Company NameNovatek Europe Limited
DirectorsNicolas Donato Moreno-Gellini and Kane Edgeworth
Company StatusActive
Company Number05123147
CategoryPrivate Limited Company
Incorporation Date10 May 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicolas Donato Moreno-Gellini
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Oliver Business Park Oliver Road
London
NW10 7JB
Director NameMr Kane Edgeworth
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2018(14 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lytton Close
Northolt
UB5 5BU
Secretary NameMs Penny Roberta Hever
StatusCurrent
Appointed05 April 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address19 Oliver Business Park Oliver Road
London
NW10 7JB
Secretary NameLatif Al Ayoub
NationalityAmerican
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hanover House St Johns Wood
High Street St Johns Wood
London
NW8 7DX
Director NameLatif Al Ayoub
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(9 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hanover House St Johns Wood
High Street St Johns Wood
London
NW8 7DX
Secretary NameMrs Elizabeth Anne Butterfield
NationalityEnglish
StatusResigned
Appointed01 January 2006(1 year, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Elmwood Avenue
Borehamwood
Hertfordshire
WD6 1SY
Director NameMrs Elizabeth Anne Butterfield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 2013(9 years after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Oliver Business Park Oliver Road
London
NW10 7JB

Contact

Telephone07 867555671
Telephone regionMobile

Location

Registered Address19 Oliver Business Park
Oliver Road
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£23,878
Cash£27,924
Current Liabilities£76,655

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months, 3 weeks ago)
Next Return Due14 November 2024 (5 months, 4 weeks from now)

Filing History

15 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 December 2020Appointment of Mr Kane Edgeworth as a director on 11 May 2018 (2 pages)
14 December 2020Director's details changed for Nicolas Moreno on 15 July 2018 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 August 2020Amended total exemption full accounts made up to 31 December 2018 (7 pages)
27 March 2020Change of details for Mr Nicolas Moreno as a person with significant control on 27 March 2020 (2 pages)
22 January 2020Registered office address changed from 7 Clarendon Road Borehamwood Herts WD6 1BD to 13 Elmwood Avenue Borehamwood WD6 1SY on 22 January 2020 (1 page)
4 December 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
20 November 2019Director's details changed for Niccolo Moreno on 14 November 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 October 2018Change of details for Mr Niccolo Moreno as a person with significant control on 3 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
18 March 2015Termination of appointment of Latif Al Ayoub as a director on 31 December 2014 (1 page)
18 March 2015Termination of appointment of Latif Al Ayoub as a director on 31 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Appointment of Mrs Elizabeth Anne Butterfield as a director (2 pages)
23 September 2013Appointment of Mrs Elizabeth Anne Butterfield as a director (2 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Niccolo Moreno on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Latif Al Ayoub on 1 May 2010 (2 pages)
6 August 2010Director's details changed for Latif Al Ayoub on 1 May 2010 (2 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Director's details changed for Latif Al Ayoub on 1 May 2010 (2 pages)
6 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Niccolo Moreno on 1 January 2010 (2 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Director's details changed for Niccolo Moreno on 1 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Return made up to 10/05/09; full list of members (4 pages)
23 June 2009Return made up to 10/05/09; full list of members (4 pages)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 April 2009Compulsory strike-off action has been suspended (1 page)
10 April 2009Compulsory strike-off action has been suspended (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Return made up to 10/05/08; full list of members (4 pages)
2 July 2008Return made up to 10/05/08; full list of members (4 pages)
31 May 2008Registered office changed on 31/05/2008 from unit 22 king street industrial estate langtoft peterborough PE6 9NF (1 page)
31 May 2008Registered office changed on 31/05/2008 from unit 22 king street industrial estate langtoft peterborough PE6 9NF (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 June 2007Return made up to 10/05/07; full list of members (2 pages)
4 June 2007Return made up to 10/05/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2006Return made up to 10/05/06; full list of members (3 pages)
12 July 2006Return made up to 10/05/06; full list of members (3 pages)
12 July 2006New secretary appointed (1 page)
12 July 2006Registered office changed on 12/07/06 from: orchard house 167-169 kensington high street kensington london W8 6SH (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Registered office changed on 12/07/06 from: orchard house 167-169 kensington high street kensington london W8 6SH (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned (1 page)
2 July 2005Return made up to 10/05/05; full list of members (7 pages)
2 July 2005Return made up to 10/05/05; full list of members (7 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
15 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005New secretary appointed (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: 165-169 kensington high street london W8 6SH (1 page)
6 January 2005Registered office changed on 06/01/05 from: 165-169 kensington high street london W8 6SH (1 page)
10 May 2004Incorporation (15 pages)
10 May 2004Incorporation (15 pages)