Background WavePink WaveYellow Wave

NOVOMILE LIMITED (11100341)

NOVOMILE LIMITED (11100341) is an active UK company. incorporated on 6 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOVOMILE LIMITED has been registered for 8 years. Current directors include FELDMAN, Barry, FELDMAN, Joseph.

Company Number
11100341
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FELDMAN, Barry, FELDMAN, Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVOMILE LIMITED

NOVOMILE LIMITED is an active company incorporated on 6 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOVOMILE LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11100341

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 6 December 2017To: 16 March 2018
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Jul 18
Owner Exit
Mar 19
New Owner
Mar 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FELDMAN, Barry

Active
1 Hallswelle Road, LondonNW11 0DH
Born February 1964
Director
Appointed 16 Mar 2018

FELDMAN, Joseph

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1969
Director
Appointed 16 Mar 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 06 Dec 2017
Resigned 16 Mar 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Shulom Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019

Mr Joseph Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2018
Ceased 28 Jan 2019

Mr Barry Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2018
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Incorporation Company
6 December 2017
NEWINCIncorporation