Background WavePink WaveYellow Wave

NOVUS MED LTD (10242963)

NOVUS MED LTD (10242963) is an active UK company. incorporated on 21 June 2016. with registered office in Kenilworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). NOVUS MED LTD has been registered for 9 years. Current directors include LYNG, John, MARTIN, Timothy Nicholas, STEWART, Graham Norman and 1 others.

Company Number
10242963
Status
active
Type
ltd
Incorporated
21 June 2016
Age
9 years
Address
Unit F15 Holly Farm Business Park, Kenilworth, CV8 1NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
LYNG, John, MARTIN, Timothy Nicholas, STEWART, Graham Norman, WALSH, Dominic Gerard
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVUS MED LTD

NOVUS MED LTD is an active company incorporated on 21 June 2016 with the registered office located in Kenilworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). NOVUS MED LTD was registered 9 years ago.(SIC: 47749)

Status

active

Active since 9 years ago

Company No

10242963

LTD Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

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

Unit F15 Holly Farm Business Park Honiley Kenilworth, CV8 1NP,

Previous Addresses

, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom
From: 30 November 2016To: 11 December 2024
, Margaret House 75a, Devonshire Avenue, Leeds, West Yorkshire, LS8 1AU, England
From: 21 September 2016To: 30 November 2016
, Knowle Garage Leeds Road, Halifax, HX3 8SX, United Kingdom
From: 21 June 2016To: 21 September 2016
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Jun 16
Company Founded
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Oct 17
New Owner
Oct 17
Loan Secured
Dec 17
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Mar 26
1
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LYNG, John

Active
Holly Farm Business Park, KenilworthCV8 1NP
Born September 1981
Director
Appointed 02 Oct 2025

MARTIN, Timothy Nicholas

Active
CoventryCV3 6BD
Born August 1980
Director
Appointed 04 Apr 2017

STEWART, Graham Norman

Active
Holly Farm Business Park, KenilworthCV8 1NP
Born May 1983
Director
Appointed 02 Oct 2025

WALSH, Dominic Gerard

Active
Holly Farm Business Park, KenilworthCV8 1NP
Born October 1961
Director
Appointed 02 Oct 2025

JAFFRY, Joanne Elizabeth

Resigned
Cecil Avenue, HalifaxHX3 8SN
Born July 1966
Director
Appointed 21 Jun 2016
Resigned 02 Oct 2025

JAFFRY, Raza Husain

Resigned
Cecil Avenue, HalifaxHX3 8SN
Born June 1966
Director
Appointed 21 Jun 2016
Resigned 02 Oct 2025

MARTIN, Gemma Claire

Resigned
CoventryCV3 6BD
Born July 1983
Director
Appointed 04 Apr 2017
Resigned 02 Oct 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 21 Jun 2016
Resigned 21 Jun 2016

Persons with significant control

6

1 Active
5 Ceased
Svärdvägen, Danderyd

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2025
Ceased 03 Feb 2026
Holly Farm Business Park, KenilworthCV8 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2025

Mr Timothy Nicholas Martin

Ceased
CoventryCV3 6BD
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Dec 2016
Ceased 11 Mar 2025

Mrs Gemma Claire Martin

Ceased
CoventryCV3 6BD
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Dec 2016
Ceased 11 Mar 2025

Mr Raza Husain Jaffry

Ceased
Cecil Avenue, HalifaxHX3 8SN
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2016
Ceased 11 Mar 2025

Mrs Joanne Elizabeth Jaffry

Ceased
Cecil Avenue, HalifaxHX3 8SN
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2016
Ceased 11 Mar 2025
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
17 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2025
RESOLUTIONSResolutions
Resolution
17 October 2025
RESOLUTIONSResolutions
Memorandum Articles
17 October 2025
MAMA
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 February 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 February 2025
MAMA
Resolution
3 February 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 February 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
24 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Incorporation Company
21 June 2016
NEWINCIncorporation