Company NameNovapoly Limited
DirectorTamagen Freestone Bayes
Company StatusActive
Company Number04995468
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Tamagen Freestone Bayes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(4 days after company formation)
Appointment Duration20 years, 4 months
RoleConsultant
Country of ResidenceDenmark
Correspondence AddressToldbodgade 39 2
Copenhagen 1253
Denmark
Secretary NamePatricia Octavia Freestone Bayes
NationalityBritish
StatusCurrent
Appointed19 December 2003(4 days after company formation)
Appointment Duration20 years, 4 months
RolePersonal Assistant
Correspondence AddressHendre
Church Terrace
Llangefni
Gwynedd
LL77 7EB
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address69 High Street
London
N14 6LD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£932
Net Worth£167,100
Cash£170,228
Current Liabilities£3,747

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

4 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 January 2020Micro company accounts made up to 31 December 2018 (4 pages)
16 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Registered office address changed from 6th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 69 High Street London N14 6LD on 1 February 2019 (1 page)
2 January 2019Director's details changed for Mr Tamagen Freestone Bayes on 2 January 2019 (2 pages)
2 January 2019Change of details for Mr Tamagen Freestone Bayes as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
21 November 2013Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 21 November 2013 (1 page)
16 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
25 January 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
25 January 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Director's details changed for Tamagen Freestone Bayes on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Tamagen Freestone Bayes on 1 January 2013 (2 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Tamagen Freestone Bayes on 1 January 2013 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
9 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (10 pages)
22 January 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (10 pages)
22 January 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
7 February 2009Return made up to 15/12/08; full list of members (5 pages)
7 February 2009Return made up to 15/12/08; full list of members (5 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 May 2008Return made up to 15/12/07; full list of members (6 pages)
19 May 2008Return made up to 15/12/07; full list of members (6 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 January 2007Return made up to 15/12/06; full list of members (6 pages)
22 January 2007Return made up to 15/12/06; full list of members (6 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 April 2006Return made up to 15/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(6 pages)
20 April 2006Return made up to 15/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(6 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 March 2005Return made up to 15/12/04; full list of members (6 pages)
1 March 2005Return made up to 15/12/04; full list of members (6 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 811 high road north finchley london N12 8JW (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 811 high road north finchley london N12 8JW (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
15 December 2003Incorporation (9 pages)
15 December 2003Incorporation (9 pages)