Novacity Ltd ROTHERHAM


Founded in 2014, Novacity, classified under reg no. 09138073 is an active company. Currently registered at Unit 1, The Summit Barbot Hall Industrial Estate S61 4RJ, Rotherham the company has been in the business for 10 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Wed, 24th Jan 2018 Novacity Ltd is no longer carrying the name Team Katalyst.

The firm has 2 directors, namely Liam N., Lisa B.. Of them, Lisa B. has been with the company the longest, being appointed on 1 March 2017 and Liam N. has been with the company for the least time - from 31 October 2019. As of 29 April 2024, there were 5 ex directors - Karl H., Nichola W. and others listed below. There were no ex secretaries.

Novacity Ltd Address / Contact

Office Address Unit 1, The Summit Barbot Hall Industrial Estate
Office Address2 Mangham Road
Town Rotherham
Post code S61 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09138073
Date of Incorporation Fri, 18th Jul 2014
Industry Activities of sport clubs
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Liam N.

Position: Director

Appointed: 31 October 2019

Lisa B.

Position: Director

Appointed: 01 March 2017

Karl H.

Position: Director

Appointed: 29 January 2018

Resigned: 05 December 2019

Nichola W.

Position: Director

Appointed: 28 February 2017

Resigned: 18 January 2018

Thomas H.

Position: Director

Appointed: 18 July 2014

Resigned: 28 February 2017

Richard C.

Position: Director

Appointed: 18 July 2014

Resigned: 01 January 2018

Liam F.

Position: Director

Appointed: 18 July 2014

Resigned: 28 February 2017

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats researched, there is Liam N. This PSC has significiant influence or control over this company, has 25-50% voting rights. Another one in the PSC register is Lisa B. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Then there is Lisa B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Liam N.

Notified on 6 July 2022
Nature of control: 25-50% voting rights
significiant influence or control

Lisa B.

Notified on 6 July 2022
Nature of control: 25-50% voting rights
significiant influence or control

Lisa B.

Notified on 29 June 2016
Ceased on 6 July 2022
Nature of control: 25-50% voting rights

Richard C.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Team Katalyst January 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 233        
Balance Sheet
Cash Bank On Hand 17 07375 96717 44221 05175 67061 63929 01124 620
Current Assets2 23321 71893 03726 21334 00579 40966 13729 011 
Debtors 33 70517 0708 77112 9543 7394 498  
Net Assets Liabilities 26 04274 50058 25350 6722 109-16 265-56 970-60 119
Other Debtors 17 07017 0708 77112 9543 7394 498  
Property Plant Equipment 32 72446 19474 04962 34950 64247 32744 19035 352
Cash Bank In Hand2 23321 718       
Net Assets Liabilities Including Pension Asset Liability2 23321 718       
Reserves/Capital
Called Up Share Capital2 233        
Shareholder Funds2 233        
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 35825 90644 41960 00672 66784 49895 546104 384
Additions Other Than Through Business Combinations Property Plant Equipment  25 01846 3683 8879548 5167 911 
Average Number Employees During Period     10152023
Bank Borrowings Overdrafts 16 88311 396  75 00016 66716 66716 667
Corporation Tax Payable  7 626127500    
Creditors 40 85355 49227 94033 836127 49282 50799 615106 202
Depreciation Rate Used For Property Plant Equipment  20202020202020
Increase From Depreciation Charge For Year Property Plant Equipment  11 54818 51315 58712 66111 83111 0488 838
Net Current Assets Liabilities2 23321 71837 545-1 727169-48 083-16 370-70 604-81 582
Other Creditors 23 97036 47026 55032 12849 20647 61861 84079 192
Other Taxation Social Security Payable   1 263430505   
Property Plant Equipment Gross Cost 47 08272 100118 468122 355123 309131 825139 736139 736
Provisions For Liabilities Balance Sheet Subtotal 6 5119 23914 06911 846450   
Total Assets Less Current Liabilities2 23321 71883 73972 32262 5182 55930 957-26 414-46 230
Trade Creditors Trade Payables    7782 78118 22221 10810 343
Trade Debtors Trade Receivables 16 635       
Administrative Expenses88 751281 656       
Gross Profit Loss91 345300 965       
Operating Profit Loss2 59419 309       
Profit Loss For Period2 10215 641       
Profit Loss On Ordinary Activities Before Tax2 59419 309       
Tax On Profit Or Loss On Ordinary Activities4923 668       
Turnover Gross Operating Revenue91 345300 965       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 21st, November 2023
Free Download (7 pages)

Company search

Advertisements