Background WavePink WaveYellow Wave

NOVATIQ LIMITED (12091658)

NOVATIQ LIMITED (12091658) is an active UK company. incorporated on 8 July 2019. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in other information technology service activities. NOVATIQ LIMITED has been registered for 6 years. Current directors include CHANDLER, Stephen Charles, CURRY, Jason Michael Robert, FIELD, Tanya and 2 others.

Company Number
12091658
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
Third Floor Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHANDLER, Stephen Charles, CURRY, Jason Michael Robert, FIELD, Tanya, FINK, Geoffrey, HULFORD-FUNNELL, Jonathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVATIQ LIMITED

NOVATIQ LIMITED is an active company incorporated on 8 July 2019 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NOVATIQ LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12091658

LTD Company

Age

6 Years

Incorporated 8 July 2019

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 28 August 2025 (7 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

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

SMARTPIPE GROUP LIMITED
From: 8 July 2019To: 31 January 2020
Contact
Address

Third Floor Marlborough House Victoria Road South Chelmsford, CM1 1LN,

Previous Addresses

Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom
From: 8 July 2019To: 8 August 2023
Timeline

45 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Share Issue
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Aug 20
Owner Exit
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Director Left
Mar 21
Funding Round
May 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Aug 22
Director Left
Oct 24
Director Left
Feb 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Director Joined
Feb 26
31
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

WILLS, Thomas

Active
Victoria Road South, ChelmsfordCM1 1LN
Secretary
Appointed 30 Aug 2019

CHANDLER, Stephen Charles

Active
ChelmsfordCM1 1LN
Born January 1969
Director
Appointed 30 Aug 2019

CURRY, Jason Michael Robert

Active
Marlborough House, ChelmsfordCM1 1LN
Born January 1968
Director
Appointed 03 Dec 2025

FIELD, Tanya

Active
Victoria Road South, ChelmsfordCM1 1LN
Born November 1965
Director
Appointed 30 Aug 2019

FINK, Geoffrey

Active
Victoria Road South, ChelmsfordCM1 1LN
Born November 1969
Director
Appointed 30 Aug 2019

HULFORD-FUNNELL, Jonathan

Active
Victoria Road South, ChelmsfordCM1 1LN
Born April 1967
Director
Appointed 08 Jul 2019

AKATSU, Yasuaki

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born March 1979
Director
Appointed 22 Jun 2022
Resigned 27 Jan 2025

BUTTERWORTH, Charles Langhorne

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born February 1970
Director
Appointed 15 May 2020
Resigned 26 Feb 2021

CURRY, John

Resigned
ChelmsfordCM1 1LN
Born June 1938
Director
Appointed 30 Aug 2019
Resigned 19 Oct 2024

YOSHIHARA, Thomas

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born May 1979
Director
Appointed 31 May 2021
Resigned 22 Jun 2022

Persons with significant control

1

0 Active
1 Ceased

Jonathan Hulford-Funnell

Ceased
Victoria Road South, ChelmsfordCM1 1LN
Born April 1967

Nature of Control

Voting rights 75 to 100 percent
Notified 08 Jul 2019
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Legacy
1 September 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Memorandum Articles
14 August 2025
MAMA
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 June 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
4 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Resolution
8 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Resolution
16 June 2023
RESOLUTIONSResolutions
Resolution
16 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Allotment Shares
5 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
3 September 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 August 2020
MAMA
Resolution
16 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2020
AA01Change of Accounting Reference Date
Resolution
31 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 November 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
17 September 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Incorporation Company
8 July 2019
NEWINCIncorporation