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

NOVARUM DX LIMITED

BERRY SMITH CORPORATE HAYWOOD HOUSE, DUMFRIES PLACE, CARDIFF, CF10 3GA,
Company Registration Number
08111241
Private Limited Company
Active

Company Overview

About Novarum Dx Ltd
NOVARUM DX LIMITED was founded on 2012-06-19 and has its registered office in Cardiff. The organisation's status is listed as "Active". Novarum Dx Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NOVARUM DX LIMITED
 
Legal Registered Office
BERRY SMITH CORPORATE HAYWOOD HOUSE
DUMFRIES PLACE
CARDIFF
CF10 3GA
Other companies in CF10
 
Filing Information
Company Number 08111241
Company ID Number 08111241
Date formed 2012-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB145157517  
Last Datalog update: 2023-10-07 23:38:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVARUM DX 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 NOVARUM DX LIMITED

Current Directors
Officer Role Date Appointed
MARIO PIETRO GUALANO
Director 2018-01-16
ALEXANDER HEINRICH WERNER POEMPNER
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
LYN DAFYDD REES
Director 2012-10-12 2018-01-16
GRAHAM REID TYRIE
Director 2012-10-12 2016-10-10
RICHARD ANDREW BOUND
Director 2012-06-19 2012-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO PIETRO GUALANO BBI DETECTION LIMITED Director 2018-01-16 CURRENT 2008-03-29 Active
MARIO PIETRO GUALANO BBI GROUP HOLDING LIMITED Director 2018-01-16 CURRENT 2015-06-23 Active - Proposal to Strike off
MARIO PIETRO GUALANO EAGLE SPV 3 LIMITED Director 2018-01-16 CURRENT 2015-06-24 Active - Proposal to Strike off
MARIO PIETRO GUALANO SCIPAC LIMITED Director 2018-01-16 CURRENT 1986-03-05 Active - Proposal to Strike off
MARIO PIETRO GUALANO BBI ENZYMES (USA) LIMITED Director 2018-01-16 CURRENT 1985-11-21 Active
MARIO PIETRO GUALANO BRITISH BIOCELL INTERNATIONAL LIMITED Director 2018-01-16 CURRENT 1986-11-20 Active - Proposal to Strike off
MARIO PIETRO GUALANO BBI ENZYMES LIMITED Director 2018-01-16 CURRENT 1993-04-29 Active - Proposal to Strike off
MARIO PIETRO GUALANO BBI ACQUISITION LIMITED Director 2018-01-16 CURRENT 2015-06-23 Active
MARIO PIETRO GUALANO EAGLE SPV 2 LIMITED Director 2018-01-16 CURRENT 2015-06-24 Active - Proposal to Strike off
MARIO PIETRO GUALANO ALCHEMY LABORATORIES LTD. Director 2018-01-16 CURRENT 1997-09-10 Active - Proposal to Strike off
MARIO PIETRO GUALANO BBI ENZYMES (UK) LIMITED Director 2018-01-16 CURRENT 1971-12-15 Active - Proposal to Strike off
MARIO PIETRO GUALANO BBI DIAGNOSTICS GROUP LIMITED Director 2018-01-16 CURRENT 1999-12-22 Active
MARIO PIETRO GUALANO VENTURE LIFE HEALTHCARE LIMITED Director 2018-01-16 CURRENT 2005-11-15 Active
MARIO PIETRO GUALANO BBI RESOURCES LIMITED Director 2018-01-16 CURRENT 2013-01-21 Active
MARIO PIETRO GUALANO BBI SOLUTIONS OEM LIMITED Director 2017-11-16 CURRENT 2013-01-21 Active
ALEXANDER HEINRICH WERNER POEMPNER SCIPAC LIMITED Director 2018-01-16 CURRENT 1986-03-05 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BRITISH BIOCELL INTERNATIONAL LIMITED Director 2018-01-16 CURRENT 1986-11-20 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BBI ENZYMES LIMITED Director 2018-01-16 CURRENT 1993-04-29 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER ALCHEMY LABORATORIES LTD. Director 2018-01-16 CURRENT 1997-09-10 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BBI ENZYMES (UK) LIMITED Director 2018-01-16 CURRENT 1971-12-15 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BBI DETECTION LIMITED Director 2016-07-07 CURRENT 2008-03-29 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI SOLUTIONS OEM LIMITED Director 2016-07-07 CURRENT 2013-01-21 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI GROUP HOLDING LIMITED Director 2016-07-07 CURRENT 2015-06-23 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER EAGLE SPV 3 LIMITED Director 2016-07-07 CURRENT 2015-06-24 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BBI ENZYMES (USA) LIMITED Director 2016-07-07 CURRENT 1985-11-21 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI ACQUISITION LIMITED Director 2016-07-07 CURRENT 2015-06-23 Active
ALEXANDER HEINRICH WERNER POEMPNER EAGLE SPV 2 LIMITED Director 2016-07-07 CURRENT 2015-06-24 Active - Proposal to Strike off
ALEXANDER HEINRICH WERNER POEMPNER BBI DIAGNOSTICS GROUP LIMITED Director 2016-07-07 CURRENT 1999-12-22 Active
ALEXANDER HEINRICH WERNER POEMPNER VENTURE LIFE HEALTHCARE LIMITED Director 2016-07-07 CURRENT 2005-11-15 Active
ALEXANDER HEINRICH WERNER POEMPNER BBI RESOURCES LIMITED Director 2016-07-07 CURRENT 2013-01-21 Active

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
2023-10-03Particulars of variation of rights attached to shares
2023-10-03Change of share class name or designation
2023-10-03Memorandum articles filed
2023-10-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2023-10-02DIRECTOR APPOINTED PROFESSOR STEVEN HOWELL
2023-10-02DIRECTOR APPOINTED DR NEIL POLWART
2023-10-02DIRECTOR APPOINTED MR DENNIS MCKINNON MACPHAIL
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MARIO PIETRO GUALANO
2023-10-02APPOINTMENT TERMINATED, DIRECTOR EDWIN CHARLES BLYTHE
2023-10-02CESSATION OF BBI SOLUTIONS OEM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02Notification of Ndx Holdings Limited as a person with significant control on 2023-09-28
2023-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-03-14DIRECTOR APPOINTED MR EDWIN CHARLES BLYTHE
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE ARMITT COUZENS
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081112410001
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEINRICH WERNER POEMPNER
2018-12-13AP01DIRECTOR APPOINTED MR RICHARD GEORGE ARMITT COUZENS
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HEINRICH WERNER POEMPNER / 01/02/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PIETRO GUALANO / 01/02/2018
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LYN DAFYDD REES
2018-02-06AP01DIRECTOR APPOINTED MR MARIO PIETRO GUALANO
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-30PSC02Notification of Bbi Solutions Oem Limited as a person with significant control on 2016-04-06
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 081112410001
2016-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP .1
2016-10-12SH0110/10/16 STATEMENT OF CAPITAL GBP 0.1
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM REID TYRIE
2016-08-26CH01Director's details changed for Mr Alexander Heinrich Werner Poempner on 2016-07-07
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP .02
2016-07-08AR0119/06/16 ANNUAL RETURN FULL LIST
2016-07-07AP01DIRECTOR APPOINTED MR ALEXANDER HEINRICH WERNER POEMPNER
2016-03-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP .02
2015-06-26AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP .02
2014-07-09AR0119/06/14 ANNUAL RETURN FULL LIST
2014-03-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-20AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-20AA01PREVSHO FROM 30/06/2014 TO 31/12/2013
2013-06-26AR0119/06/13 FULL LIST
2012-10-31AP01DIRECTOR APPOINTED LYN DAFYDD REES
2012-10-31AP01DIRECTOR APPOINTED DIRECTOR GRAHAM REID TYRIE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOUND
2012-10-18RES13SECTION 175 12/10/2012
2012-10-18RES01ADOPT ARTICLES 12/10/2012
2012-10-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOVARUM DX 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 NOVARUM DX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NOVARUM DX LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NOVARUM DX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVARUM DX LIMITED
Trademarks

Trademark applications by NOVARUM DX LIMITED

NOVARUM DX LIMITED is the for the trademark NOVARUM ™ (85670046) through the USPTO on the 2012-07-06
Computer application software for mobile phones, namely, software for interpreting, sharing and transmitting medical test results
Income
Government Income
We have not found government income sources for NOVARUM DX 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 (74909 - Other professional, scientific and technical activities n.e.c.) as NOVARUM DX LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where NOVARUM DX 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 NOVARUM DX 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 NOVARUM DX 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.