Background WavePink WaveYellow Wave

NOVATIQ TECHNOLOGIES LIMITED (08833635)

NOVATIQ TECHNOLOGIES LIMITED (08833635) is an active UK company. incorporated on 6 January 2014. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in business and domestic software development. NOVATIQ TECHNOLOGIES LIMITED has been registered for 12 years. Current directors include FIELD, Tanya May, WILLS, Thomas James.

Company Number
08833635
Status
active
Type
ltd
Incorporated
6 January 2014
Age
12 years
Address
Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FIELD, Tanya May, WILLS, Thomas James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVATIQ TECHNOLOGIES LIMITED

NOVATIQ TECHNOLOGIES LIMITED is an active company incorporated on 6 January 2014 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NOVATIQ TECHNOLOGIES LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08833635

LTD Company

Age

12 Years

Incorporated 6 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
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

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

SMARTPIPE TECHNOLOGIES LIMITED
From: 6 January 2014To: 17 March 2020
Contact
Address

Marlborough House Victoria Road South Chelmsford, CM1 1LN,

Previous Addresses

C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 16 August 2018To: 14 December 2020
Craven House 16 Northumberland Avenue London WC2N 5AP
From: 6 January 2014To: 16 August 2018
Timeline

19 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
May 14
Loan Secured
Jun 15
Director Left
Feb 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Secured
Mar 19
Loan Cleared
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 20
Loan Cleared
Apr 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FIELD, Tanya May

Active
Victoria Road South, ChelmsfordCM1 1LN
Born November 1965
Director
Appointed 13 Jan 2014

WILLS, Thomas James

Active
Victoria Road South, ChelmsfordCM1 1LN
Born July 1981
Director
Appointed 31 Aug 2019

IRELAND, Tobin Richard

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born May 1969
Director
Appointed 06 Jan 2014
Resigned 21 Mar 2018

MALPARTIDA, Felix

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born March 1972
Director
Appointed 13 Jan 2014
Resigned 31 Aug 2015

PARK, Fraser Robert

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born July 1963
Director
Appointed 26 Mar 2018
Resigned 31 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Victoria Road South, ChelmsfordCM1 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019
16 Northumberland Avenue, LondonWC2N 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Resolution
17 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 November 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Incorporation Company
6 January 2014
NEWINCIncorporation