowG2 4SQ
Born May 1967
Director
Appointed 28 Sept 2023

MACPHAIL, Dennis Mckinnon

Active
Bath Street, GlasgowG2 4SQ
Born October 1947
Director
Appointed 28 Sept 2023

POLWART, Neil, Dr

Active
Bath Street, GlasgowG2 4SQ
Born October 1977
Director
Appointed 28 Sept 2023

BLYTHE, Edwin Charles

Resigned
Haywood House, CardiffCF10 3GA
Born December 1968
Director
Appointed 10 Mar 2023
Resigned 28 Sept 2023

BOUND, Richard Andrew

Resigned
Haywood House, CardiffCF10 3GA
Born March 1965
Director
Appointed 19 Jun 2012
Resigned 12 Oct 2012

COUZENS, Richard George Armitt

Resigned
Pen-Y-Fan Industrial Estate, NewportNP11 3EF
Born August 1973
Director
Appointed 27 Nov 2018
Resigned 31 Dec 2022

GUALANO, Mario Pietro

Resigned
Pen-Y-Fan Industrial Estate, NewportNP11 3EF
Born January 1969
Director
Appointed 16 Jan 2018
Resigned 28 Sept 2023

POEMPNER, Alexander Heinrich Werner

Resigned
Pen-Y-Fan Industrial Estate, NewportNP11 3EF
Born June 1975
Director
Appointed 07 Jul 2016
Resigned 27 Nov 2018

REES, Lyn Dafydd

Resigned
Oakwood Drive, SwanseaSA4 3DJ
Born March 1973
Director
Appointed 12 Oct 2012
Resigned 16 Jan 2018

TYRIE, Graham Reid, Mr.

Resigned
Regent Terrace, EdinburghEH7 5BS
Born November 1951
Director
Appointed 12 Oct 2012
Resigned 10 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Bath Street, GlasgowG2 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2023
Haywood House, CardiffCF10 3GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2023
RESOLUTIONSResolutions
Memorandum Articles
3 October 2023
MAMA
Capital Name Of Class Of Shares
3 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
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
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Resolution
2 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
18 October 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2012
RESOLUTIONSResolutions
Incorporation Company
19 June 2012
NEWINCIncorporation