Background WavePink WaveYellow Wave

SOVA ASSESSMENT LIMITED (09593533)

SOVA ASSESSMENT LIMITED (09593533) is an active UK company. incorporated on 15 May 2015. with registered office in Canterbury. The company operates in the Information and Communication sector, engaged in business and domestic software development. SOVA ASSESSMENT LIMITED has been registered for 10 years. Current directors include DAVIDSON, Paul Nigel, HOLNESS, Stewart George, JAFFREY, Darren Kenneth and 2 others.

Company Number
09593533
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAVIDSON, Paul Nigel, HOLNESS, Stewart George, JAFFREY, Darren Kenneth, NAIK, Darshana Hazel, TIPPER, Jeremy Russell
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVA ASSESSMENT LIMITED

SOVA ASSESSMENT LIMITED is an active company incorporated on 15 May 2015 with the registered office located in Canterbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SOVA ASSESSMENT LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09593533

LTD Company

Age

10 Years

Incorporated 15 May 2015

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

BOURNE TALENT CONSULTING LIMITED
From: 15 May 2015To: 10 November 2015
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP England
From: 22 November 2024To: 1 April 2025
Riverside House 40-46 High Street Maidstone Kent ME14 1JH United Kingdom
From: 20 September 2021To: 22 November 2024
Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England
From: 10 September 2019To: 20 September 2021
Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL United Kingdom
From: 15 May 2015To: 10 September 2019
Timeline

38 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
New Owner
Mar 18
Share Issue
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Share Issue
Dec 20
Funding Round
Dec 20
Director Joined
Feb 21
Funding Round
Feb 21
Director Joined
Nov 21
Director Left
Jan 22
Funding Round
Jan 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Owner Exit
May 23
Director Joined
Jun 23
Funding Round
Jul 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Capital Reduction
Nov 23
Director Left
Jan 24
Owner Exit
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Aug 24
26
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DAVIDSON, Paul Nigel

Active
6th Floor, LondonEC1N 2HT
Born July 1988
Director
Appointed 16 Nov 2020

HOLNESS, Stewart George

Active
Claverton Down, BathBA2 7AP
Born June 1966
Director
Appointed 17 Nov 2020

JAFFREY, Darren Kenneth

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1965
Director
Appointed 23 Jun 2023

NAIK, Darshana Hazel

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1976
Director
Appointed 19 Nov 2021

TIPPER, Jeremy Russell

Active
27 New Dover Road, CanterburyCT1 3DN
Born December 1967
Director
Appointed 16 Nov 2020

BOURNE, Alan

Resigned
40-46 High Street, MaidstoneME14 1JH
Born April 1972
Director
Appointed 15 May 2015
Resigned 31 Jan 2024

KNUDSON, Paul Spencer

Resigned
40-46 High Street, MaidstoneME14 1JH
Born May 1966
Director
Appointed 09 Feb 2021
Resigned 05 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2021

Ms Rosaleen Blair

Ceased
40-46 High Street, MaidstoneME14 1JH
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Sept 2017
Ceased 16 Nov 2020

Mr Alan Bourne

Ceased
40-46 High Street, MaidstoneME14 1JH
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jul 2016
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Memorandum Articles
7 June 2024
MAMA
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Capital Cancellation Shares
14 November 2023
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
8 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Cancellation Shares
18 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2023
SH03Return of Purchase of Own Shares
Resolution
17 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 April 2023
SH01Allotment of Shares
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Resolution
28 October 2022
RESOLUTIONSResolutions
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Memorandum Articles
2 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
1 September 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 March 2021
RP04SH01RP04SH01
Resolution
25 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
2 December 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 December 2020
MAMA
Resolution
2 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
19 July 2018
AAAnnual Accounts
Legacy
29 June 2018
RP04CS01RP04CS01
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 April 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 April 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Resolution
20 March 2018
RESOLUTIONSResolutions
Resolution
19 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Resolution
2 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 June 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2015
NEWINCIncorporation