Novamar London Limited LONDON


Founded in 2016, Novamar London, classified under reg no. 10258440 is an active company. Currently registered at 923 Finchley Road NW11 7PE, London the company has been in the business for 8 years. Its financial year was closed on 29th June and its latest financial statement was filed on 2022-06-30.

The company has one director. Michael K., appointed on 18 August 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Michael K., Deborah K. and others listed below. There were no ex secretaries.

Novamar London Limited Address / Contact

Office Address 923 Finchley Road
Town London
Post code NW11 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10258440
Date of Incorporation Thu, 30th Jun 2016
Industry Sea and coastal freight water transport
End of financial Year 29th June
Company age 8 years old
Account next due date Fri, 29th Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Michael K.

Position: Director

Appointed: 18 August 2023

Michael K.

Position: Director

Appointed: 18 August 2023

Resigned: 18 August 2023

Deborah K.

Position: Director

Appointed: 30 June 2016

Resigned: 18 August 2023

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Michael K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael K.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael L.

Notified on 30 June 2016
Ceased on 28 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael K.

Notified on 30 June 2016
Ceased on 20 December 2018
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand266 854762 8661 329 6981 972 529971 053130
Current Assets266 854763 3361 384 6912 665 1901 162 0001 129 985
Debtors 47054 993692 661190 9471 129 855
Net Assets Liabilities-44 833421 425957 3271 935 3891 124 6821 124 586
Other Debtors 470    
Other
Accrued Liabilities Deferred Income3 000     
Creditors305 86913 57013 57013 57013 5705 399
Net Current Assets Liabilities261 036434 995970 8971 948 9591 138 2521 124 586
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100100100100100100
Number Shares Issued Specific Share Issue100     
Other Creditors305 86913 570    
Other Remaining Borrowings305 869     
Other Taxation Social Security Payable 98 864    
Par Value Share111111
Profit Loss-44 933  978 062  
Total Assets Less Current Liabilities261 036434 995970 8971 948 9591 138 2521 124 586
Trade Creditors Trade Payables 220 094    

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2023-08-18
filed on: 18th, August 2023
Free Download (2 pages)

Company search

Advertisements