Background WavePink WaveYellow Wave

INITIA NOVI LIMITED (08923617)

INITIA NOVI LIMITED (08923617) is an active UK company. incorporated on 5 March 2014. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INITIA NOVI LIMITED has been registered for 12 years. Current directors include JOHNSTON, Gordon John, TRAINOR, Angela Lorraine.

Company Number
08923617
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
Grove House Meridians Cross, Southampton, SO14 3TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSTON, Gordon John, TRAINOR, Angela Lorraine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INITIA NOVI LIMITED

INITIA NOVI LIMITED is an active company incorporated on 5 March 2014 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INITIA NOVI LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08923617

LTD Company

Age

12 Years

Incorporated 5 March 2014

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 23 December 2025 (3 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

HJS BUSINESS SOLUTIONS LTD
From: 5 March 2014To: 3 December 2020
Contact
Address

Grove House Meridians Cross Ocean Village Southampton, SO14 3TJ,

Previous Addresses

12-14 Carlton Place Southampton Hants SO15 2EA
From: 5 March 2014To: 10 January 2022
Timeline

9 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Sept 14
Loan Secured
Mar 15
Director Joined
May 15
Loan Secured
Jul 15
Director Joined
Oct 15
Director Left
Sept 18
Owner Exit
Dec 20
Director Left
Dec 20
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JOHNSTON, Patricia Gay

Active
Meridians Cross, SouthamptonSO14 3TJ
Secretary
Appointed 01 Oct 2023

JOHNSTON, Gordon John

Active
Meridians Cross, SouthamptonSO14 3TJ
Born August 1966
Director
Appointed 05 Mar 2014

TRAINOR, Angela Lorraine

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1963
Director
Appointed 27 Apr 2015

JOHNSTON, Gordon John

Resigned
Meridians Cross, SouthamptonSO14 3TJ
Secretary
Appointed 05 Mar 2014
Resigned 01 Oct 2023

SANDHU, Parminder Singh

Resigned
Carlton Place, SouthamptonSO15 2EA
Born March 1978
Director
Appointed 01 Oct 2015
Resigned 27 Sept 2018

STOKES, Gareth Anthony

Resigned
Carlton Place, SouthamptonSO15 2EA
Born June 1968
Director
Appointed 05 Mar 2014
Resigned 27 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gareth Anthony Stokes

Ceased
SouthamptonSO15 2EA
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020

Mr Gordon John Johnston

Active
Meridians Cross, SouthamptonSO14 3TJ
Born August 1966

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
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 May 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Resolution
3 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Memorandum Articles
28 January 2019
MAMA
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Resolution
6 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Change Person Director Company
30 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Incorporation Company
5 March 2014
NEWINCIncorporation