Company NameNovaburn Systems Limited
Company StatusActive
Company Number04227448
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George William Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameMrs Helen Bevan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Mark Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113-117
Farringdon Road
London
EC1R 3BX
Director NameMr Peter Bruce Routledge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn One
Burnhams Field Weston Turville
Aylesbury
Buckinghamshire
HP22 5AF
Secretary NameBruce Philip Routledge
NationalityBritish
StatusResigned
Appointed11 September 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address30 New Road Tylers Green
Penn
High Wycombe
Buckinghamshire
HP10 8DL
Director NameMr Keith Evans
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(9 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146e Swallow Street Plot 5
Iver Heath
Buckinghamshire
SL0 0HR
Secretary NameGareth Richard Evans
NationalityBritish
StatusResigned
Appointed22 December 2003(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 January 2007)
RoleCompany Director
Correspondence Address54 Ryeland Close
Yiewsley
Middlesex
UB7 8AU
Secretary NameElena Evans
NationalityBritish
StatusResigned
Appointed25 April 2007(5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 August 2014)
RoleCompany Director
Correspondence Address146e Swallow Street
Plot 5
Iver Heath
Buckinghamshire
SL0 0HR
Director NameStephen David Hill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 May 2020)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Director NameMr Ian Charles Davidson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(18 years, 11 months after company formation)
Appointment Duration3 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Christopher John Croly
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Ged Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Bevan Kidwell Llp 113-117
Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth-£53,568
Cash£87
Current Liabilities£139,850

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

7 May 2020Delivered on: 21 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 August 2020Appointment of Mr Mark Smith as a director on 10 August 2020 (2 pages)
10 August 2020Termination of appointment of Ian Charles Davidson as a director on 7 August 2020 (1 page)
27 July 2020Current accounting period extended from 30 June 2020 to 31 July 2020 (1 page)
2 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
21 May 2020Registration of charge 042274480001, created on 7 May 2020 (24 pages)
19 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2020Memorandum and Articles of Association (17 pages)
19 May 2020Memorandum and Articles of Association (10 pages)
19 May 2020Resolutions
  • RES13 ‐ Documents / company business 07/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 May 2020Appointment of Mr Christopher John Croly as a director on 7 May 2020 (2 pages)
11 May 2020Appointment of Mr George William Bevan as a director on 7 May 2020 (2 pages)
11 May 2020Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX on 11 May 2020 (1 page)
11 May 2020Appointment of Mrs Helen Bevan as a director on 7 May 2020 (2 pages)
11 May 2020Notification of The Mailing Room Holdings Limited as a person with significant control on 7 May 2020 (2 pages)
11 May 2020Termination of appointment of Stephen David Hill as a director on 7 May 2020 (1 page)
11 May 2020Cessation of Keith Evans as a person with significant control on 7 May 2020 (1 page)
11 May 2020Appointment of Mr Ian Charles Davidson as a director on 7 May 2020 (2 pages)
11 May 2020Appointment of Mr Ged Taylor as a director on 7 May 2020 (2 pages)
29 January 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
5 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
25 January 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
18 December 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
18 December 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 January 2017Resolutions
  • RES13 ‐ Agreement 26/10/2016
(2 pages)
20 January 2017Resolutions
  • RES13 ‐ Agreement 26/10/2016
(2 pages)
16 November 2016Resolutions
  • RES13 ‐ Contribution to trust made in current financial year 20/10/2016
(2 pages)
16 November 2016Resolutions
  • RES13 ‐ Contribution to trust made in current financial year 20/10/2016
(2 pages)
8 July 2016Resolutions
  • RES13 ‐ Releases all and any interest in the nova systems multi-purpose trust 20/06/2016
(2 pages)
8 July 2016Resolutions
  • RES13 ‐ Releases all and any interest in the nova systems multi-purpose trust 20/06/2016
(2 pages)
13 June 2016Resolutions
  • RES13 ‐ Company business 24/05/2016
(2 pages)
13 June 2016Resolutions
  • RES13 ‐ Company business 24/05/2016
(2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50
(3 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50
(3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 July 2015Resolutions
  • RES13 ‐ Re:release of interest in trust. 22/06/2015
(2 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50
(3 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50
(3 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50
(3 pages)
11 June 2015Resolutions
  • RES13 ‐ Contribution 22/05/2015
(2 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 January 2015Termination of appointment of Elena Evans as a secretary on 28 August 2014 (1 page)
19 January 2015Termination of appointment of Keith Evans as a director on 28 August 2014 (1 page)
19 January 2015Termination of appointment of Elena Evans as a secretary on 28 August 2014 (1 page)
19 January 2015Appointment of Stephen David Hill as a director on 28 August 2014 (2 pages)
19 January 2015Appointment of Stephen David Hill as a director on 28 August 2014 (2 pages)
19 January 2015Termination of appointment of Keith Evans as a director on 28 August 2014 (1 page)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 July 2009Return made up to 01/06/09; full list of members (5 pages)
10 July 2009Return made up to 01/06/09; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 01/06/08; full list of members (6 pages)
24 June 2008Return made up to 01/06/08; full list of members (6 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 August 2007Return made up to 01/06/07; no change of members (7 pages)
3 August 2007Return made up to 01/06/07; no change of members (7 pages)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
21 June 2006Return made up to 01/06/06; full list of members (6 pages)
21 June 2006Return made up to 01/06/06; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 June 2005Registered office changed on 14/06/05 from: grenville house 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
14 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 June 2005Registered office changed on 14/06/05 from: grenville house 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
21 July 2004Return made up to 01/06/04; full list of members (6 pages)
21 July 2004Return made up to 01/06/04; full list of members (6 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
21 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2003Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 March 2003Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 30 new road tylers green buckinghamshire HP10 8DL (1 page)
20 February 2003Registered office changed on 20/02/03 from: 30 new road tylers green buckinghamshire HP10 8DL (1 page)
19 August 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002New director appointed (1 page)
8 April 2002New director appointed (1 page)
31 January 2002Registered office changed on 31/01/02 from: 30 new road tylers green penn high wycombe buckinghamshire HP10 8DL (1 page)
31 January 2002Registered office changed on 31/01/02 from: 30 new road tylers green penn high wycombe buckinghamshire HP10 8DL (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 30 new road tylers green buckinghamshire HP10 8DL (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 30 new road tylers green buckinghamshire HP10 8DL (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 September 2001Registered office changed on 11/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
1 June 2001Incorporation (7 pages)
1 June 2001Incorporation (7 pages)