Background WavePink WaveYellow Wave

NOVALUX ENERGY NORTH LTD (08928140)

NOVALUX ENERGY NORTH LTD (08928140) is an active UK company. incorporated on 7 March 2014. with registered office in Monmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). NOVALUX ENERGY NORTH LTD has been registered for 12 years. Current directors include ALLCOTT, Joseph Edward, VAUGHAN, Jamie Joseph.

Company Number
08928140
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
Novalux Energy Blackbrook Estate, Monmouth, NP7 8UB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
ALLCOTT, Joseph Edward, VAUGHAN, Jamie Joseph
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVALUX ENERGY NORTH LTD

NOVALUX ENERGY NORTH LTD is an active company incorporated on 7 March 2014 with the registered office located in Monmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). NOVALUX ENERGY NORTH LTD was registered 12 years ago.(SIC: 16100)

Status

active

Active since 12 years ago

Company No

08928140

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Novalux Energy Blackbrook Estate Skenfrith Monmouth, NP7 8UB,

Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Nov 17
Owner Exit
Feb 24
Loan Secured
Jul 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALLCOTT, Joseph Edward

Active
Blackbrook Estate, MonmouthNP7 8UB
Born April 1987
Director
Appointed 07 Mar 2014

VAUGHAN, Jamie Joseph

Active
Blackbrook Estate, MonmouthNP7 8UB
Born July 1986
Director
Appointed 07 Mar 2014

NOVALUX ENERGY SOLUTIONS LTD

Resigned
Skenfrith, MonmouthNP7 8UB
Corporate director
Appointed 07 Mar 2014
Resigned 13 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Skenfrith, AbergavennyNP7 8UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2024
Skenfrith, AbergavennyNP7 8UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Incorporation Company
7 March 2014
NEWINCIncorporation