Nova Marketing Limited GATESHEAD


Founded in 2006, Nova Marketing, classified under reg no. 05720362 is an active company. Currently registered at Tyne Bridge House NE8 2AR, Gateshead the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2006-03-31 Nova Marketing Limited is no longer carrying the name Crossco (928).

At the moment there are 4 directors in the the company, namely Paul F., Peter M. and Eric W. and others. In addition one secretary - Lisa B. - is with the firm. As of 16 June 2024, there were 6 ex secretaries - Lindsey C., Gary W. and others listed below. There were no ex directors.

Nova Marketing Limited Address / Contact

Office Address Tyne Bridge House
Office Address2 Bottle Bank
Town Gateshead
Post code NE8 2AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05720362
Date of Incorporation Thu, 23rd Feb 2006
Industry Other sports activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Lisa B.

Position: Secretary

Appointed: 07 December 2023

Paul F.

Position: Director

Appointed: 20 April 2023

Peter M.

Position: Director

Appointed: 01 August 2022

Eric W.

Position: Director

Appointed: 24 March 2006

Brendan F.

Position: Director

Appointed: 24 March 2006

Lindsey C.

Position: Secretary

Appointed: 20 April 2023

Resigned: 07 December 2023

Gary W.

Position: Secretary

Appointed: 03 August 2017

Resigned: 20 April 2023

Christopher S.

Position: Secretary

Appointed: 28 October 2016

Resigned: 14 August 2017

Mark R.

Position: Secretary

Appointed: 31 March 2014

Resigned: 28 October 2016

Stuart M.

Position: Secretary

Appointed: 01 September 2010

Resigned: 31 March 2014

Eric W.

Position: Secretary

Appointed: 24 March 2006

Resigned: 01 September 2010

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 23 February 2006

Resigned: 24 March 2006

Prima Director Limited

Position: Corporate Director

Appointed: 23 February 2006

Resigned: 24 March 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Susan F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Brendan F. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan F.

Notified on 23 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Brendan F.

Notified on 23 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Crossco (928) March 31, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors59 95761 717710 00071 71771 71771 717
Net Assets Liabilities    180 540180 540
Other
Accrued Liabilities Deferred Income   1 579 2761 809 5931 777 099
Accumulated Amortisation Impairment Intangible Assets   95 626103 658109 105
Accumulated Depreciation Impairment Property Plant Equipment   1 100 1731 093 9671 124 484
Additions Other Than Through Business Combinations Intangible Assets    84012 265
Additions Other Than Through Business Combinations Property Plant Equipment    45 372104 656
Administrative Expenses   5 533 4594 084 3255 073 554
Amortisation Expense Intangible Assets   11 57017 146 
Amounts Owed To Group Undertakings  582 525   
Average Number Employees During Period 22223
Bank Borrowings    1 750 000 
Bank Borrowings Overdrafts    262 500 
Cash Cash Equivalents  9 396 1307 739 76412 021 66511 158 977
Comprehensive Income Expense   398 0872 526 4511 716 166
Corporation Tax Payable   213 748237 890183 333
Cost Sales   1 747 7526 942 72010 176 661
Creditors  638 283   
Current Tax For Period   240 995491 621380 405
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -7 88414 09835 832
Depreciation Expense Property Plant Equipment   56 50945 866 
Dividends Paid Classified As Financing Activities  -700 000  -963 033
Dividends Paid To Owners Parent Classified As Financing Activities     -963 033
Further Item Tax Increase Decrease Component Adjusting Items   -30 073-30 765-9 270
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -2307 390-6 074
Gain Loss On Disposals Property Plant Equipment    4 500 
Government Grant Income   594 457123 967 
Impairment Loss Reversal On Investments   278 409  
Income Taxes Paid Refund Classified As Operating Activities    -467 479-442 851
Increase Decrease In Current Tax From Adjustment For Prior Periods     7 889
Increase From Amortisation Charge For Year Intangible Assets    8 0325 447
Increase From Depreciation Charge For Year Property Plant Equipment    29 95248 350
Intangible Assets   17 60610 41417 232
Intangible Assets Gross Cost   113 232114 072126 337
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   274 024123 999 
Interest Income On Bank Deposits   96 231206 081148 513
Interest Received Classified As Investing Activities   -96 231-206 081-148 513
Investments Fixed Assets108 823108 823108 823108 823108 823108 823
Investments In Subsidiaries108 823108 823108 823108 823108 823108 823
Issue Equity Instruments 1 760    
Net Cash Generated From Operations    -2 841 011-2 370 952
Net Current Assets Liabilities59 95761 71771 71771 71771 71771 717
Net Finance Income Costs   96 231206 081148 513
Other Creditors   87 718  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    36 15817 833
Other Disposals Property Plant Equipment    36 15817 833
Other Interest Receivable Similar Income Finance Income   96 231206 081148 513
Payments Received On Account  55 7586 653 8964 763 1345 234 277
Payments To Redeem Own Shares   -10 000-6 000 
Pension Other Post-employment Benefit Costs Other Pension Costs   290 818199 333285 057
Percentage Class Share Held In Subsidiary 100100100100 
Prepayments Accrued Income   4 987 615919 055855 263
Profit Loss  710 00010 0006 0001 716 116
Profit Loss Attributable To Owners Parent992 097     
Property Plant Equipment Gross Cost   1 182 5211 191 7351 278 558
Redemption Shares Decrease In Equity6 401  10 0006 000 
Social Security Costs   324 160253 428 
Staff Costs Employee Benefits Expense   3 882 7432 915 6153 270 989
Taxation Including Deferred Taxation Balance Sheet Subtotal   9 11123 20959 041
Tax Decrease Increase From Effect Revenue Exempt From Taxation   1 90010 49612 233
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -46 265-25 884 
Tax Increase Decrease From Effect Capital Allowances Depreciation   4 532-3 248 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   85 146 21 973
Tax Tax Credit On Profit Or Loss On Ordinary Activities   233 111505 719424 126
Total Assets Less Current Liabilities 170 540180 540180 540180 540 
Total Borrowings    262 500 
Total Current Tax Expense Credit    491 621388 294
Trade Creditors Trade Payables   110 366267 628499 829
Trade Debtors Trade Receivables   528 5502 980 2103 556 037
Turnover Revenue   7 500 13013 729 167 
Voting Power In Subsidiary If Different From Ownership Interest Percent  100100100 
Wages Salaries   3 267 7652 462 8542 682 973

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 26th, September 2023
Free Download (33 pages)

Company search