Company NameNovaplex Business Solutions Limited
DirectorMichelle Karen Langton
Company StatusActive
Company Number06536987
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Michelle Karen Langton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornwood House 102 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMrs Michelle Karen Langton
StatusCurrent
Appointed01 May 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressThornwood House 102 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Scott Jonathan Hews
NationalityEnglish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames Innovation Centre 2 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Scott Jonathan Hews
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2012(4 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames Innovation Centre 2 Veridion Way
Erith
Kent
DA18 4AL
Secretary NameMrs Irene Joan Stannard
StatusResigned
Appointed01 April 2015(7 years after company formation)
Appointment Duration1 week (resigned 08 April 2015)
RoleCompany Director
Correspondence AddressThames Innovation Centre 2 Veridion Way
Erith
Kent
DA18 4AL
Secretary NameMrs Irene Joan Stannard
StatusResigned
Appointed08 April 2015(7 years after company formation)
Appointment Duration3 years (resigned 26 April 2018)
RoleCompany Director
Correspondence AddressBellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitenovaplex.co.uk/Pages/Home.aspx
Email address[email protected]
Telephone020 83201180
Telephone regionLondon

Location

Registered AddressThornwood House 102 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2013
Net Worth-£2,957
Cash£3,841
Current Liabilities£199,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

30 July 2021Delivered on: 2 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 May 2018Appointment of Mrs Michelle Karen Langton as a secretary on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Irene Joan Stannard as a secretary on 26 April 2018 (1 page)
18 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
19 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
12 January 2017Registered office address changed from C/O Michelle Langton Bellefield House New London Road Chelmsford CM2 0RG England to Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from C/O Michelle Langton Bellefield House New London Road Chelmsford CM2 0RG England to Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 12 January 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to C/O Michelle Langton Bellefield House New London Road Chelmsford CM2 0RG on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to C/O Michelle Langton Bellefield House New London Road Chelmsford CM2 0RG on 24 November 2016 (1 page)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(3 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(3 pages)
8 January 2016Termination of appointment of Irene Joan Stannard as a secretary on 8 April 2015 (1 page)
8 January 2016Termination of appointment of Irene Joan Stannard as a secretary on 8 April 2015 (1 page)
8 January 2016Termination of appointment of Irene Joan Stannard as a secretary on 8 April 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Termination of appointment of Scott Jonathan Hews as a secretary on 30 March 2015 (1 page)
28 April 2015Termination of appointment of a director (1 page)
28 April 2015Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 (2 pages)
28 April 2015Termination of appointment of Scott Jonathan Hews as a secretary on 30 March 2015 (1 page)
28 April 2015Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 (2 pages)
28 April 2015Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 (2 pages)
28 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
28 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
28 April 2015Termination of appointment of a director (1 page)
15 April 2015Termination of appointment of Scott Jonathan Hews as a director on 30 March 2015 (1 page)
15 April 2015Director's details changed for Mrs Michelle Karen Langton on 15 April 2015 (2 pages)
15 April 2015Termination of appointment of Scott Jonathan Hews as a director on 30 March 2015 (1 page)
15 April 2015Director's details changed for Mrs Michelle Karen Langton on 15 April 2015 (2 pages)
8 April 2015Appointment of Mrs Irene Joan Stannard as a secretary on 8 April 2015 (2 pages)
8 April 2015Appointment of Mrs Irene Joan Stannard as a secretary on 8 April 2015 (2 pages)
8 April 2015Appointment of Mrs Irene Joan Stannard as a secretary on 8 April 2015 (2 pages)
7 April 2015Termination of appointment of Scott Jonathan Hews as a director on 30 March 2015 (1 page)
7 April 2015Termination of appointment of Scott Jonathan Hews as a secretary on 30 March 2015 (1 page)
7 April 2015Termination of appointment of Scott Jonathan Hews as a secretary on 30 March 2015 (1 page)
7 April 2015Termination of appointment of Scott Jonathan Hews as a director on 30 March 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(4 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Appointment of Mr Scott Jonathan Hews as a director (2 pages)
31 October 2012Appointment of Mr Scott Jonathan Hews as a director (2 pages)
4 April 2012Termination of appointment of Scott Hews as a director (1 page)
4 April 2012Termination of appointment of Scott Hews as a director (1 page)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
9 March 2011Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 (1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Scott Jonathan Hews on 17 March 2010 (1 page)
14 April 2010Director's details changed for Scott Jonathan Hews on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Michelle Karen Langton on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Scott Jonathan Hews on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Michelle Karen Langton on 17 March 2010 (2 pages)
14 April 2010Secretary's details changed for Scott Jonathan Hews on 17 March 2010 (1 page)
8 February 2010Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 8 February 2010 (1 page)
19 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 December 2008Registered office changed on 19/12/2008 from 75 hockers lane detling maidstone kent ME14 3JW united kingdom (1 page)
19 December 2008Registered office changed on 19/12/2008 from 75 hockers lane detling maidstone kent ME14 3JW united kingdom (1 page)
18 March 2008Incorporation (18 pages)
18 March 2008Incorporation (18 pages)