Background WavePink WaveYellow Wave

NOVUS SOLAR DEVELOPMENTS LIMITED (08396432)

NOVUS SOLAR DEVELOPMENTS LIMITED (08396432) is an active UK company. incorporated on 11 February 2013. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. NOVUS SOLAR DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include DUMMETT, Elaine Maria Mayling, DUMMETT, Robin Piers.

Company Number
08396432
Status
active
Type
ltd
Incorporated
11 February 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 SOLAR DEVELOPMENTS LIMITED

NOVUS SOLAR DEVELOPMENTS LIMITED is an active company incorporated on 11 February 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 SOLAR DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 71129)

Status

active

Active since 13 years ago

Company No

08396432

LTD Company

Age

13 Years

Incorporated 11 February 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

Overdue

25 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
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: 2 August 2022To: 30 May 2023
Craven House 16 Northumberland Avenue London WC2N 5AP
From: 11 February 2013To: 2 August 2022
Timeline

22 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
May 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Apr 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Loan Secured
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 17
Director Left
Mar 17
New Owner
Feb 18
New Owner
Feb 18
Director Left
Dec 21
11
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DUMMETT, Elaine Maria Mayling

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born July 1971
Director
Appointed 11 Feb 2013

DUMMETT, Robin Piers

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 11 Feb 2013

DUNCAN, Phillip Robert

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born June 1962
Director
Appointed 20 May 2015
Resigned 20 Dec 2021

JESSAMINE, Edmund Damien

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born March 1967
Director
Appointed 20 May 2015
Resigned 12 Feb 2017

Persons with significant control

4

Mrs Elaine Maria Mayling Dummett

Active
16 Northumberland Avenue, LondonWC2N 5AP
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Robin Piers Dummett

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mrs Elaine Maria Mayling Dummett

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robin Piers Dummett

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Legacy
23 March 2026
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 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
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Capital Allotment Shares
2 June 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
15 April 2014
AR01AR01
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2013
NEWINCIncorporation