Background WavePink WaveYellow Wave

NOVEUS ENERGY LIMITED (09019687)

NOVEUS ENERGY LIMITED (09019687) is an active UK company. incorporated on 1 May 2014. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NOVEUS ENERGY LIMITED has been registered for 11 years. Current directors include COLLINSON, Arun Bobby, DODDS, Antony Nigel, JENKINS, James Andrew.

Company Number
09019687
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
Suite D Orwell House The Strand, Ipswich, IP2 8NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COLLINSON, Arun Bobby, DODDS, Antony Nigel, JENKINS, James Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVEUS ENERGY LIMITED

NOVEUS ENERGY LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NOVEUS ENERGY LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09019687

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Suite D Orwell House The Strand Wherstead Ipswich, IP2 8NJ,

Timeline

10 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Left
May 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COLLINSON, Arun Bobby

Active
The Strand, IpswichIP2 8NJ
Born August 1969
Director
Appointed 17 Oct 2014

DODDS, Antony Nigel

Active
The Strand, IpswichIP2 8NJ
Born October 1969
Director
Appointed 01 May 2014

JENKINS, James Andrew

Active
The Strand, IpswichIP2 8NJ
Born May 1976
Director
Appointed 17 Oct 2014

SUMMERBELL, James Edward Stuart

Resigned
The Strand, IpswichIP2 8NJ
Born December 1974
Director
Appointed 29 Oct 2015
Resigned 31 May 2017

Persons with significant control

3

Mr Arun Bobby Collinson

Active
The Strand, IpswichIP2 8NJ
Born August 1969

Nature of Control

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

Mr Anthony Nigel Dodds

Active
The Strand, IpswichIP2 8NJ
Born October 1969

Nature of Control

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

Mr James Andrew Jenkins

Active
The Strand, IpswichIP2 8NJ
Born May 1976

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

33

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Capital Cancellation Shares
28 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Capital Allotment Shares
19 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Incorporation Company
1 May 2014
NEWINCIncorporation