Company NameNoovo Creative Ltd
DirectorsBrian William Holden and Robert William Goodburn Jones
Company StatusActive
Company Number07738376
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian William Holden
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 12 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Robert William Goodburn Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 12 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Secretary NameMr Robert William Goodburn Jones
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 12 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT

Contact

Websitewww.noovo-creative.co.uk
Email address[email protected]
Telephone01642 913525
Telephone regionMiddlesbrough

Location

Registered AddressUnit 12 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2013
Net Worth£100
Cash£12,534
Current Liabilities£9,010

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

18 January 2021Change of details for Mr Robert William Goodburn Jones as a person with significant control on 27 May 2019 (2 pages)
18 January 2021Director's details changed for Mr Robert William Goodburn Jones on 27 May 2019 (2 pages)
4 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (3 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
5 November 2019Registered office address changed from 4 Myrtle Road Eaglescliffe Stockton-on-Tees TS16 0AL England to 12 Roseberry Court Stokesley Middlesbrough TS9 5QT on 5 November 2019 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
22 March 2019Registered office address changed from 27 College Square Stokesley Middlesbrough TS9 5DN England to 4 Myrtle Road Eaglescliffe Stockton-on-Tees TS16 0AL on 22 March 2019 (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 March 2018Micro company accounts made up to 31 January 2017 (2 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
2 March 2018Registered office address changed from C/O a&a Solutions PO Box Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to 27 College Square Stokesley Middlesbrough TS9 5DN on 2 March 2018 (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
16 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
21 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(4 pages)
21 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(4 pages)
3 April 2013Registered office address changed from C/O First Floor 27 College Square Stokesley Middlesbrough Cleveland TS9 5DN United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O First Floor 27 College Square Stokesley Middlesbrough Cleveland TS9 5DN United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O First Floor 27 College Square Stokesley Middlesbrough Cleveland TS9 5DN United Kingdom on 3 April 2013 (1 page)
1 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
1 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
1 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 August 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
28 August 2012Registered office address changed from 36 the Stripe Stokesley Middlesbrough Cleveland TS9 5PU United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 36 the Stripe Stokesley Middlesbrough Cleveland TS9 5PU United Kingdom on 28 August 2012 (1 page)
28 August 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)