Background WavePink WaveYellow Wave

NOVUS LUX LTD (13573207)

NOVUS LUX LTD (13573207) is an active UK company. incorporated on 18 August 2021. with registered office in Ventnor. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NOVUS LUX LTD has been registered for 4 years. Current directors include KINNAIRD, Andrew, KINNAIRD, Gary William, RAYNER, Lee and 1 others.

Company Number
13573207
Status
active
Type
ltd
Incorporated
18 August 2021
Age
4 years
Address
Wellington Hotel, Ventnor, PO38 1JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KINNAIRD, Andrew, KINNAIRD, Gary William, RAYNER, Lee, RAYNER, Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVUS LUX LTD

NOVUS LUX LTD is an active company incorporated on 18 August 2021 with the registered office located in Ventnor. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NOVUS LUX LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13573207

LTD Company

Age

4 Years

Incorporated 18 August 2021

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Wellington Hotel Belgrave Road Ventnor, PO38 1JH,

Previous Addresses

Britannia Court 5 Moor Street Worcester WR1 3DB England
From: 25 July 2023To: 26 February 2026
16C Sandown Road Lake Isle of Wight PO36 9JP England
From: 25 October 2021To: 25 July 2023
Parkway Hotel 6 Park Road Shanklin PO37 6AZ England
From: 6 October 2021To: 25 October 2021
51a High Street Shanklin Isle of Wight PO37 5JJ England
From: 18 August 2021To: 6 October 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Oct 21
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Joined
Oct 23
New Owner
Apr 24
Director Joined
Dec 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KINNAIRD, Andrew

Active
High Street, ShanklinPO37 6JJ
Born December 1979
Director
Appointed 01 Apr 2023

KINNAIRD, Gary William

Active
Belgrave Road, VentnorPO38 1JH
Born February 1973
Director
Appointed 01 Dec 2025

RAYNER, Lee

Active
ShanklinPO37 7EP
Born August 1964
Director
Appointed 12 Jul 2023

RAYNER, Margaret

Active
Belgrave Road, VentnorPO38 1JH
Born December 1958
Director
Appointed 10 Oct 2023

TACU, Silviu

Resigned
High Street, ShanklinPO37 5JJ
Born October 1981
Director
Appointed 18 Aug 2021
Resigned 27 Jun 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Kinnaird

Active
Belgrave Road, VentnorPO38 1JH
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2023

Mr Lee Rayner

Active
Ninham Close, ShanklinPO37 7EP
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2023

Ms Tina Clarke

Ceased
High Street, ShanklinPO37 5JJ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Ceased 18 Jul 2023

Mr Silviu Tacu

Ceased
High Street, ShanklinPO37 5JJ
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Ceased 27 Jun 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Memorandum Articles
26 March 2026
MAMA
Resolution
26 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2026
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Incorporation Company
18 August 2021
NEWINCIncorporation