Background WavePink WaveYellow Wave

NOVEUM LIMITED (10816022)

NOVEUM LIMITED (10816022) is an active UK company. incorporated on 13 June 2017. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. NOVEUM LIMITED has been registered for 8 years. Current directors include BAYLISS, Paul William, HARDY, Mark Edward, LOCKETT, Andrew and 2 others.

Company Number
10816022
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
Iti Operations Limited Rotherside Road, Sheffield, S21 4HL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAYLISS, Paul William, HARDY, Mark Edward, LOCKETT, Andrew, MURPHY, Dominic John, ROYLE, Marcus
SIC Codes
62020, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVEUM LIMITED

NOVEUM LIMITED is an active company incorporated on 13 June 2017 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. NOVEUM LIMITED was registered 8 years ago.(SIC: 62020, 71121)

Status

active

Active since 8 years ago

Company No

10816022

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 January 2026 (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

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Iti Operations Limited Rotherside Road Eckington Sheffield, S21 4HL,

Previous Addresses

Noveum Ltd 9 Rutherford Court Staffordshire Technology Park Stafford ST18 0GP England
From: 6 July 2021To: 17 November 2025
9 Rutherford Court Noveum Ltd 9 Rutherford Court Stafford Staffordshire ST18 0GP United Kingdom
From: 8 December 2020To: 6 July 2021
6 Rutherford Court Staffordshire Technology Park Stafford ST18 0GP England
From: 9 July 2017To: 8 December 2020
36 Danescourt Road Wolverhampton WV6 9BG United Kingdom
From: 13 June 2017To: 9 July 2017
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
New Owner
May 18
Director Joined
May 25
Director Joined
Nov 25
Funding Round
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Jan 26
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BAYLISS, Paul William

Active
Rotherside Road, SheffieldS21 4HL
Born May 1984
Director
Appointed 13 Nov 2025

HARDY, Mark Edward

Active
Rotherside Road, SheffieldS21 4HL
Born February 1960
Director
Appointed 13 Nov 2025

LOCKETT, Andrew

Active
Rotherside Road, SheffieldS21 4HL
Born June 1972
Director
Appointed 23 Apr 2025

MURPHY, Dominic John

Active
Rotherside Road, SheffieldS21 4HL
Born January 1981
Director
Appointed 13 Nov 2025

ROYLE, Marcus

Active
Rotherside Road, SheffieldS21 4HL
Born September 1976
Director
Appointed 13 Nov 2025

FAWCETT, Michael Alan

Resigned
9 Rutherford Court, StaffordST18 0GP
Born January 1956
Director
Appointed 13 Jun 2017
Resigned 13 Nov 2025

FRADLEY, Simon James

Resigned
9 Rutherford Court, StaffordST18 0GP
Born February 1968
Director
Appointed 16 Apr 2018
Resigned 13 Nov 2025

TURNER, Natalie Jo

Resigned
9 Rutherford Court, StaffordST18 0GP
Born July 1967
Director
Appointed 16 Apr 2018
Resigned 13 Nov 2025

TURNER, Roger Graham

Resigned
9 Rutherford Court, StaffordST18 0GP
Born February 1953
Director
Appointed 13 Jun 2017
Resigned 13 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025

Mrs Natalie Jo Turner

Ceased
Rotherside Road, SheffieldS21 4HL
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2018
Ceased 13 Nov 2025

Mr Roger Graham Turner

Ceased
Rotherside Road, SheffieldS21 4HL
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017
Ceased 13 Nov 2025

Mr Michael Alan Fawcett

Ceased
Rotherside Road, SheffieldS21 4HL
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Resolution
31 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 July 2017
AD01Change of Registered Office Address
Incorporation Company
13 June 2017
NEWINCIncorporation