Novatech Limited PORTSMOUTH


Novatech started in year 1991 as Private Limited Company with registration number 02605046. The Novatech company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Portsmouth at Harbour House. Postal code: PO6 4PU. Since 2005-05-19 Novatech Limited is no longer carrying the name Novatech Direct.

At the moment there are 5 directors in the the company, namely Mark T., Alex P. and Jamie W. and others. In addition one secretary - Alex P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Novatech Limited Address / Contact

Office Address Harbour House
Office Address2 Hamilton Road Cosham
Town Portsmouth
Post code PO6 4PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605046
Date of Incorporation Thu, 25th Apr 1991
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Mark T.

Position: Director

Appointed: 03 March 2022

Alex P.

Position: Director

Appointed: 03 August 2015

Alex P.

Position: Secretary

Appointed: 03 August 2015

Jamie W.

Position: Director

Appointed: 02 January 2008

David F.

Position: Director

Appointed: 25 April 1991

Joanne F.

Position: Director

Appointed: 25 April 1991

Elaine G.

Position: Director

Appointed: 21 October 2015

Resigned: 06 January 2017

James D.

Position: Director

Appointed: 02 January 2013

Resigned: 03 August 2015

Duncan P.

Position: Secretary

Appointed: 16 October 2009

Resigned: 03 August 2015

Duncan P.

Position: Director

Appointed: 24 June 2009

Resigned: 03 August 2015

Elaine G.

Position: Director

Appointed: 01 April 2008

Resigned: 24 January 2011

Christopher P.

Position: Director

Appointed: 02 January 2008

Resigned: 07 May 2010

Stephen L.

Position: Director

Appointed: 02 January 2008

Resigned: 21 April 2016

Grant R.

Position: Director

Appointed: 20 April 2001

Resigned: 30 September 2004

Robert B.

Position: Director

Appointed: 20 April 2001

Resigned: 10 May 2001

Mark S.

Position: Director

Appointed: 04 September 2000

Resigned: 30 June 2009

Edward W.

Position: Director

Appointed: 01 May 1999

Resigned: 31 March 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1991

Resigned: 25 April 1991

Joanne F.

Position: Secretary

Appointed: 25 April 1991

Resigned: 16 October 2009

London Law Services Limited

Position: Nominee Director

Appointed: 25 April 1991

Resigned: 25 April 1991

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Novatech Holdings Limited from Portsmouth, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joanne F., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Novatech Holdings Limited

Harbour House Hamilton Road, Cosham, Portsmouth, PO6 4PU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 07033534
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David F.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanne F.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Novatech Direct May 19, 2005
Novatech Direct Computer Supplies September 9, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2023-05-31
filed on: 10th, January 2024
Free Download (29 pages)

Company search

Advertisements