Company NameNovus Compliance Services Limited
DirectorJohan Cloete
Company StatusActive
Company Number07943831
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Johan Cloete
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed09 January 2018(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOffice 2, Weston Business Centre Parsonage Road
Takeley
Bishop's Stortford
Essex
CM22 6PU
Director NameMr Johan Cloete
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
CM16 4HG
Director NameTalisa Marie Watson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 March 2012(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 04 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2, Weston Business Centre Parsonage Road
Takeley
Bishop's Stortford
Essex
CM22 6PU

Contact

Websitenovuscompliance.co.uk
Email address[email protected]
Telephone0800 6889770
Telephone regionFreephone

Location

Registered AddressOffice 2, Weston Business Centre Parsonage Road
Takeley
Bishop's Stortford
Essex
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Talisa Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,004
Cash£32,718
Current Liabilities£460,421

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

3 August 2017Delivered on: 4 August 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
28 October 2015Delivered on: 29 October 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
12 November 2013Delivered on: 14 November 2013
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
30 October 2020Registered office address changed from Unit 6 Warish Hall Farm Smiths Green Bishops Stortford Hertfordshire CM22 6NZ England to Office 2, Weston Business Centre Parsonage Road Takeley Bishop's Stortford Essex CM22 6PU on 30 October 2020 (1 page)
21 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
13 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
8 August 2019Satisfaction of charge 079438310002 in full (1 page)
24 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
14 February 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
19 July 2018Registered office address changed from 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN England to Unit 6 Warish Hall Farm Smiths Green Bishops Stortford Hertfordshire CM22 6NZ on 19 July 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
2 February 2018Director's details changed for Mr Johan Colete on 9 January 2018 (2 pages)
1 February 2018Appointment of Mr Johan Colete as a director on 9 January 2018 (2 pages)
4 August 2017Registration of charge 079438310003, created on 3 August 2017 (25 pages)
4 August 2017Registration of charge 079438310003, created on 3 August 2017 (25 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 November 2016Satisfaction of charge 079438310001 in full (1 page)
28 November 2016Satisfaction of charge 079438310001 in full (1 page)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 October 2015Registration of charge 079438310002, created on 28 October 2015 (21 pages)
29 October 2015Registration of charge 079438310002, created on 28 October 2015 (21 pages)
29 June 2015Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 29 June 2015 (1 page)
29 June 2015Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 29 June 2015 (1 page)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 September 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
16 September 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
21 May 2014Director's details changed for Talisa Marie Watson on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from 15a Station Road Epping CM16 4HG United Kingdom on 21 May 2014 (1 page)
21 May 2014Director's details changed for Talisa Marie Watson on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from 15a Station Road Epping CM16 4HG United Kingdom on 21 May 2014 (1 page)
21 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
14 November 2013Registration of charge 079438310001 (17 pages)
14 November 2013Registration of charge 079438310001 (17 pages)
22 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
23 March 2012Appointment of Talisa Marie Watson as a director (3 pages)
23 March 2012Appointment of Talisa Marie Watson as a director (3 pages)
19 March 2012Termination of appointment of Johan Cloete as a director (2 pages)
19 March 2012Termination of appointment of Johan Cloete as a director (2 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)