NOVOTEK SOLUTIONS UK & IRELAND LIMITED

Register to unlock more data on OkredoRegister

NOVOTEK SOLUTIONS UK & IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04062330

Incorporation date

30/08/2000

Size

Small

Contacts

Registered address

Registered address

Edric House Towers Plaza, Wheelhouse Road, Rugeley WS15 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon20/04/2026
Termination of appointment of Christian Richard Barlow as a director on 2026-03-31
dot icon20/04/2026
Termination of appointment of Andrew Simon Tripp as a director on 2026-03-31
dot icon15/04/2026
Accounts for a small company made up to 2025-12-31
dot icon27/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon26/03/2025
Accounts for a small company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon08/04/2024
Accounts for a small company made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon26/05/2023
Accounts for a small company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon10/11/2022
Change of share class name or designation
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Memorandum and Articles of Association
dot icon03/11/2022
Cessation of Novotek Holdings Limited as a person with significant control on 2022-11-02
dot icon03/11/2022
Notification of Novotek Uk & Ireland Limited as a person with significant control on 2022-11-02
dot icon03/11/2022
Certificate of change of name
dot icon01/11/2022
Cessation of Christian Richard Barlow as a person with significant control on 2022-11-01
dot icon01/11/2022
Cessation of Andrew Simon Tripp as a person with significant control on 2022-11-01
dot icon01/11/2022
Cessation of Margaret Jane Tripp as a person with significant control on 2022-11-01
dot icon01/11/2022
Notification of Novotek Holdings Limited as a person with significant control on 2022-11-01
dot icon01/11/2022
Termination of appointment of Margaret Jane Tripp as a secretary on 2022-11-01
dot icon01/11/2022
Appointment of Mr George Michael Walker as a director on 2022-11-01
dot icon01/11/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon18/10/2022
Memorandum and Articles of Association
dot icon18/10/2022
Resolutions
dot icon26/09/2022
Satisfaction of charge 040623300001 in full
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/10/2020
Registration of charge 040623300001, created on 2020-10-08
dot icon09/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon08/06/2020
Director's details changed for Mr Christian Richard Barlow on 2020-06-08
dot icon04/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/02/2019
Registered office address changed from Edric House Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UW England to Edric House Towers Plaza Wheelhouse Road Rugeley WS15 1UW on 2019-02-19
dot icon16/12/2018
Registered office address changed from Venture Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ England to Edric House Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UW on 2018-12-16
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/10/2015
Registered office address changed from Elm Tree House 21 Church Road Alrewas Burton on Trent Staffordshire DE13 7BT to Venture Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ on 2015-10-01
dot icon10/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/07/2015
Registered office address changed from Venture Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ England to Elm Tree House 21 Church Road Alrewas Burton on Trent Staffordshire DE13 7BT on 2015-07-17
dot icon13/07/2015
Director's details changed for Mr Christian Richard Barlow on 2015-06-25
dot icon13/07/2015
Registered office address changed from Elm Tree House 21 Church Road Alrewas Burton-on-Trent DE13 7BT to Venture Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ on 2015-07-13
dot icon23/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon20/09/2011
Director's details changed for Mr Andrew Simon Tripp on 2011-02-01
dot icon19/09/2011
Secretary's details changed for Margaret Jane Tripp on 2011-02-01
dot icon05/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/11/2010
Registered office address changed from Lodge Cottage Rugeley Road, Armitage Rugeley Staffordshire WS15 4AT on 2010-11-19
dot icon19/11/2010
Current accounting period extended from 2010-08-31 to 2011-01-31
dot icon01/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Christian Richard Barlow on 2010-08-30
dot icon01/09/2010
Director's details changed for Andrew Simon Tripp on 2010-08-30
dot icon30/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/09/2009
Return made up to 30/08/09; full list of members
dot icon21/09/2009
Director's change of particulars / christian barlow / 05/01/2009
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/09/2008
Return made up to 30/08/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2007
Return made up to 30/08/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/09/2006
Return made up to 30/08/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/02/2006
Ad 16/12/05--------- £ si 100@1=100 £ ic 100/200
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon31/01/2006
New director appointed
dot icon22/09/2005
Return made up to 30/08/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/10/2004
Nc inc already adjusted 05/10/04
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon08/09/2004
Return made up to 30/08/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/09/2003
Return made up to 30/08/03; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/09/2002
Return made up to 30/08/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon10/09/2001
Return made up to 30/08/01; full list of members
dot icon30/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

24
2023
change arrow icon+203.47 % *

* during past year

Cash in Bank

£717,711.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.91M
-
0.00
1.06M
-
2022
21
523.92K
-
0.00
236.50K
-
2023
24
790.75K
-
0.00
717.71K
-
2023
24
790.75K
-
0.00
717.71K
-

Employees

2023

Employees

24 Ascended14 % *

Net Assets(GBP)

790.75K £Ascended50.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

717.71K £Ascended203.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, Christian Richard
Director
17/05/2005 - 31/03/2026
4
Tripp, Margaret Jane
Secretary
30/08/2000 - 01/11/2022
2
Walker, George Michael
Director
01/11/2022 - Present
7
Tripp, Andrew Simon
Director
30/08/2000 - 31/03/2026
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About NOVOTEK SOLUTIONS UK & IRELAND LIMITED

NOVOTEK SOLUTIONS UK & IRELAND LIMITED is an(a) Active company incorporated on 30/08/2000 with the registered office located at Edric House Towers Plaza, Wheelhouse Road, Rugeley WS15 1UW. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of NOVOTEK SOLUTIONS UK & IRELAND LIMITED?

toggle

NOVOTEK SOLUTIONS UK & IRELAND LIMITED is currently Active. It was registered on 30/08/2000 .

Where is NOVOTEK SOLUTIONS UK & IRELAND LIMITED located?

toggle

NOVOTEK SOLUTIONS UK & IRELAND LIMITED is registered at Edric House Towers Plaza, Wheelhouse Road, Rugeley WS15 1UW.

What does NOVOTEK SOLUTIONS UK & IRELAND LIMITED do?

toggle

NOVOTEK SOLUTIONS UK & IRELAND LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does NOVOTEK SOLUTIONS UK & IRELAND LIMITED have?

toggle

NOVOTEK SOLUTIONS UK & IRELAND LIMITED had 24 employees in 2023.

What is the latest filing for NOVOTEK SOLUTIONS UK & IRELAND LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Christian Richard Barlow as a director on 2026-03-31.