Background WavePink WaveYellow Wave

NOVUM MEDTECH LIMITED (13362897)

NOVUM MEDTECH LIMITED (13362897) is an active UK company. incorporated on 28 April 2021. with registered office in Andover. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. NOVUM MEDTECH LIMITED has been registered for 4 years. Current directors include ELLIOTT, Nicholas Johann Clive, GRIFFIN, Matthew Patrick, MACPHERSON, Alasdair Duncan Hervey.

Company Number
13362897
Status
active
Type
ltd
Incorporated
28 April 2021
Age
4 years
Address
Union House, Andover, SP10 1PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ELLIOTT, Nicholas Johann Clive, GRIFFIN, Matthew Patrick, MACPHERSON, Alasdair Duncan Hervey
SIC Codes
32990, 47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVUM MEDTECH LIMITED

NOVUM MEDTECH LIMITED is an active company incorporated on 28 April 2021 with the registered office located in Andover. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. NOVUM MEDTECH LIMITED was registered 4 years ago.(SIC: 32990, 47749)

Status

active

Active since 4 years ago

Company No

13362897

LTD Company

Age

4 Years

Incorporated 28 April 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

NOVUM UK & EU LTD
From: 28 April 2021To: 24 June 2021
Contact
Address

Union House Union Street Andover, SP10 1PA,

Previous Addresses

4 Westmarch Busniess Centre Riverway Andover SP10 1NS United Kingdom
From: 17 December 2024To: 23 August 2025
Unit 18 Meadowcroft Way Leigh WN7 3XZ United Kingdom
From: 13 July 2023To: 17 December 2024
C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX United Kingdom
From: 3 February 2022To: 13 July 2023
Unit 4 Station Road Lichfield WS13 6HX England
From: 6 December 2021To: 3 February 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 28 April 2021To: 6 December 2021
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Joined
Dec 21
Owner Exit
Apr 22
Funding Round
Apr 22
New Owner
Jun 22
Funding Round
Jan 23
Share Issue
Jan 23
Share Issue
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
4
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ELLIOTT, Nicholas Johann Clive

Active
Union Street, AndoverSP10 1PA
Born February 1980
Director
Appointed 29 Nov 2022

GRIFFIN, Matthew Patrick

Active
Riverway, AndoverSP10 1NS
Born September 1978
Director
Appointed 28 Apr 2021

MACPHERSON, Alasdair Duncan Hervey

Active
Riverway, AndoverSP10 1NS
Born June 1997
Director
Appointed 11 Jun 2025

BARTRAM BROWN, Robin Francis Gerrald

Resigned
Riverway, AndoverSP10 1NS
Born March 1972
Director
Appointed 28 Apr 2021
Resigned 14 May 2024

CLARK, Michael John Terrance

Resigned
Meadowcroft Way, LeighWN7 3XZ
Born April 1979
Director
Appointed 26 Jun 2021
Resigned 14 May 2024

FILZ VON REITERDANK, Frederik Christian Alexander Parcival

Resigned
Hazlitt Mews, LondonW14 0JZ
Born October 1996
Director
Appointed 21 Sept 2021
Resigned 14 May 2024

SWEET, Rory James Wordsworth

Resigned
Union Street, AndoverSP10 1PA
Born February 1967
Director
Appointed 29 Nov 2022
Resigned 30 Nov 2024

WANG, Zhengjie

Resigned
21 Grange Way, ColchesterCO2 8HF
Born September 1981
Director
Appointed 10 Dec 2021
Resigned 11 Jun 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Alasdair Duncan Hervey Macpherson

Active
Riverway, AndoverSP10 1NS
Born June 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2025

Mr Matthew Patrick Griffin

Active
Union Street, AndoverSP10 1PA
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 May 2024

Mr Robin Francis Gerrald Bartram Brown

Ceased
Meadowcroft Way, LeighWN7 3XZ
Born March 1972

Nature of Control

Significant influence or control
Notified 01 Jun 2022
Ceased 14 May 2024

Mr Robin Francis Gerrald Bartram Brown

Ceased
160 City Road, LondonEC1V 2NX
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2021
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
21 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 August 2025
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
23 June 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
21 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
7 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
24 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Resolution
24 June 2021
RESOLUTIONSResolutions
Incorporation Company
28 April 2021
NEWINCIncorporation