Company NameNovus Msp Ltd
Company StatusDissolved
Company Number09238897
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 7 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Dan Robert Oliver
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 12 March 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Cleveland Crescent
North Shields
Tyne & Wear
NE29 0NP
Secretary NameDr Daniel Oliver
StatusClosed
Appointed01 October 2015(1 year after company formation)
Appointment Duration5 years, 5 months (closed 12 March 2021)
RoleCompany Director
Correspondence AddressUnit 108, Design Works William Street
Gateshead
NE10 0JP
Director NameMs Gretel Margarita Ferat Gonzalez
Date of BirthOctober 1983 (Born 40 years ago)
NationalityMexican
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address4b Northumberland Terrace
Tynemouth
North Shields
NE30 4BA
Director NameMrs Gretel Margarita Ferat Gonzalez
Date of BirthOctober 1983 (Born 40 years ago)
NationalityMexican
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address4b Northumberland Terrace
Tynemouth
North Shields
NE30 4BA
Director NameMr John Anthony Walton
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address139 The Oval
Bingley
BD16 4RJ
Director NameMr Craig Matthew Redpath
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazelmere Avenue
Melton Park
Gosforth
Newcastle Upon Tyne
NE3 5QL
Secretary NameMiss Carrie Louise Dane
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address30 King's Avenue
Newtownabbey
Belfast
BT37 0DE
Northern Ireland
Director NameMr Howard Anthony Beck
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2016)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address37 Dick Place
Edinburgh
EH9 2JA
Scotland

Location

Registered AddressUnit 108, Design Works William Street
Gateshead
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

25 at £10Craig Redpath
25.00%
Ordinary
25 at £10Daniel Oliver
25.00%
Ordinary
25 at £10Gretel Margarita Ferat Gonzalez
25.00%
Ordinary
25 at £10John Walton
25.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 March 2021Final Gazette dissolved following liquidation (1 page)
12 December 2020Completion of winding up (1 page)
30 May 2019Order of court to wind up (3 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
11 January 2018Termination of appointment of Craig Matthew Redpath as a director on 15 September 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
11 July 2017Registered office address changed from C/O Units 6 and 7 Evans Business Centre Orion Way Orion Business Park Newcastle upon Tyne NE29 7SN England to Unit 108, Design Works William Street Gateshead NE10 0JP on 11 July 2017 (1 page)
11 July 2017Registered office address changed from C/O Units 6 and 7 Evans Business Centre Orion Way Orion Business Park Newcastle upon Tyne NE29 7SN England to Unit 108, Design Works William Street Gateshead NE10 0JP on 11 July 2017 (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
12 October 2016Registered office address changed from The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF to C/O Units 6 and 7 Evans Business Centre Orion Way Orion Business Park Newcastle upon Tyne NE29 7SN on 12 October 2016 (1 page)
12 October 2016Registered office address changed from The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF to C/O Units 6 and 7 Evans Business Centre Orion Way Orion Business Park Newcastle upon Tyne NE29 7SN on 12 October 2016 (1 page)
29 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
10 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 29,000
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 29,000
(4 pages)
9 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 April 2016Termination of appointment of Howard Anthony Beck as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Howard Anthony Beck as a director on 25 April 2016 (1 page)
24 December 2015Appointment of Mr Howard Anthony Beck as a director on 1 November 2015 (2 pages)
24 December 2015Termination of appointment of John Anthony Walton as a director on 1 October 2015 (1 page)
24 December 2015Termination of appointment of John Anthony Walton as a director on 1 October 2015 (1 page)
24 December 2015Appointment of Mr Howard Anthony Beck as a director on 1 November 2015 (2 pages)
24 December 2015Termination of appointment of Gretel Margarita Ferat Gonzalez as a director on 1 October 2015 (1 page)
24 December 2015Termination of appointment of Gretel Margarita Ferat Gonzalez as a director on 1 October 2015 (1 page)
30 October 2015Termination of appointment of John Anthony Walton as a director on 1 October 2015 (1 page)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(7 pages)
30 October 2015Termination of appointment of Carrie Louise Dane as a secretary on 1 October 2015 (1 page)
30 October 2015Appointment of Dr Daniel Oliver as a secretary on 1 October 2015 (2 pages)
30 October 2015Appointment of Dr Daniel Oliver as a secretary on 1 October 2015 (2 pages)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(7 pages)
30 October 2015Termination of appointment of Carrie Louise Dane as a secretary on 1 October 2015 (1 page)
30 October 2015Appointment of Dr Daniel Oliver as a secretary on 1 October 2015 (2 pages)
30 October 2015Termination of appointment of Carrie Louise Dane as a secretary on 1 October 2015 (1 page)
30 October 2015Termination of appointment of John Anthony Walton as a director on 1 October 2015 (1 page)
30 October 2015Termination of appointment of John Anthony Walton as a director on 1 October 2015 (1 page)
26 January 2015Registered office address changed from Newcastle Business Village Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ England to The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Newcastle Business Village Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ England to The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF on 26 January 2015 (1 page)
23 January 2015Appointment of Dr Dan Robert Oliver as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Dr Dan Robert Oliver as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Miss Gretel Margarita Ferat Gonzalez as a director on 21 January 2015 (2 pages)
23 January 2015Appointment of Miss Gretel Margarita Ferat Gonzalez as a director on 21 January 2015 (2 pages)
30 October 2014Termination of appointment of Gretel Margarita Ferat Gonzalez as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Gretel Margarita Ferat Gonzalez as a director on 30 October 2014 (1 page)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)