Company NameNovitas (Salisbury) Limited
Company StatusActive
Company Number07884046
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)
Previous NameNovitas Loans Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameAlex Benson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameMr Crawford Peter Reid
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameMr David Joseph Gerard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(11 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameMrs Emma Joan Reeve
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Barnack Business Centre
Salisbury
Wiltshire
SP1 2LP
Director NameMr Jason Colin Reeve
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Director NameMr Jason Colin Reeve
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Barnack Business Centre
Salisbury
Wiltshire
SP1 2LP
Director NameMr Neil Andrew Purslow
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Duke Street
Mayfair
W1K 6JQ
Director NameMr Guy Robert John Davison
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameDavid Peter Thomson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose Brothers Group Plc 10 Crown Place
London
EC2A 4FT
Director NameAdrian John Sainsbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClose Brothers Group Plc 10 Crown Place
London
EC2A 4FT
Director NameMr Steven D'Ambrosio
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameAndrew Ian Gardiner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(9 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameMr Matthew Roper
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed15 November 2021(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU

Contact

Websitewww.novitasloans.co.uk/novitas
Telephone01722 417065
Telephone regionSalisbury

Location

Registered AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Novitas Loans LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,786
Current Liabilities£1,800

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 Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

29 April 2013Delivered on: 4 May 2013
Satisfied on: 31 July 2013
Persons entitled: Gary Brown

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2012Delivered on: 9 January 2013
Satisfied on: 18 July 2013
Persons entitled: Gary Brown

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all the book debts and by way of floating charge all proceeds and other amounts repaid in respect of the book debts see image for full details.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
22 September 2020Termination of appointment of Adrian John Sainsbury as a director on 21 September 2020 (1 page)
23 July 2020Termination of appointment of Steven D'ambrosio as a director on 10 July 2020 (1 page)
24 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
21 September 2018Termination of appointment of Jason Colin Reeve as a director on 31 July 2018 (1 page)
29 June 2018Change of details for Novitas Loans Limited as a person with significant control on 29 June 2018 (3 pages)
29 June 2018Registered office address changed from 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP England to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 29 June 2018 (1 page)
13 June 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
9 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 May 2018Statement of company's objects (2 pages)
28 March 2018Appointment of Steven D'ambrosio as a director on 26 October 2017 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 June 2017Appointment of Adrian John Sainsbury as a director on 3 May 2017 (3 pages)
12 June 2017Appointment of Adrian John Sainsbury as a director on 3 May 2017 (3 pages)
16 May 2017Termination of appointment of Emma Joan Reeve as a director on 3 May 2017 (2 pages)
16 May 2017Appointment of David Peter Thomson as a director on 3 May 2017 (3 pages)
16 May 2017Termination of appointment of Neil Andrew Purslow as a director on 3 May 2017 (2 pages)
16 May 2017Appointment of Guy Robert John Davison as a director on 3 May 2017 (3 pages)
16 May 2017Appointment of David Peter Thomson as a director on 3 May 2017 (3 pages)
16 May 2017Termination of appointment of Emma Joan Reeve as a director on 3 May 2017 (2 pages)
16 May 2017Appointment of Guy Robert John Davison as a director on 3 May 2017 (3 pages)
16 May 2017Termination of appointment of Neil Andrew Purslow as a director on 3 May 2017 (2 pages)
31 March 2017Director's details changed for Mr Jason Colin Reeve on 22 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Jason Colin Reeve on 22 March 2017 (2 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Termination of appointment of Jason Colin Reeve as a director on 15 December 2011 (1 page)
5 January 2016Termination of appointment of Jason Colin Reeve as a director on 15 December 2011 (1 page)
4 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP on 4 January 2016 (1 page)
24 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Director's details changed for Mr Jason Colin Reeve on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Jason Colin Reeve on 14 December 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
14 October 2013Company name changed novitas loans LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Company name changed novitas loans LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
14 October 2013Change of name notice (2 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
31 July 2013Satisfaction of charge 078840460002 in full (4 pages)
31 July 2013Satisfaction of charge 078840460002 in full (4 pages)
18 July 2013Satisfaction of charge 1 in full (3 pages)
18 July 2013Satisfaction of charge 1 in full (3 pages)
4 May 2013Registration of charge 078840460002 (27 pages)
4 May 2013Registration of charge 078840460002 (27 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012 (1 page)
30 March 2012Termination of appointment of Emma Reeve as a director (1 page)
30 March 2012Termination of appointment of Emma Reeve as a director (1 page)
30 March 2012Appointment of Mr Neil Purslow as a director (2 pages)
30 March 2012Appointment of Mr Neil Purslow as a director (2 pages)
19 March 2012Appointment of Mr Jason Colin Reeve as a director (2 pages)
19 March 2012Appointment of Mr Jason Colin Reeve as a director (2 pages)
19 March 2012Appointment of Mrs Emma Joan Reeve as a director (2 pages)
19 March 2012Appointment of Mrs Emma Joan Reeve as a director (2 pages)
5 March 2012Appointment of Mr Jason Colin Reeve as a director (2 pages)
5 March 2012Appointment of Mr Jason Colin Reeve as a director (2 pages)
5 March 2012Termination of appointment of Jason Reeve as a director (1 page)
5 March 2012Termination of appointment of Jason Reeve as a director (1 page)
1 March 2012Termination of appointment of Jason Reeve as a director (1 page)
1 March 2012Appointment of Mr Jason Colin Reeve as a director (2 pages)
1 March 2012Termination of appointment of Jason Reeve as a director (1 page)
1 March 2012Appointment of Mrs Emma Joan Reeve as a director (2 pages)
1 March 2012Appointment of Mr Jason Colin Reeve as a director (2 pages)
1 March 2012Termination of appointment of Emma Reeve as a director (1 page)
1 March 2012Appointment of Mrs Emma Joan Reeve as a director (2 pages)
1 March 2012Termination of appointment of Jason Reeve as a director (1 page)
1 March 2012Termination of appointment of Emma Reeve as a director (1 page)
1 March 2012Termination of appointment of Jason Reeve as a director (1 page)
1 March 2012Appointment of Mr Jason Colin Reeve as a director (2 pages)
1 March 2012Appointment of Mr Jason Colin Reeve as a director (2 pages)
13 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 December 2011Incorporation (22 pages)
15 December 2011Incorporation (22 pages)