Background WavePink WaveYellow Wave

NOVUS 1 LIMITED (08366396)

NOVUS 1 LIMITED (08366396) is an active UK company. incorporated on 18 January 2013. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. NOVUS 1 LIMITED has been registered for 13 years. Current directors include DUMMETT, Elaine Maria Mayling, DUMMETT, Robin Piers.

Company Number
08366396
Status
active
Type
ltd
Incorporated
18 January 2013
Age
13 years
Address
3rd Floor, St George's House, Cheltenham, GL50 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DUMMETT, Elaine Maria Mayling, DUMMETT, Robin Piers
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVUS 1 LIMITED

NOVUS 1 LIMITED is an active company incorporated on 18 January 2013 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. NOVUS 1 LIMITED was registered 13 years ago.(SIC: 71129)

Status

active

Active since 13 years ago

Company No

08366396

LTD Company

Age

13 Years

Incorporated 18 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 5 August 2022To: 30 May 2023
6th Floor 91 Waterloo Road London SE1 8RT England
From: 4 August 2022To: 5 August 2022
Craven House 16 Northumberland Avenue London WC2N 5AP
From: 18 January 2013To: 4 August 2022
Timeline

10 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
9
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DUMMETT, Elaine Maria Mayling

Active
19 St Albans Gardens, TeddingtonTW11 8AE
Born July 1971
Director
Appointed 18 Jan 2013

DUMMETT, Robin Piers

Active
19 St Albans Gardens, TeddingtonTW11 8AE
Born August 1971
Director
Appointed 18 Jan 2013

Persons with significant control

1

13-14 Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2013
NEWINCIncorporation