Background WavePink WaveYellow Wave

NOVO BLUEMANTLE LTD (15935167)

NOVO BLUEMANTLE LTD (15935167) is an active UK company. incorporated on 4 September 2024. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOVO BLUEMANTLE LTD has been registered for 1 year. Current directors include CALDWELL, James Stanley, CALDWELL, Mark James, FEARNS, Benjamin James.

Company Number
15935167
Status
active
Type
ltd
Incorporated
4 September 2024
Age
1 years
Address
78 Chorley New Road, Bolton, BL1 4BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALDWELL, James Stanley, CALDWELL, Mark James, FEARNS, Benjamin James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVO BLUEMANTLE LTD

NOVO BLUEMANTLE LTD is an active company incorporated on 4 September 2024 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOVO BLUEMANTLE LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15935167

LTD Company

Age

1 Years

Incorporated 4 September 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 4 September 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 October 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

78 Chorley New Road Bolton, BL1 4BY,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Sept 24
Loan Secured
Nov 24
Funding Round
Nov 24
Owner Exit
Nov 24
Funding Round
Nov 24
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CALDWELL, James Stanley

Active
Chorley New Road, BoltonBL1 4BY
Born April 1944
Director
Appointed 23 Sept 2024

CALDWELL, Mark James

Active
Chorley New Road, BoltonBL1 4BY
Born September 1973
Director
Appointed 04 Sept 2024

FEARNS, Benjamin James

Active
Chorley New Road, BoltonBL1 4BY
Born January 1990
Director
Appointed 08 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Cheadle Royal Business Park, CheadleSK8 3GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2024

Mr Mark James Caldwell

Ceased
Chorley New Road, BoltonBL1 4BY
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024
Ceased 08 Nov 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Resolution
23 February 2026
RESOLUTIONSResolutions
Memorandum Articles
21 February 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Incorporation Company
4 September 2024
NEWINCIncorporation