Novai Ltd READING


Novai Ltd is a private limited company registered at 9 Greyfriars Road, Reading RG1 1NU. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2020-02-12, this 4-year-old company is run by 4 directors.
Director Christopher W., appointed on 28 February 2022. Director Stephen P., appointed on 28 February 2022. Director Natalie P., appointed on 13 December 2020.
The company is officially categorised as "research and experimental development on biotechnology" (SIC: 72110).
The last confirmation statement was sent on 2023-03-11 and the due date for the next filing is 2024-03-25. What is more, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Novai Ltd Address / Contact

Office Address 9 Greyfriars Road
Town Reading
Post code RG1 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 12457690
Date of Incorporation Wed, 12th Feb 2020
Industry Research and experimental development on biotechnology
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Christopher W.

Position: Director

Appointed: 28 February 2022

Stephen P.

Position: Director

Appointed: 28 February 2022

Natalie P.

Position: Director

Appointed: 13 December 2020

Maria C.

Position: Director

Appointed: 12 February 2020

James R.

Position: Director

Appointed: 31 July 2021

Resigned: 21 September 2023

Karl K.

Position: Director

Appointed: 25 June 2020

Resigned: 24 May 2023

Berwyn C.

Position: Director

Appointed: 01 March 2020

Resigned: 31 July 2021

Aman K.

Position: Director

Appointed: 12 February 2020

Resigned: 09 February 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Maria C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Aman K. This PSC owns 25-50% shares and has 25-50% voting rights.

Maria C.

Notified on 12 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Aman K.

Notified on 12 February 2020
Ceased on 15 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-03-312023-03-31
Balance Sheet
Cash Bank On Hand801 5031 216 115237 596
Current Assets1 963 4772 548 4761 874 051
Debtors253 078454 961837 330
Net Assets Liabilities727 013451 227390 219
Other Debtors96 07478 435292 595
Property Plant Equipment12 836599 345710 628
Total Inventories908 896877 400799 125
Other
Accumulated Depreciation Impairment Property Plant Equipment74024 005225 596
Additions Other Than Through Business Combinations Property Plant Equipment 609 774315 923
Average Number Employees During Period71718
Bank Borrowings50 00032 34122 634
Creditors367 10832 34122 634
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -779
Disposals Property Plant Equipment  -3 049
Financial Liabilities317 108  
Fixed Assets 599 3451 584 143
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets  873 515
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 550118 90093 600
Increase From Depreciation Charge For Year Property Plant Equipment 23 265202 370
Intangible Assets  873 515
Intangible Assets Gross Cost  873 515
Net Current Assets Liabilities1 081 285-115 777-1 171 290
Other Creditors416 4331 998 1391 503 896
Other Inventories908 896877 400799 125
Prepayments157 004120 898379 646
Property Plant Equipment Gross Cost13 576623 350936 224
Taxation Social Security Payable46 20932 00929 208
Total Assets Less Current Liabilities1 094 121483 568412 853
Total Borrowings50 00032 34122 634
Trade Creditors Trade Payables419 550624 4161 502 539
Trade Debtors Trade Receivables 255 628165 089

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 5th Oct 2023 director's details were changed
filed on: 17th, January 2024
Free Download (2 pages)

Company search