Company NameNovatiq Technologies Limited
DirectorsTanya May Field and Thomas James Wills
Company StatusActive
Company Number08833635
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Previous NameSmartpipe Technologies Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Tanya May Field
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(1 week after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Thomas James Wills
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed31 August 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Tobin Richard Ireland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Felix Malpartida
Date of BirthMarch 1972 (Born 52 years ago)
NationalityMexican
StatusResigned
Appointed13 January 2014(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Fraser Robert Park
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blick Rothenberg Limited 7-10 Chandos Street
London
W1G 9DQ

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Smartpipe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£473,345
Cash£24,464
Current Liabilities£622,873

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

7 March 2019Delivered on: 14 March 2019
Persons entitled: Notion Capital 2 LP Acting Through Its General Partner Notion Gp LLP (As Security Trustee)

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities,. Each of the chargors with full title guarantee charges to the security trustee, by. Way of first legal mortgage, each property specified in schedule 1, being cwmbran office,. North annexe vantage point house, ty coch way, llantarnam park, cwmbran NP44 7HF.. As a continuing security for the payment and discharge of the secured liabilities,. Each of the chargors with full title guarantee charges to the security trustee by way. Of first fixed charge: all properties acquired by such chargor in the future; all present and future interests of such chargor not effectively mortgaged or charged under the preceding provisions of clause 3 of the charging document in, or over freehold or leasehold property; all the intellectual property.. Please see charge document for more details.
Outstanding
27 June 2018Delivered on: 2 July 2018
Persons entitled: Notion Capital 2 LP

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, each of the chargors with full title guarantee charges to the security trustee, by way of first legal mortgage, each property specified in schedule 1, being london office, 4TH floor office number 407 media village, 131-151 great titchfield street, london, W1W 5BB and cwmbran office, north annexe vantage point house, ty coch way, llantarnam park, cwmbran, NP44 7HF.. As a continuing security for the payment and discharge of the secured liabilities, each of the chargors with full title guarantee charges to the security trustee, by way of fixed charge, all properties acquired by such chargor in the future; all present and future interests of such chargor not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; all the intellectual property.. Please see charge document for more details.
Outstanding
21 December 2017Delivered on: 5 January 2018
Persons entitled: Notion Capital 2 LP (Registered No: LP014907)

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the security trustee, by way of first legal mortgage, the properties specified in schedule 1 of the charging document, being:. 1. 4TH floor office number 407 media village, 131-151 great titchfield street, london W1W 5BB; and. 2. north annexe vantage point house, ty coch way, llantarnam park, cwmbran NP44 7HF.. As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of fixed charge, all properties acquired by the chargor in the future; all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; and all the intellectual property.. Please see charge document for more details.
Outstanding
2 June 2015Delivered on: 11 June 2015
Persons entitled: Sism Investments Limited

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 2 May 2014
Persons entitled: Sism Investments Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with updates (5 pages)
29 March 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
7 April 2021Satisfaction of charge 088336350005 in full (1 page)
19 March 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
14 December 2020Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 14 December 2020 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with updates (5 pages)
8 September 2020Cessation of Smartpipe Holdings Limited as a person with significant control on 30 August 2019 (1 page)
8 September 2020Notification of Novatiq Limited as a person with significant control on 30 August 2019 (2 pages)
1 April 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
(3 pages)
13 February 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
19 November 2019Second filing for the appointment of Thomas Wills as a director (6 pages)
16 September 2019Termination of appointment of Fraser Robert Park as a director on 31 August 2019 (1 page)
16 September 2019Appointment of Mr Thomas Wills as a director on 31 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2019
(3 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 March 2019Satisfaction of charge 088336350004 in full (1 page)
14 March 2019Registration of charge 088336350005, created on 7 March 2019 (42 pages)
17 January 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
16 August 2018Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 16 August 2018 (1 page)
3 July 2018Satisfaction of charge 088336350003 in full (1 page)
2 July 2018Registration of charge 088336350004, created on 27 June 2018 (42 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 March 2018Appointment of Mr Fraser Robert Park as a director on 26 March 2018 (2 pages)
21 March 2018Termination of appointment of Tobin Richard Ireland as a director on 21 March 2018 (1 page)
16 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
16 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
5 January 2018Registration of charge 088336350003, created on 21 December 2017 (42 pages)
5 January 2018Registration of charge 088336350003, created on 21 December 2017 (42 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
30 November 2016Satisfaction of charge 088336350001 in full (4 pages)
30 November 2016Satisfaction of charge 088336350001 in full (4 pages)
30 November 2016Satisfaction of charge 088336350002 in full (4 pages)
30 November 2016Satisfaction of charge 088336350002 in full (4 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
29 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
2 February 2016Termination of appointment of Felix Malpartida as a director on 31 August 2015 (1 page)
2 February 2016Termination of appointment of Felix Malpartida as a director on 31 August 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Registration of charge 088336350002, created on 2 June 2015 (24 pages)
11 June 2015Registration of charge 088336350002, created on 2 June 2015 (24 pages)
11 June 2015Registration of charge 088336350002, created on 2 June 2015 (24 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
2 May 2014Registration of charge 088336350001 (27 pages)
2 May 2014Registration of charge 088336350001 (27 pages)
21 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
21 January 2014Appointment of Mr Felix Malpartida as a director (2 pages)
21 January 2014Appointment of Tanya May Field as a director (2 pages)
21 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
21 January 2014Appointment of Tanya May Field as a director (2 pages)
21 January 2014Appointment of Mr Felix Malpartida as a director (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
(22 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
(22 pages)