NOVAQC LIMITED

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

    Company NameNOVAQC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06475113
    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 NOVAQC LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is NOVAQC LIMITED located?

    Registered Office Address
    Trillium House Bolter End Lane
    Bolter End
    HP14 3LU High Wycombe
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVAQC LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVA INCEPTA EUROPE LIMITEDJan 16, 2008Jan 16, 2008

    What are the latest accounts for NOVAQC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for NOVAQC LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 19, 2021

    RES15

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from 62 Station Road London E4 7BA England to Trillium House Bolter End Lane Bolter End High Wycombe HP14 3LU

    1 pagesAD02

    Registered office address changed from 2nd Floor Meridian House 62 Station Road London E4 7BA to Trillium House Bolter End Lane Bolter End High Wycombe HP14 3LU on Oct 09, 2019

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Jan 16, 2018 with updates

    5 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 100
    3 pagesSH03

    Previous accounting period extended from Mar 31, 2017 to Jun 30, 2017

    1 pagesAA01

    Notification of Kevin Paul Hourigan as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Brian Jeffrey Down as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of Richard Samuel Kendall as a person with significant control on Jun 30, 2017

    1 pagesPSC07

    Termination of appointment of Richard Samuel Kendall as a director on Jun 30, 2017

    1 pagesTM01

    Who are the officers of NOVAQC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWN, Brian Jeffrey
    215, Beauchamps Drive
    SS11 8NS Wickford
    Secretary
    215, Beauchamps Drive
    SS11 8NS Wickford
    British127102960001
    DOWN, Brian Jeffrey
    215 Beauchamps Drive
    SS11 8NS Wickford
    Essex
    Director
    215 Beauchamps Drive
    SS11 8NS Wickford
    Essex
    United KingdomEnglishDirector114931140001
    HOURIGAN, Kevin Paul
    Bolter End Lane
    HP14 3LU Bolter End
    Trillion House
    Bucks
    United Kingdom
    Director
    Bolter End Lane
    HP14 3LU Bolter End
    Trillion House
    Bucks
    United Kingdom
    United KingdomEnglishDirector27829170003
    KENDALL, Richard Samuel
    13 Carnegie Crescent
    LE13 1RP Melton Mowbray
    Leicestershire
    Director
    13 Carnegie Crescent
    LE13 1RP Melton Mowbray
    Leicestershire
    United KingdomBritishTelecoms Consultant89409640001

    Who are the persons with significant control of NOVAQC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Paul Hourigan
    Floor
    Meridian House 62 Station Road
    E4 7BA London
    2nd
    Apr 06, 2016
    Floor
    Meridian House 62 Station Road
    E4 7BA London
    2nd
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Brian Jeffrey Down
    Floor
    Meridian House 62 Station Road
    E4 7BA London
    2nd
    Apr 06, 2016
    Floor
    Meridian House 62 Station Road
    E4 7BA London
    2nd
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Samuel Kendall
    Floor
    Meridian House 62 Station Road
    E4 7BA London
    2nd
    Apr 06, 2016
    Floor
    Meridian House 62 Station Road
    E4 7BA London
    2nd
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Kevin Paul Hourigan
    Bolter End Lane
    Bolter End
    HP14 3LU High Wycombe
    Trillium House
    England
    Apr 06, 2016
    Bolter End Lane
    Bolter End
    HP14 3LU High Wycombe
    Trillium House
    England
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Brian Jeffrey Down
    Bolter End Lane
    Bolter End
    HP14 3LU High Wycombe
    Trillium House
    England
    Apr 06, 2016
    Bolter End Lane
    Bolter End
    HP14 3LU High Wycombe
    Trillium House
    England
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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