Background WavePink WaveYellow Wave

NOVIKA CORPORATE LIMITED (10701291)

NOVIKA CORPORATE LIMITED (10701291) is an active UK company. incorporated on 31 March 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOVIKA CORPORATE LIMITED has been registered for 9 years. Current directors include FREUDENBERGER, Harvey Charles, FREUDENBERGER, Stuart Neil.

Company Number
10701291
Status
active
Type
ltd
Incorporated
31 March 2017
Age
9 years
Address
138 Stamford Hill, London, N16 6QT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FREUDENBERGER, Harvey Charles, FREUDENBERGER, Stuart Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVIKA CORPORATE LIMITED

NOVIKA CORPORATE LIMITED is an active company incorporated on 31 March 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOVIKA CORPORATE LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10701291

LTD Company

Age

9 Years

Incorporated 31 March 2017

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 29 September 2025 (7 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

138 Stamford Hill London, N16 6QT,

Previous Addresses

5 North End Road London NW11 7RJ England
From: 30 August 2017To: 17 January 2019
5 North End Road London NW11 7RJ United Kingdom
From: 30 August 2017To: 30 August 2017
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 31 March 2017To: 30 August 2017
Timeline

7 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FREUDENBERGER, Harvey Charles

Active
Stamford Hill, LondonN16 6QT
Born January 1961
Director
Appointed 31 Mar 2017

FREUDENBERGER, Stuart Neil

Active
Stamford Hill, LondonN16 6QT
Born December 1964
Director
Appointed 31 Mar 2017

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 31 Mar 2017
Resigned 30 Aug 2017

Persons with significant control

3

2 Active
1 Ceased
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 31 Mar 2017

Mr Stuart Neil Freudenberger

Active
Stamford Hill, LondonN16 6QT
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017

Mr Harvey Charles Freudenberger

Active
Stamford Hill, LondonN16 6QT
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Incorporation Company
31 March 2017
NEWINCIncorporation