Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOVANYM LIMITED
Company Information for

NOVANYM LIMITED

SHERWOOD HOUSE, 41 QUEENS ROAD, FARNBOROUGH, HANTS, GU14 6JP,
Company Registration Number
05246110
Private Limited Company
Active

Company Overview

About Novanym Ltd
NOVANYM LIMITED was founded on 2004-09-29 and has its registered office in Farnborough. The organisation's status is listed as "Active". Novanym Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOVANYM LIMITED
 
Legal Registered Office
SHERWOOD HOUSE
41 QUEENS ROAD
FARNBOROUGH
HANTS
GU14 6JP
Other companies in GU14
 
Previous Names
BOND BRANDING LIMITED18/08/2015
BOND FINANCIAL MARKETING LIMITED25/10/2010
Filing Information
Company Number 05246110
Company ID Number 05246110
Date formed 2004-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB846980478  
Last Datalog update: 2023-11-06 11:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVANYM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOVANYM LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN CLARK
Company Secretary 2004-09-29
VINCENT TERENCE BRIDGMAN
Director 2004-09-29
DAVID IAN CLARK
Director 2004-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JPCORS LIMITED
Nominated Secretary 2004-09-29 2004-09-29
JPCORD LIMITED
Nominated Director 2004-09-29 2004-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-06-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-07-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11PSC04Change of details for Mr Vincet Terence Bridgman as a person with significant control on 2019-04-10
2019-04-10CH01Director's details changed for Vincent Terence Bridgman on 2019-04-10
2018-11-22AA01Current accounting period shortened from 30/09/19 TO 31/03/19
2018-11-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 39800
2018-03-07SH19Statement of capital on 2018-03-07 GBP 39,800
2018-03-07SH20Statement by Directors
2018-03-07CAP-SSSolvency Statement dated 26/02/18
2018-03-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-03-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 40000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31CH01Director's details changed for Vincent Terence Bridgman on 2016-05-12
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 40000
2015-10-27AR0129/09/15 ANNUAL RETURN FULL LIST
2015-08-18RES15CHANGE OF NAME 28/07/2015
2015-08-18CERTNMCompany name changed bond branding LIMITED\certificate issued on 18/08/15
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 40000
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT TERENCE BRIDGMAN / 24/07/2014
2014-08-04CH03SECRETARY'S DETAILS CHNAGED FOR DAVID IAN CLARK on 2014-07-24
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN CLARK / 24/07/2014
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM 13 the Mallards Frimley Camberley Surrey GU16 8PB
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AR0129/09/13 FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-23AR0129/09/12 FULL LIST
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM THE STUDIO 102 WEST STREET FARNHAM SURREY GU9 7EN
2012-03-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-30AR0129/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN CLARK / 30/09/2011
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT TERENCE BRIDGMAN / 30/09/2011
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 2ND FLOOR CHERTSEY HOUSE PANNELLS COURT GUILDFORD GU1 4EU
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-19AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-25RES15CHANGE OF NAME 13/10/2010
2010-10-25CERTNMCOMPANY NAME CHANGED BOND FINANCIAL MARKETING LIMITED CERTIFICATE ISSUED ON 25/10/10
2010-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12AR0129/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN CLARK / 23/01/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT TERENCE BRIDGMAN / 01/01/2010
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN CLARK / 23/01/2010
2010-06-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-19AR0129/09/09 FULL LIST
2009-06-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-18363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-12-28ELRESS80A AUTH TO ALLOT SEC 13/12/05
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-28ELRESS386 DISP APP AUDS 13/12/05
2005-12-28ELRESS369(4) SHT NOTICE MEET 13/12/05
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-10-2088(2)RAD 01/10/04--------- £ SI 39999@1=39999 £ IC 1/40000
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288bSECRETARY RESIGNED
2004-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to NOVANYM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOVANYM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-02 Satisfied BORELLI ESTATE LIMITED
RENT DEPOSIT DEED 2011-01-22 Satisfied BORELLI ESTATE LIMITED
DEED OF RENT DEPOSIT 2005-12-10 Outstanding TREVONE HOUSE LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 12,959

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 40,000
Cash Bank In Hand 2011-10-01 £ 26,656
Current Assets 2011-10-01 £ 66,608
Debtors 2011-10-01 £ 39,952
Fixed Assets 2011-10-01 £ 630
Shareholder Funds 2011-10-01 £ 54,279
Tangible Fixed Assets 2011-10-01 £ 630

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NOVANYM LIMITED registering or being granted any patents
Domain Names

NOVANYM LIMITED owns 1 domain names.

morsefinancial.co.uk  

Trademarks

Trademark applications by NOVANYM LIMITED

NOVANYM LIMITED is the Original Applicant for the trademark Novanym ™ (UK00003102435) through the UKIPO on the 2015-04-02
Trademark class: Design of brand names.
NOVANYM LIMITED is the Original Applicant for the trademark NOVANYM ™ (87252043) through the USPTO on the 2016-11-30
Advertising services, namely, creating corporate and brand identity for others; business consultancy and information relating to the selection, creation, legal protection and administration of company names, domain names, logos and designs; retail services in connection with the sale of company names, domain names, logos and designs
Income
Government Income
We have not found government income sources for NOVANYM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as NOVANYM LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where NOVANYM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOVANYM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOVANYM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3