Novalia Limited CAMBRIDGE


Novalia started in year 2006 as Private Limited Company with registration number 05950794. The Novalia company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cambridge at St John's Innovation Centre. Postal code: CB4 0WS.

The firm has 3 directors, namely Mark B., Kate S. and Angus W.. Of them, Angus W. has been with the company the longest, being appointed on 28 March 2007 and Mark B. has been with the company for the least time - from 4 August 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Novalia Limited Address / Contact

Office Address St John's Innovation Centre
Office Address2 Cowley Road
Town Cambridge
Post code CB4 0WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05950794
Date of Incorporation Fri, 29th Sep 2006
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Mark B.

Position: Director

Appointed: 04 August 2022

Kate S.

Position: Director

Appointed: 11 February 2015

Angus W.

Position: Director

Appointed: 28 March 2007

Noel M.

Position: Director

Appointed: 04 August 2022

Resigned: 18 May 2023

Maria M.

Position: Director

Appointed: 10 January 2014

Resigned: 11 February 2015

Richard T.

Position: Director

Appointed: 28 March 2007

Resigned: 18 December 2007

Kate S.

Position: Secretary

Appointed: 28 March 2007

Resigned: 11 February 2015

Donna B.

Position: Secretary

Appointed: 29 September 2006

Resigned: 28 March 2007

Kate S.

Position: Director

Appointed: 29 September 2006

Resigned: 10 January 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Kate S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Solon Ventures Limited that put London, England as the official address. This PSC has a legal form of "a private limied company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Kate S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Solon Ventures Limited

24 Old Bond Street, London, W1S 4AW, England

Legal authority Companies Act 2006
Legal form Private Limied Company
Country registered England & Wales
Place registered Companies Act
Registration number 05400086
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-27 687-283 769-638 566      
Balance Sheet
Cash Bank In Hand4 52942 60537 909      
Current Assets134 955148 435262 724330 545351 351418 447365 924755 735728 711
Debtors130 426105 830224 815155 103293 185362 201357 582409 894718 516
Cash Bank On Hand   175 44258 16656 2468 342345 84110 195
Net Assets Liabilities     -1 606 104-1 864 972-2 227 240-2 886 214
Other Debtors   42 34174 59780 00211 18432 90628 301
Property Plant Equipment   1 3061 025928 6095 0407 827
Tangible Fixed Assets4 5394 8641 897      
Reserves/Capital
Called Up Share Capital202121      
Profit Loss Account Reserve-1 051 012-1 432 093-1 786 890      
Shareholder Funds-27 687-283 769-638 566      
Other
Creditors Due Within One Year167 181437 068903 187      
Net Assets Liability Excluding Pension Asset Liability-27 687-283 769-638 566      
Net Current Assets Liabilities-32 226-288 633-640 463-1 841 548-2 251 134-2 539 473-2 770 490-3 094 913-3 793 381
Number Shares Allotted 1 055 2231 055 223      
Accumulated Amortisation Impairment Intangible Assets   590 171838 7781 099 0611 353 4581 609 1671 867 721
Accumulated Depreciation Impairment Property Plant Equipment   19 14620 54121 47424 66531 28136 183
Additions Other Than Through Business Combinations Intangible Assets    230 56179 050216 474217 51512 000
Amounts Owed By Related Parties   19 104143 159262 614315 355319 601606 619
Average Number Employees During Period    86678
Bank Borrowings Overdrafts    2617 66416 10912 191128 647
Convertible Bonds In Issue   1 926 4732 231 3292 347 7652 867 6593 636 9394 375 128
Corporation Tax Payable    105    
Corporation Tax Recoverable   88 77257 05719 58531 04355 21883 596
Creditors   2 172 0932 602 48517 66416 10912 191128 647
Dividends Paid On Shares   1 150 077 950 798   
Fixed Assets   1 151 5261 133 199951 033921 627879 8641 035 814
Future Minimum Lease Payments Under Non-cancellable Operating Leases   68 75035 75010 8802 7209 000 
Increase From Amortisation Charge For Year Intangible Assets    248 607260 283254 397255 709258 554
Increase From Depreciation Charge For Year Property Plant Equipment    1 3959333 1916 6164 902
Intangible Assets   1 150 0771 132 031950 798912 875874 6811 027 844
Intangible Assets Gross Cost   1 740 2481 970 8092 049 8592 266 3332 483 8482 895 565
Investments Fixed Assets   143143143143143143
Investments In Group Undertakings Participating Interests    143143143143143
Other Creditors   152 219252 246510 702106 53268 50910 873
Other Taxation Social Security Payable   7 6575 6526 75519 69011 75846 280
Profit Loss   -502 595-427 913    
Property Plant Equipment Gross Cost   20 45221 56621 56633 27436 32144 010
Total Additions Including From Business Combinations Property Plant Equipment    1 114 11 7083 0477 689
Total Assets Less Current Liabilities   -690 022-1 117 935-1 588 440-1 848 863-2 215 049-2 757 567
Trade Creditors Trade Payables   85 744113 12791 659139 778129 67786 000
Trade Debtors Trade Receivables   4 88618 372  2 169 
Par Value Share 00      
Share Capital Allotted Called Up Paid101111      
Share Premium Account1 023 3051 148 3031 148 303      
Tangible Fixed Assets Additions 3 231       
Tangible Fixed Assets Cost Or Valuation12 56515 79615 796      
Tangible Fixed Assets Depreciation8 02610 93213 899      
Tangible Fixed Assets Depreciation Charged In Period 2 906       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 14th, February 2024
Free Download (14 pages)

Company search