Company NameNovus Risk Solutions Limited
DirectorRobert Alan Whyman
Company StatusActive
Company Number06843891
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years ago)
Previous NameEXUS Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Robert Alan Whyman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Director NameMr Paul Charles Frederick Bender
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 17 December 2019)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address29 Napier Road
Bromley
Kent
BR2 9JA

Contact

Websitewww.novusrisk.com
Email address[email protected]

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Paul Charles Fredrick Bender
48.78%
Ordinary A
40 at £1Robert Alan Whyman
48.78%
Ordinary A
1 at £1N. Bender
1.22%
Ordinary C
1 at £1S. Whyman
1.22%
Ordinary C

Financials

Year2014
Net Worth£11,767
Cash£46,719
Current Liabilities£136,565

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

7 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
12 March 2020Confirmation statement made on 11 March 2020 with updates (6 pages)
12 March 2020Director's details changed for Mr Robert Alan Whyman on 11 March 2020 (2 pages)
18 December 2019Termination of appointment of Paul Charles Frederick Bender as a director on 17 December 2019 (1 page)
3 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
13 February 2019Registered office address changed from 11th Floor Beaufort House 15 st Botolph Street London EC3A 7BB England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 13 February 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
9 January 2019Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 11th Floor Beaufort House 15 st Botolph Street London EC3A 7BB on 9 January 2019 (1 page)
25 April 2018Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,024
(3 pages)
25 April 2018Cessation of Nicole Bender as a person with significant control on 6 April 2016 (1 page)
25 April 2018Confirmation statement made on 11 March 2018 with updates (6 pages)
25 April 2018Notification of Robert Whyman as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,024
(3 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
12 October 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 12 October 2016 (1 page)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 82
(5 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 82
(5 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 82
(5 pages)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 82
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 June 2014Purchase of own shares. (3 pages)
6 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 82
(4 pages)
6 June 2014Purchase of own shares. (3 pages)
6 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 82
(4 pages)
6 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 82
(4 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders (5 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders (5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 102
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 102
(4 pages)
8 April 2010Change of share class name or designation (2 pages)
8 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 April 2010Change of share class name or designation (2 pages)
8 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 April 2010Appointment of Paul Charles Frederick Bender as a director (3 pages)
7 April 2010Appointment of Paul Charles Frederick Bender as a director (3 pages)
31 March 2010Director's details changed for Mr Robert Alan Whyman on 11 March 2010 (2 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Robert Alan Whyman on 11 March 2010 (2 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
29 April 2009Registered office changed on 29/04/2009 from 32 lombard street london EC3V 9BQ united kingdom (1 page)
29 April 2009Registered office changed on 29/04/2009 from 32 lombard street london EC3V 9BQ united kingdom (1 page)
29 April 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
29 April 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
21 April 2009Company name changed exus LIMITED\certificate issued on 22/04/09 (2 pages)
21 April 2009Company name changed exus LIMITED\certificate issued on 22/04/09 (2 pages)
11 March 2009Incorporation (13 pages)
11 March 2009Incorporation (13 pages)