Noveba Limited LONDON


Noveba Limited is a private limited company situated at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-10-08, this 5-year-old company is run by 2 directors.
Director Genadijs M., appointed on 31 July 2023. Director Maris L., appointed on 22 May 2020.
The company is classified as "financial intermediation not elsewhere classified" (Standard Industrial Classification: 64999).
The latest confirmation statement was filed on 2023-10-06 and the due date for the subsequent filing is 2024-10-20. Furthermore, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Noveba Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11610200
Date of Incorporation Mon, 8th Oct 2018
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Genadijs M.

Position: Director

Appointed: 31 July 2023

Maris L.

Position: Director

Appointed: 22 May 2020

Genadijs M.

Position: Director

Appointed: 08 October 2018

Resigned: 05 June 2020

Aleksei B.

Position: Director

Appointed: 08 October 2018

Resigned: 31 July 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Maris L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Aleksei B. This PSC has significiant influence or control over the company,.

Maris L.

Notified on 8 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aleksei B.

Notified on 8 October 2018
Ceased on 3 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand171 68454 06448 242119 335
Current Assets277 355276 291244 157326 872
Debtors105 671222 227195 915207 537
Net Assets Liabilities261 939-155 93046 100275 628
Other Debtors406 82811 5378 5769 036
Property Plant Equipment 737 124657 811 
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 54042 79541 524
Administrative Expenses42 550691 444  
Average Number Employees During Period2842
Bank Borrowings Overdrafts 8 0025 0895 635
Creditors316 573550 362470 174495 430
Fixed Assets 811 823735 484729 199
Gross Profit Loss 102 993  
Impairment Loss Reversal On Investments-3 232   
Increase From Depreciation Charge For Year Property Plant Equipment 12 54031 8086 790
Interest Payable Similar Charges Finance Costs 25 870  
Issue Equity Instruments301 257   
Net Current Assets Liabilities261 939-417 391-219 21041 859
Operating Profit Loss-42 550-588 451  
Other Creditors301 157550 362470 17410 161
Other Interest Receivable Similar Income Finance Income3 2321  
Profit Loss-39 318 202 030229 528
Profit Loss On Ordinary Activities After Tax-39 318-614 826  
Profit Loss On Ordinary Activities Before Tax-39 318-614 320  
Property Plant Equipment Gross Cost 749 664700 606678 969
Taxation Social Security Payable 35 014  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 506  
Total Additions Including From Business Combinations Property Plant Equipment 749 664 589
Total Assets Less Current Liabilities261 939394 432516 274771 058
Trade Creditors Trade Payables15 41656 48412 97533 782
Trade Debtors Trade Receivables 2 1381 9982 431
Turnover Revenue 102 993  
Accrued Liabilities 57 90282 83778 093
Accumulated Amortisation Impairment Intangible Assets 3 1126 47810 099
Additional Provisions Increase From New Provisions Recognised  19 0851 571
Amounts Owed To Group Undertakings 391 908129 588 
Bank Overdrafts 8 0025 0895 635
Deferred Tax Assets 202 956183 871182 300
Increase From Amortisation Charge For Year Intangible Assets  3 3663 621
Intangible Assets 74 69977 67380 422
Intangible Assets Gross Cost 77 81184 15190 521
Number Shares Issued But Not Fully Paid  350 000350 000
Number Shares Issued Fully Paid  100100
Other Taxation Social Security Payable 33 49311 4022 229
Par Value Share  11
Prepayments 6791 470370
Provisions -202 956-183 871-182 300
Recoverable Value-added Tax 4 917 13 400
Total Additions Including From Business Combinations Intangible Assets  6 3406 370
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment  -1 553 
Increase Decrease From Foreign Exchange Differences Property Plant Equipment  -49 058 

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Change to a person with significant control January 1, 2024
filed on: 2nd, February 2024
Free Download (2 pages)

Company search