Company NameNovellus Limited
DirectorsWilliam Peter McManus and Michael James Brooks
Company StatusActive
Company Number10790634
CategoryPrivate Limited Company
Incorporation Date26 May 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr William Peter McManus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressT Bromley, Ground Floor 15 London Road
Bromley
BR1 1DE
Director NameMr Michael James Brooks
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT Bromley, Ground Floor 15 London Road
Bromley
BR1 1DE

Location

Registered AddressT Bromley, Ground Floor
15 London Road
Bromley
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

31 December 2021Delivered on: 5 January 2022
Persons entitled: Mingfill S.A. (As Security Trustee)

Classification: A registered charge
Outstanding
24 May 2018Delivered on: 5 June 2018
Persons entitled: Clarkson Management Sa

Classification: A registered charge
Outstanding

Filing History

27 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
1 April 2022Appointment of Mr Michael James Brooks as a director on 23 March 2022 (2 pages)
5 January 2022Registration of charge 107906340002, created on 31 December 2021 (25 pages)
5 January 2022Satisfaction of charge 107906340001 in full (1 page)
16 December 2021Registered office address changed from Regus 1 Elmfield Park Bromley Kent BR1 1LU England to T Bromley, Ground Floor 15 London Road Bromley BR1 1DE on 16 December 2021 (1 page)
1 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
19 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 May 2020Director's details changed for Mr William Peter Mcmanus on 20 April 2020 (2 pages)
19 May 2020Change of details for Mr William Peter Mcmanus as a person with significant control on 20 April 2020 (2 pages)
17 April 2020Registered office address changed from 25 Ives Street London SW3 2nd England to Regus 1 Elmfield Park Bromley Kent BR1 1LU on 17 April 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 June 2018Registration of charge 107906340001, created on 24 May 2018 (26 pages)
18 April 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
5 June 2017Confirmation statement made on 5 June 2017 with updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (3 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 100
(24 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 100
(24 pages)