Company NameNovas Consulting Limited
Company StatusActive
Company Number05394042
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rune Jensen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 July 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Tomas Hvamb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 July 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr David Clark
StatusCurrent
Appointed19 April 2017(12 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMr Douglas John Thomson Montgomery
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameTracey Joy Clarke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleLegal Secretary
Correspondence AddressFarthings
Newbarn Lane Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Director NamePhilip Nigel Clarke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFarthings
Newbarn Lane Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Secretary NameTracey Joy Clarke
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleLegal Secretary
Correspondence AddressFarthings
Newbarn Lane Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Secretary NameMrs Erica Jane Clarke
StatusResigned
Appointed30 November 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2015)
RoleCompany Director
Correspondence AddressThe Galleries Charters Road
Sunningdale
Ascot
Berkshire
SL5 9QJ
Director NameMr Ian Norbury
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Gavin Jonathon Prise
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 February 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitenovasconsulting.com
Email address[email protected]
Telephone01753 247650
Telephone regionSlough

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£434,210
Cash£375,641
Current Liabilities£81,750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

17 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 April 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
23 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
22 March 2018Change of details for Energy Software Intelligence Analytics Limited as a person with significant control on 3 March 2017 (2 pages)
14 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
14 November 2017Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 14 November 2017 (1 page)
14 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
14 November 2017Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 14 November 2017 (1 page)
14 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
14 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (7 pages)
9 May 2017Full accounts made up to 31 December 2016 (7 pages)
19 April 2017Appointment of Mr David Clark as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr David Clark as a secretary on 19 April 2017 (2 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
2 September 2016Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016 (2 pages)
2 September 2016Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 250
(5 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 250
(5 pages)
22 March 2016Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to One London Wall London EC2Y 5AB on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to One London Wall London EC2Y 5AB on 22 March 2016 (1 page)
24 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
24 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
10 November 2015Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 10 November 2015 (1 page)
13 August 2015Termination of appointment of Erica Jane Clarke as a secretary on 21 July 2015 (2 pages)
13 August 2015Appointment of Mr Ian Norbury as a director on 21 July 2015 (3 pages)
13 August 2015Appointment of Mr Ian Norbury as a director on 21 July 2015 (3 pages)
13 August 2015Termination of appointment of Philip Nigel Clarke as a director on 21 July 2015 (2 pages)
13 August 2015Appointment of Mr Tomas Hvamb as a director on 21 July 2015 (3 pages)
13 August 2015Termination of appointment of Philip Nigel Clarke as a director on 21 July 2015 (2 pages)
13 August 2015Appointment of Mr Tomas Hvamb as a director on 21 July 2015 (3 pages)
13 August 2015Termination of appointment of Erica Jane Clarke as a secretary on 21 July 2015 (2 pages)
13 August 2015Appointment of Mr Gavin Jonathan Prise as a director on 21 July 2015 (3 pages)
13 August 2015Appointment of Rune Jensen as a director on 21 July 2015 (3 pages)
13 August 2015Appointment of Rune Jensen as a director on 21 July 2015 (3 pages)
13 August 2015Appointment of Mr Gavin Jonathon Prise as a director on 21 July 2015 (3 pages)
12 August 2015Particulars of variation of rights attached to shares (3 pages)
12 August 2015Statement of company's objects (2 pages)
12 August 2015Statement of company's objects (2 pages)
12 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
12 August 2015Change of share class name or designation (2 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
12 August 2015Change of share class name or designation (2 pages)
12 August 2015Particulars of variation of rights attached to shares (3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 250
(5 pages)
29 April 2015Second filing of AR01 previously delivered to Companies House made up to 16 March 2014 (16 pages)
29 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 250
(5 pages)
29 April 2015Second filing of AR01 previously delivered to Companies House made up to 16 March 2014 (16 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Registered office address changed from , the Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from , the Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from , the Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ on 7 May 2014 (1 page)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 250

Statement of capital on 2014-04-11
  • GBP 250
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2015
(6 pages)
11 April 2014Secretary's details changed for Ms Erica Jane Townshend on 1 March 2014 (1 page)
11 April 2014Secretary's details changed for Ms Erica Jane Townshend on 1 March 2014 (1 page)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 250

Statement of capital on 2014-04-11
  • GBP 250
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2015
(6 pages)
11 April 2014Secretary's details changed for Ms Erica Jane Townshend on 1 March 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 250
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 250
(4 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
9 January 2013Termination of appointment of Tracey Clarke as a secretary (1 page)
9 January 2013Termination of appointment of Tracey Clarke as a secretary (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Appointment of Ms Erica Jane Townshend as a secretary (2 pages)
11 December 2012Appointment of Ms Erica Jane Townshend as a secretary (2 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Philip Nigel Clarke on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Philip Nigel Clarke on 30 March 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 April 2009Return made up to 16/03/09; full list of members (3 pages)
29 April 2009Return made up to 16/03/09; full list of members (3 pages)
4 August 2008Return made up to 16/03/08; full list of members (3 pages)
4 August 2008Return made up to 16/03/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
26 March 2007Return made up to 16/03/07; full list of members (3 pages)
26 March 2007Return made up to 16/03/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 16/03/06; full list of members (3 pages)
24 April 2006Return made up to 16/03/06; full list of members (3 pages)
21 April 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2005New director appointed (1 page)
4 April 2005New secretary appointed;new director appointed (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed;new director appointed (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (1 page)
16 March 2005Incorporation (15 pages)
16 March 2005Incorporation (15 pages)