Company NameNovia Solutions Limited
DirectorBarry Greenwood
Company StatusActive
Company Number08033470
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barry Greenwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at £1Barry Greenwood
85.00%
Ordinary
15 at £1Jason David Cherrington
15.00%
Ordinary

Financials

Year2014
Net Worth£100,085
Cash£862
Current Liabilities£113,122

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week from now)

Filing History

9 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page)
23 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
1 April 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2014Director's details changed for Mr Barry Greenwood on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Barry Greenwood on 14 January 2014 (2 pages)
10 January 2014Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
10 January 2014Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
4 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
20 June 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 85
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 85
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 85
(3 pages)
4 September 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire NG3 1GY on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire NG3 1GY on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire NG3 1GY on 4 September 2012 (1 page)
4 July 2012Appointment of Mr Barry Greenwood as a director (2 pages)
4 July 2012Appointment of Mr Barry Greenwood as a director (2 pages)
23 April 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 23 April 2012 (2 pages)
23 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 April 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 23 April 2012 (2 pages)
23 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 April 2012 (1 page)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)