Background WavePink WaveYellow Wave

NOVA GROUP HOLDINGS LIMITED (10189159)

NOVA GROUP HOLDINGS LIMITED (10189159) is a liquidation UK company. incorporated on 19 May 2016. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NOVA GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include DAVIDSON, Andrew John, MORRISSEY, Paul Joseph.

Company Number
10189159
Status
liquidation
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIDSON, Andrew John, MORRISSEY, Paul Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVA GROUP HOLDINGS LIMITED

NOVA GROUP HOLDINGS LIMITED is an liquidation company incorporated on 19 May 2016 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NOVA GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

liquidation

Active since 9 years ago

Company No

10189159

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 5/4

Overdue

1 year overdue

Last Filed

Made up to 5 April 2022 (4 years ago)
Submitted on 6 April 2023 (3 years ago)
Period: 6 April 2021 - 5 April 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2024
Period: 6 April 2022 - 5 April 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 August 2023 (2 years ago)
Submitted on 4 September 2023 (2 years ago)

Next Due

Due by 13 September 2024
For period ending 30 August 2024

Previous Company Names

GALACTIC HQ LTD
From: 11 May 2017To: 15 May 2020
LIVEWIRE 09 LTD
From: 19 May 2016To: 11 May 2017
Contact
Address

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

57 Jordan Street Liverpool Merseyside L1 0BW England
From: 13 May 2021To: 26 January 2024
44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
From: 13 November 2020To: 13 May 2021
17 Boundary Street Liverpool L5 9UB England
From: 27 March 2018To: 13 November 2020
29-31 Parliament Street Liverpool L8 5RN England
From: 19 May 2016To: 27 March 2018
Timeline

42 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 17
New Owner
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Joined
Nov 18
Loan Secured
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Share Issue
Apr 19
Director Joined
Jun 19
Director Left
Oct 19
Share Issue
Nov 19
Funding Round
Dec 19
Director Left
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Share Issue
Jun 20
Owner Exit
Nov 20
Director Joined
Jan 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
14
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVIDSON, Andrew John

Active
Rouen Road, NorwichNR1 1RE
Born April 1974
Director
Appointed 19 May 2016

MORRISSEY, Paul Joseph

Active
Rouen Road, NorwichNR1 1RE
Born November 1952
Director
Appointed 18 Sept 2017

BHATNAGAR, Akshay

Resigned
Boundary Street, LiverpoolL5 9UB
Born December 1971
Director
Appointed 18 Sept 2017
Resigned 03 Mar 2020

GUILFORD, Noel Denis

Resigned
Boundary Street, LiverpoolL5 9UB
Born January 1953
Director
Appointed 07 Jun 2019
Resigned 06 Sept 2019

LIU, Zijun

Resigned
Jordan Street, LiverpoolL1 0BW
Born January 1987
Director
Appointed 11 Oct 2021
Resigned 04 Oct 2022

LIU, Zijun

Resigned
Boundary Street, LiverpoolL5 9UB
Born January 1987
Director
Appointed 18 Sept 2017
Resigned 04 Apr 2019

MA, Lisha

Resigned
Jordan Street, LiverpoolL1 0BW
Born January 1983
Director
Appointed 29 Oct 2021
Resigned 04 Oct 2022

MA, Lisha

Resigned
Boundary Street, LiverpoolL5 9UB
Born January 1983
Director
Appointed 30 Nov 2018
Resigned 04 Apr 2019

WESTHEAD, Jeremy James

Resigned
Jordan Street, LiverpoolL1 0BW
Born January 1976
Director
Appointed 31 Dec 2020
Resigned 30 Aug 2021

XU, Tong

Resigned
Jordan Street, LiverpoolL1 0BW
Born September 1992
Director
Appointed 11 Oct 2021
Resigned 11 Oct 2021

XU, Tong

Resigned
Boundary Street, LiverpoolL5 9UB
Born September 1992
Director
Appointed 19 Mar 2018
Resigned 04 Apr 2019

ZHAO, Xinghua

Resigned
Jordan Street, LiverpoolL1 0BW
Born April 1982
Director
Appointed 04 Oct 2022
Resigned 01 Aug 2023

ZHAO, Xinghua

Resigned
Jordan Street, LiverpoolL1 0BW
Born April 1982
Director
Appointed 11 Oct 2021
Resigned 04 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarah Irene Davidson

Ceased
Simpson Street, LiverpoolL1 0AX
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2017
Ceased 28 Mar 2020

Mr Andrew John Davidson

Active
Rouen Road, NorwichNR1 1RE
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

83

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 August 2025
LIQ03LIQ03
Liquidation Disclaimer Notice
28 January 2025
NDISCNDISC
Liquidation Voluntary Appointment Of Liquidator
3 October 2024
600600
Liquidation Voluntary Appointment Of Liquidator
15 June 2024
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
5 June 2024
AM22AM22
Liquidation In Administration Result Creditors Meeting
15 April 2024
AM07AM07
Liquidation In Administration Statement Of Affairs With Form Attached
30 March 2024
AM02AM02
Liquidation In Administration Proposals
23 March 2024
AM03AM03
Liquidation In Administration Appointment Of Administrator
29 January 2024
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 June 2020
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
15 May 2020
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 November 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With Updates
29 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
25 April 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
18 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
23 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Resolution
11 May 2017
RESOLUTIONSResolutions
Incorporation Company
19 May 2016
NEWINCIncorporation