Company NameNuvotech Limited
DirectorDaniel Saul Bronzite
Company StatusActive
Company Number03863202
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Previous NameDARC Productions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Saul Bronzite
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(4 days after company formation)
Appointment Duration24 years, 6 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressBrickfield House High Road
Thornwood
Epping
Essex
CM16 6TH
Secretary NameCynthia Cecile Bronzite
NationalityBritish
StatusResigned
Appointed25 October 1999(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 2005)
RoleConsultant
Correspondence Address66 Stradbroke Grove
Ilford
Essex
IG5 0DW
Secretary NameClive Bernard Davis
NationalityBritish
StatusResigned
Appointed13 October 2005(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 November 2011)
RoleMotion Graphic Designer
Correspondence Address1 Roland Mews
Stepney Green
London
E1 3JT
Secretary NameMr Alan Bronzite
StatusResigned
Appointed01 November 2011(12 years after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2020)
RoleCompany Director
Correspondence Address66 Stradbroke Grove
Ilford
Essex
IG5 0DW
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websitewww.nuvotech.co.uk/
Telephone0800 0488628
Telephone regionFreephone

Location

Registered AddressBrickfield House High Road
Thornwood
Epping
Essex
CM16 6TH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£14,765
Cash£2,962
Current Liabilities£10,570

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

7 November 1999Delivered on: 13 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
9 June 2022Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
22 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
26 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
17 January 2021Director's details changed for Mr Daniel Saul Bronzite on 17 January 2021 (2 pages)
17 January 2021Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Brickfield House High Road Thornwood Epping Essex CM16 6th on 17 January 2021 (1 page)
4 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 February 2020Registered office address changed from 66 Stradbroke Grove Ilford Essex IG5 0DW to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2020 (1 page)
8 February 2020Termination of appointment of Alan Bronzite as a secretary on 8 February 2020 (1 page)
8 February 2020Director's details changed for Mr Daniel Saul Bronzite on 6 February 2020 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
21 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 June 2018Satisfaction of charge 1 in full (1 page)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 December 2011Termination of appointment of Clive Davis as a secretary (1 page)
2 December 2011Appointment of Mr Alan Bronzite as a secretary (1 page)
2 December 2011Termination of appointment of Clive Davis as a secretary (1 page)
2 December 2011Appointment of Mr Alan Bronzite as a secretary (1 page)
2 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
23 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
21 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
3 March 2010Company name changed darc productions LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-23
(2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed darc productions LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-23
(2 pages)
3 March 2010Change of name notice (2 pages)
22 October 2009Director's details changed for Daniel Saul Bronzite on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Daniel Saul Bronzite on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Daniel Saul Bronzite on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
10 December 2008Return made up to 21/10/08; full list of members (3 pages)
10 December 2008Return made up to 21/10/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
15 November 2007Return made up to 21/10/07; full list of members (2 pages)
15 November 2007Return made up to 21/10/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
8 December 2006Return made up to 21/10/06; full list of members (2 pages)
8 December 2006Return made up to 21/10/06; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
21 October 2005Return made up to 21/10/05; full list of members (2 pages)
21 October 2005Return made up to 21/10/05; full list of members (2 pages)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
2 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
9 November 2004Return made up to 21/10/04; full list of members (6 pages)
9 November 2004Return made up to 21/10/04; full list of members (6 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
24 October 2003Return made up to 21/10/03; full list of members (6 pages)
24 October 2003Return made up to 21/10/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
28 October 2002Return made up to 21/10/02; full list of members (6 pages)
28 October 2002Return made up to 21/10/02; full list of members (6 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
13 November 2001Return made up to 21/10/01; full list of members (6 pages)
13 November 2001Return made up to 21/10/01; full list of members (6 pages)
6 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
6 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
6 November 2000Return made up to 21/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 November 2000Return made up to 21/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
28 October 1999Director resigned (1 page)
21 October 1999Incorporation (10 pages)
21 October 1999Incorporation (10 pages)