Background WavePink WaveYellow Wave

NOVO INTEGRATION LTD (08569891)

NOVO INTEGRATION LTD (08569891) is an active UK company. incorporated on 14 June 2013. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. NOVO INTEGRATION LTD has been registered for 12 years. Current directors include DUCKWORTH, Benjamin Rufus, HASELDEN, Kevin John, ISMAIL, Simon Anthony and 1 others.

Company Number
08569891
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
7 Feast Field, Leeds, LS18 4TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DUCKWORTH, Benjamin Rufus, HASELDEN, Kevin John, ISMAIL, Simon Anthony, THORNTON, Kingsley Peter
SIC Codes
71129, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVO INTEGRATION LTD

NOVO INTEGRATION LTD is an active company incorporated on 14 June 2013 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. NOVO INTEGRATION LTD was registered 12 years ago.(SIC: 71129, 74100)

Status

active

Active since 12 years ago

Company No

08569891

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 July 2024 - 30 April 2025(11 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

KINETIC ENGINEERS (ENVIRONMENTAL) LIMITED
From: 14 June 2013To: 30 September 2013
Contact
Address

7 Feast Field Horsforth Leeds, LS18 4TJ,

Previous Addresses

Oxford House Oxford Road Guiseley Leeds LS20 9AA England
From: 19 November 2015To: 2 December 2020
The Old Coach House 1a Campbell Street Stanningley Pudsey West Yorkshire LS28 6DP
From: 14 June 2013To: 19 November 2015
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Feb 24
Director Left
Feb 24
Capital Reduction
Mar 24
Share Buyback
Apr 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
Share Issue
Oct 25
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DUCKWORTH, Benjamin Rufus

Active
Feast Field, LeedsLS18 4TJ
Born September 1974
Director
Appointed 14 Jun 2013

HASELDEN, Kevin John

Active
Feast Field, LeedsLS18 4TJ
Born August 1981
Director
Appointed 08 Oct 2025

ISMAIL, Simon Anthony

Active
Douglas House, WiganWN3 4DQ
Born March 1976
Director
Appointed 04 Sept 2024

THORNTON, Kingsley Peter

Active
Douglas House, WiganWN3 4DQ
Born April 1981
Director
Appointed 04 Sept 2024

POWER, Gavin Paul

Resigned
Feast Field, LeedsLS18 4TJ
Born December 1977
Director
Appointed 14 Jun 2013
Resigned 01 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Green Street, WiganWN3 4DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024

Mr Benjamin Rufus Duckworth

Ceased
Feast Field, LeedsLS18 4TJ
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Sept 2024

Mr Gavin Paul Power

Ceased
Feast Field, LeedsLS18 4TJ
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
20 October 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 October 2025
MAMA
Capital Alter Shares Subdivision
20 October 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
20 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Resolution
13 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 March 2024
SH06Cancellation of Shares
Resolution
5 March 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
12 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Certificate Change Of Name Company
30 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2013
NEWINCIncorporation