Company NameNovamoor Limited
DirectorDanail Kirilov Kirilov
Company StatusActive
Company Number07968244
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Danail Kirilov Kirilov
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBulgarian
StatusCurrent
Appointed05 April 2012(1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 New Road
London
N22 5ET
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address6 Campus Avenue
Dagenham
RM8 2FW
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
15 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
6 May 2020Registered office address changed from 41 New Road London N22 5ET England to 6 Campus Avenue Dagenham RM8 2FW on 6 May 2020 (1 page)
30 April 2020Cessation of Danail Kirilov as a person with significant control on 30 April 2020 (1 page)
30 April 2020Registered office address changed from 92 Alexandra Road London SW19 7LE England to 41 New Road London N22 5ET on 30 April 2020 (1 page)
30 April 2020Director's details changed for Mr Danail Kirilov Kirilov on 30 April 2020 (2 pages)
30 April 2020Withdrawal of a person with significant control statement on 30 April 2020 (2 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
16 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 March 2018Notification of Danail Kirilov as a person with significant control on 11 March 2018 (2 pages)
11 March 2018Notification of Danail Kirilov as a person with significant control on 11 March 2018 (2 pages)
28 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 November 2016Registered office address changed from 18 Fellowship Close Dagenham Essex RM8 2FY to 92 Alexandra Road London SW19 7LE on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 18 Fellowship Close Dagenham Essex RM8 2FY to 92 Alexandra Road London SW19 7LE on 14 November 2016 (1 page)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
11 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
1 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
1 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
22 September 2014Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to 18 Fellowship Close Dagenham Essex RM8 2FY on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to 18 Fellowship Close Dagenham Essex RM8 2FY on 22 September 2014 (2 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
8 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
8 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 April 2012Registered office address changed from 262 Uxbridge Road Hatch End HA5 4HS England on 12 April 2012 (2 pages)
12 April 2012Registered office address changed from 262 Uxbridge Road Hatch End HA5 4HS England on 12 April 2012 (2 pages)
12 April 2012Termination of appointment of a director (2 pages)
12 April 2012Termination of appointment of a director (2 pages)
5 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Barbara Kahan as a director
  • ANNOTATION Termination date was removed from the TM01 on 13/06/2012 as it was invalid
(2 pages)
5 April 2012Appointment of Mr Danail Kirilov Kirilov as a director (2 pages)
5 April 2012Appointment of Mr Danail Kirilov Kirilov as a director (2 pages)
5 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Barbara Kahan as a director
  • ANNOTATION Termination date was removed from the TM01 on 13/06/2012 as it was invalid
(2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)