Company NameNovah Swimwear Ltd
DirectorsMadeline Rose White and Jenny Grace White
Company StatusActive
Company Number09258504
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Madeline Rose White
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address17 Collingwood Chase
Brotton
Saltburn-By-The-Sea
North Yorkshire
TS12 2FG
Director NameMiss Jenny Grace White
Date of BirthMarch 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Collingwood Chase
Brotton
Saltburn-By-The-Sea
North Yorkshire
TS12 2FG
Director NameMr William Knight White
Date of BirthJune 1965 (Born 58 years ago)
NationalityBermudian
StatusResigned
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Collingwood Chase
Brotton
Saltburn-By-The-Sea
North Yorkshire
TS12 2FG

Location

Registered Address17 Collingwood Chase
Brotton
Saltburn-By-The-Sea
North Yorkshire
TS12 2FG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardBrotton
Built Up AreaBrotton

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due30 December 2023 (3 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return10 October 2023 (1 month, 4 weeks ago)
Next Return Due24 October 2024 (10 months, 3 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 November 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
23 October 2019Change of details for Miss Madeline Rose White as a person with significant control on 10 October 2019 (2 pages)
22 October 2019Change of details for Miss Madeline Rose White as a person with significant control on 10 October 2019 (2 pages)
22 October 2019Director's details changed for Miss Madeline Rose White on 10 October 2019 (2 pages)
22 October 2019Director's details changed for Mr William Knight White on 10 October 2019 (2 pages)
21 October 2019Registered office address changed from Second Floor Flat 33 Caledonia Place Clifton Bristol Avon BS8 4DN England to 17 Collingwood Chase Brotton Saltburn-by-the-Sea North Yorkshire TS12 2FG on 21 October 2019 (1 page)
8 February 2019Registered office address changed from Keith Lodge Forest Park Road Brockenhurst Hampshire SO42 7SW to Second Floor Flat 33 Caledonia Place Clifton Bristol Avon BS8 4DN on 8 February 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
2 May 2018Change of details for Miss Madeline Rose White as a person with significant control on 26 April 2018 (2 pages)
2 May 2018Director's details changed for Miss Madeline Rose White on 26 April 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
19 October 2016Director's details changed for Miss Madeline Rose White on 5 October 2016 (2 pages)
19 October 2016Director's details changed for Miss Madeline Rose White on 5 October 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
20 April 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (3 pages)
20 April 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (3 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)