NOVUM MEDTECH LIMITED

Register to unlock more data on OkredoRegister

NOVUM MEDTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13362897

Incorporation date

28/04/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Union House, Union Street, Andover SP10 1PACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2022)
dot icon21/12/2025
Change of details for Mr Alasdair Duncan Hervey Macpherson as a person with significant control on 2025-12-21
dot icon21/12/2025
Director's details changed for Mr Alasdair Duncan Hervey Macpherson on 2025-12-21
dot icon19/12/2025
Termination of appointment of Rory James Wordsworth Sweet as a director on 2024-11-30
dot icon19/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon24/10/2025
Micro company accounts made up to 2024-09-30
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon23/08/2025
Registered office address changed from 4 Westmarch Busniess Centre Riverway Andover SP10 1NS United Kingdom to Union House Union Street Andover SP10 1PA on 2025-08-23
dot icon23/06/2025
Change of share class name or designation
dot icon19/06/2025
Termination of appointment of Zhengjie Wang as a director on 2025-06-11
dot icon19/06/2025
Director's details changed for Mr Matthew Patrick Griffin on 2025-06-11
dot icon19/06/2025
Appointment of Mr Alasdair Duncan Hervey Macpherson as a director on 2025-06-11
dot icon19/06/2025
Change of details for Mr Matthew Patrick Griffin as a person with significant control on 2025-06-11
dot icon19/06/2025
Notification of Alasdair Macpherson as a person with significant control on 2025-06-11
dot icon17/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon17/12/2024
Cessation of Robin Francis Gerrald Bartram Brown as a person with significant control on 2024-05-14
dot icon17/12/2024
Notification of Matthew Griffin as a person with significant control on 2024-05-14
dot icon17/12/2024
Termination of appointment of Michael John Terrance Clark as a director on 2024-05-14
dot icon17/12/2024
Termination of appointment of Frederik Christian Alexander Parcival Filz Von Reiterdank as a director on 2024-05-14
dot icon17/12/2024
Registered office address changed from Unit 18 Meadowcroft Way Leigh WN7 3XZ United Kingdom to 4 Westmarch Busniess Centre Riverway Andover SP10 1NS on 2024-12-17
dot icon17/12/2024
Termination of appointment of Robin Francis Gerrald Bartram Brown as a director on 2024-05-14
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon20/11/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon07/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon13/07/2023
Registered office address changed from C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX United Kingdom to Unit 18 Meadowcroft Way Leigh WN7 3XZ on 2023-07-13
dot icon16/03/2023
Appointment of Mr Rory James Wordsworth Sweet as a director on 2022-11-29
dot icon16/03/2023
Appointment of Mr Nicholas Johann Clive Elliott as a director on 2022-11-29
dot icon23/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/01/2023
Confirmation statement made on 2022-11-29 with updates
dot icon17/01/2023
Change of share class name or designation
dot icon17/01/2023
Sub-division of shares on 2022-11-29
dot icon17/01/2023
Sub-division of shares on 2022-11-29
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-11-29
dot icon07/12/2022
Previous accounting period extended from 2022-04-30 to 2022-09-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,635.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
87.29K
-
0.00
3.64K
-
2022
-
87.29K
-
0.00
3.64K
-

Employees

2022

Employees

-

Net Assets(GBP)

87.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robin Francis Gerrald Bartram Brown
Director
28/04/2021 - 14/05/2024
16
Mr Zhengjie Wang
Director
10/12/2021 - 11/06/2025
21
Mr Alasdair Duncan Hervey Macpherson
Director
11/06/2025 - Present
16
Mr Rory James Wordsworth Sweet
Director
29/11/2022 - 30/11/2024
46
Jonkheer Frederik Christian Alexander Parcival Filz Von Reiterdank
Director
21/09/2021 - 14/05/2024
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About NOVUM MEDTECH LIMITED

NOVUM MEDTECH LIMITED is an(a) Active company incorporated on 28/04/2021 with the registered office located at Union House, Union Street, Andover SP10 1PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOVUM MEDTECH LIMITED?

toggle

NOVUM MEDTECH LIMITED is currently Active. It was registered on 28/04/2021 .

Where is NOVUM MEDTECH LIMITED located?

toggle

NOVUM MEDTECH LIMITED is registered at Union House, Union Street, Andover SP10 1PA.

What does NOVUM MEDTECH LIMITED do?

toggle

NOVUM MEDTECH LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for NOVUM MEDTECH LIMITED?

toggle

The latest filing was on 21/12/2025: Change of details for Mr Alasdair Duncan Hervey Macpherson as a person with significant control on 2025-12-21.