NOVAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNOVAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02262172
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NOVAR LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NOVAR LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVAR PLCDec 29, 2000Dec 29, 2000
    CARADON PLCOct 29, 1993Oct 29, 1993
    MB-CARADON PLCNov 12, 1990Nov 12, 1990
    MB GROUP PLCApr 25, 1989Apr 25, 1989
    M.B. LIMITEDJul 07, 1988Jul 07, 1988
    NEXTCLEVER LIMITEDMay 25, 1988May 25, 1988

    What are the latest accounts for NOVAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NOVAR LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for NOVAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Jakob Thyregod as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Lazare Mounzeo as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Michael Turner as a director on Apr 29, 2021

    1 pagesTM01

    Appointment of Jakob Thyregod as a director on Apr 29, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John J Tus as a director on Sep 24, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Apr 18, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Appointment of Jonathan Michael Turner as a director on Jan 31, 2018

    2 pagesAP01

    Who are the officers of NOVAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUNZEO, Lazare
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomFrench303317380001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Secretary
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    British2421530001
    GEORGE, Van Kula Iii
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    Secretary
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    American104952760001
    RICHARDSON, Karen
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    British38091040005
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    132804750001
    ASHBY, Ian George
    19 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    Director
    19 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    British78584660001
    BAKER, Robert Charles
    Bramble Corner
    The Firs Inkpen
    RG17 9PT Hungerford
    Berkshire
    Director
    Bramble Corner
    The Firs Inkpen
    RG17 9PT Hungerford
    Berkshire
    EnglandBritish95419250006
    CLARK, Martin
    Holwood
    Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Holwood
    Burstead Close
    KT11 2NL Cobham
    Surrey
    British74396390001
    COHEN, Daniel Charles
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    British2421540001
    DAYAN, Daniel
    Willow Bend
    Moles Hill
    KT22 0QB Oxshott
    Surrey
    Director
    Willow Bend
    Moles Hill
    KT22 0QB Oxshott
    Surrey
    British75622680003
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandGerman217058030001
    FELL, Darren John
    3 Bounty Hall
    Gwendolen Avenue
    SW15 6EZ London
    Director
    3 Bounty Hall
    Gwendolen Avenue
    SW15 6EZ London
    Canadian102023840001
    FRADIN, Roger Brent
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    UsaAmerican102184970002
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    ScotlandBritish127713450002
    GEORGE, Van Kula Iii
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    Director
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    American104952760001
    HEARNE, Graham James, Sir
    5 Crescent Place
    SW3 2EA London
    Director
    5 Crescent Place
    SW3 2EA London
    United KingdomBritish30614130003
    HEWETT, Peter John
    21 Alexander Square
    SW3 2AU London
    Director
    21 Alexander Square
    SW3 2AU London
    British38997290001
    HICHENS, Antony Peverell
    Slape Manor
    Netherbury
    DT6 5LH Bridport
    Dorset
    Director
    Slape Manor
    Netherbury
    DT6 5LH Bridport
    Dorset
    EnglandBritish15109400001
    HINTZ, Bernd Jurgen
    9 Lambourne Avenue
    Wimbledon
    SW19 7DW London
    Director
    9 Lambourne Avenue
    Wimbledon
    SW19 7DW London
    American38172100003
    HOWARD, Stephen Lee
    Daljarrock
    East Road St George's Hill
    KT13 0LG Weybridge
    Surrey
    Director
    Daljarrock
    East Road St George's Hill
    KT13 0LG Weybridge
    Surrey
    EnglandBritish101597720001
    JANSEN, Peter Johan
    Constantia South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Constantia South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Dutch2421570002
    KORBELL JUNIOR, Charles Leo
    7560 Silver Spur Trail
    Fair Oaks Ranch
    FOREIGN Texas 78015 Usa
    Director
    7560 Silver Spur Trail
    Fair Oaks Ranch
    FOREIGN Texas 78015 Usa
    American52138240001
    LLEWELLYN, Trefor Wilmot
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    Director
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    EnglandBritish107250730001
    MADDEN, Anne
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    UsaAmerican104857550002
    MCKEON, Michael James Edward
    4 The Square
    High Pine Close
    KT13 9EA Weybridge
    Surrey
    Director
    4 The Square
    High Pine Close
    KT13 9EA Weybridge
    Surrey
    British69781170004
    MILLS, Robert John Henry
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    Director
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    EnglandBritish62567910001
    MINTON, Kenneth Joseph
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    Director
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    United KingdomBritish513690001
    MURPHY, Gerard Martin, Dr
    Treetops
    2 Moyleen Rise
    SL7 2DP Marlow
    Buckinghamshire
    Director
    Treetops
    2 Moyleen Rise
    SL7 2DP Marlow
    Buckinghamshire
    United KingdomBritish43480870002
    NILSSON, Hans Daniel
    30 East Sheen Avenue
    East Sheen
    SW14 8AS London
    Director
    30 East Sheen Avenue
    East Sheen
    SW14 8AS London
    EnglandSwedish55982340002
    ORCHARD, Timothy Dale
    83 Uffington Drive
    Harmanswater
    RG12 9JG Bracknell
    Berkshire
    Director
    83 Uffington Drive
    Harmanswater
    RG12 9JG Bracknell
    Berkshire
    British82155140003
    PARKER, Eric Wilson, Sir
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    Director
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    EnglandBritish36208980001
    PROTHEROE, David Jason Lloyd
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish31826530001
    ROBINSON, Gerard Jude
    49 Holland Park
    Kensington
    W11 3RS London
    Director
    49 Holland Park
    Kensington
    W11 3RS London
    British2464330002

    Who are the persons with significant control of NOVAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05319521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0