Company NameNovatiq Limited
Company StatusActive
Company Number12091658
CategoryPrivate Limited Company
Incorporation Date8 July 2019(4 years, 9 months ago)
Previous NameSmartpipe Group Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJonathan Hulford-Funnell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
CM1 1LN
Director NameMr Stephen Charles Chandler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Chelmsford
Essex
CM1 1LN
Director NameJohn Curry
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Chelmsford
Essex
CM1 1LN
Director NameMr Geoffrey Darrell Fink
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed30 August 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMiss Tanya May Field
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Secretary NameThomas Wills
StatusCurrent
Appointed30 August 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Yasuaki Akatsu
Date of BirthMarch 1979 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed22 June 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleProject Manager
Country of ResidenceJapan
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameCharles Langhorne Butterworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(10 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameThomas Yoshihara
Date of BirthMay 1979 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 2021(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 22 June 2022)
RoleData Scientist
Country of ResidenceJapan
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN

Location

Registered AddressThird Floor Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
8 August 2023Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Third Floor Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 8 August 2023 (1 page)
7 August 2023Confirmation statement made on 7 August 2023 with updates (10 pages)
16 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
16 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
18 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (10 pages)
3 August 2022Statement of capital following an allotment of shares on 1 May 2022
  • GBP 8,574,478.62
(3 pages)
11 July 2022Appointment of Mr Yasuaki Akatsu as a director on 22 June 2022 (2 pages)
11 July 2022Termination of appointment of Thomas Yoshihara as a director on 22 June 2022 (1 page)
18 March 2022Statement of capital following an allotment of shares on 9 February 2022
  • GBP 8,329,849.1
(3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
18 August 2021Confirmation statement made on 18 August 2021 with updates (10 pages)
27 July 2021Second filing of a statement of capital following an allotment of shares on 4 June 2021
  • GBP 8,097,076.79
(6 pages)
27 July 2021Second filing of a statement of capital following an allotment of shares on 31 May 2021
  • GBP 7,568,738.85
(6 pages)
20 July 2021Statement of capital following an allotment of shares on 19 June 2021
  • GBP 8,320,063.92
(3 pages)
21 June 2021Statement of capital following an allotment of shares on 19 June 2021
  • GBP 8,258,906.54
(3 pages)
21 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 8,143,388.54
(3 pages)
20 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
20 June 2021Memorandum and Articles of Association (55 pages)
16 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 8,138,663.81
(3 pages)
5 June 2021Statement of capital following an allotment of shares on 4 June 2021
  • GBP 8,101,969.38
  • ANNOTATION Clarification a second filed SH01 was registered on 27.07.2021.
(4 pages)
4 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 7,568,738.85
  • ANNOTATION Clarification a second filed SH01 was registered on 27.07.2021.
(4 pages)
4 June 2021Appointment of Thomas Yoshihara as a director on 31 May 2021 (2 pages)
1 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 7,056,574.79
(3 pages)
31 March 2021Termination of appointment of Charles Butterworth as a director on 26 February 2021 (1 page)
25 November 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 6,445,001
(3 pages)
22 October 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 6,389,719
(8 pages)
8 September 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 6,494,719
(3 pages)
3 September 2020Notification of a person with significant control statement (2 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (7 pages)
18 August 2020Cessation of Jonathan Hulford-Funnell as a person with significant control on 30 August 2019 (1 page)
16 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 August 2020Memorandum and Articles of Association (46 pages)
3 August 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 6,340,001
(3 pages)
21 May 2020Change of details for Jonathan Hulford-Funnell as a person with significant control on 20 May 2020 (2 pages)
20 May 2020Director's details changed for Jonathan Hulford-Funnell on 20 May 2020 (2 pages)
20 May 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 5,929,772
(3 pages)
20 May 2020Director's details changed for Ms Tanya May Field on 20 May 2020 (2 pages)
20 May 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 6,055,001
(3 pages)
18 May 2020Appointment of Charles Butterworth as a director on 15 May 2020 (2 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 February 2020Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
(3 pages)
18 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 5,824,772
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 5,574,772
(3 pages)
7 November 2019Sub-division of shares on 28 October 2019 (4 pages)
17 September 2019Appointment of Thomas Wills as a secretary on 30 August 2019 (2 pages)
16 September 2019Director's details changed for Mr Geoffrey Darrell Fink on 16 September 2019 (2 pages)
16 September 2019Appointment of Mr Geoffrey Darrell Fink as a director on 30 August 2019 (2 pages)
13 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 5,360,626
(6 pages)
13 September 2019Appointment of Ms Tanya May Field as a director on 30 August 2019 (2 pages)
13 September 2019Appointment of John Curry as a director on 30 August 2019 (2 pages)
13 September 2019Appointment of Stephen Chandler as a director on 30 August 2019 (2 pages)
8 July 2019Incorporation
Statement of capital on 2019-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)