Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NOVAFON LIMITED
Company Information for

NOVAFON LIMITED

J & H Mitchell Ws, 51 Atholl Road, Pitlochry, PERTHSHIRE, PH16 5BU,
Company Registration Number
SC096877
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Novafon Ltd
NOVAFON LIMITED was founded on 1986-01-20 and has its registered office in Pitlochry. The organisation's status is listed as "Active - Proposal to Strike off". Novafon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NOVAFON LIMITED
 
Legal Registered Office
J & H Mitchell Ws
51 Atholl Road
Pitlochry
PERTHSHIRE
PH16 5BU
Other companies in PH16
 
Filing Information
Company Number SC096877
Company ID Number SC096877
Date formed 1986-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-09-30
Account next due 2025-09-30
Latest return 2026-01-11
Return next due 2027-01-25
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB751220765  
Last Datalog update: 2026-02-16 12:23:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVAFON 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.
Companies with same name NOVAFON LIMITED
The following companies were found which have the same name as NOVAFON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOVAFONE LLC 1697 SE FIR GROVE LOOP HILLSBORO OR 97123 Active Company formed on the 2020-08-10
NOVAFONE, INC. 900 16TH ST MIAMI FL 33139 Inactive Company formed on the 2013-10-01
NOVAFONTANA, LLC 6580 W. FLAGLER ST. MIAMI FL 33144 Active Company formed on the 2020-04-02

Company Officers of NOVAFON LIMITED

Current Directors
Officer Role Date Appointed
J & H MITCHELL WS
Company Secretary 2000-06-30
ANDREW DAVID CARRUTHERS
Director 2003-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
RUTHERFORD CARRUTHERS
Director 1989-10-18 2008-01-11
MARK MOSS
Director 1998-01-08 2000-02-25
DUNCAN WILLIAM FINN
Company Secretary 1998-01-08 2000-01-28
DUNCAN WILLIAM FINN
Director 1998-01-08 2000-01-28
J & H MITCHELL WS
Company Secretary 1996-01-01 1998-01-08
MARIANNE HELEN CARRUTHERS
Director 1989-10-18 1998-01-08
STEPHEN FORD CARRUTHERS
Director 1989-10-18 1998-01-08
HAMISH GEORGE MACDUFF LIDDELL
Company Secretary 1989-10-18 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J & H MITCHELL WS KINROSS CURLING TRUST Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
J & H MITCHELL WS FIFE CURLING TRUST Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-28
J & H MITCHELL WS CRICHTON CARBON CENTRE Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
J & H MITCHELL WS BIRSE TRADING COMPANY LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
J & H MITCHELL WS MRI TRADING LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Dissolved 2013-11-29
J & H MITCHELL WS AFRICAN LAKES PHILANTHROPY LTD Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
J & H MITCHELL WS MOULIN KIRK TRUST Company Secretary 2005-08-12 CURRENT 2005-08-12 Active
J & H MITCHELL WS ATHOLL ICE & SPORTS TRUST Company Secretary 2005-07-22 CURRENT 2005-07-22 Dissolved 2016-07-19
J & H MITCHELL WS BENBECULA COMMUNITY ASSOCIATION Company Secretary 2005-02-21 CURRENT 2005-02-21 Active
J & H MITCHELL WS PITLOCHRY HIGHLAND GAMES Company Secretary 2004-08-13 CURRENT 2004-08-13 Active
J & H MITCHELL WS SCOTTISH AQUACULTURE RESEARCH FORUM Company Secretary 2004-07-31 CURRENT 2004-04-28 Active - Proposal to Strike off
J & H MITCHELL WS MERIT LIMITED Company Secretary 2004-07-29 CURRENT 2000-05-15 Active - Proposal to Strike off
J & H MITCHELL WS KINLOCH RANNOCH VILLAGE HALL TRUST Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
J & H MITCHELL WS CLAN DONNACHAIDH SOCIETY Company Secretary 2004-05-03 CURRENT 2004-05-03 Active
J & H MITCHELL WS THE GUIDELINES INTERNATIONAL NETWORK Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
J & H MITCHELL WS PITCASTLE ESTATE MANAGEMENT LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
J & H MITCHELL WS ENKUR LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off
J & H MITCHELL WS CNOC AN RO-AIRE PROPERTIES LIMITED Company Secretary 2002-10-21 CURRENT 2001-03-23 Active
J & H MITCHELL WS ROBERT WORKMAN CONSULTANCY LTD. Company Secretary 2002-02-21 CURRENT 2002-02-21 Active
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST Company Secretary 2002-02-11 CURRENT 2002-02-11 Active
J & H MITCHELL WS MARITIME RESCUE INSTITUTE Company Secretary 2001-11-07 CURRENT 2001-11-07 Dissolved 2016-11-17
J & H MITCHELL WS EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-10-31
J & H MITCHELL WS BLAIR PROSPECT LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-19 Active - Proposal to Strike off
J & H MITCHELL WS THE CHILDREN'S PARLIAMENT Company Secretary 1999-10-22 CURRENT 1996-12-24 Active
J & H MITCHELL WS THE SOUTHERN UPLANDS PARTNERSHIP Company Secretary 1999-10-19 CURRENT 1999-10-19 Active
J & H MITCHELL WS BIRSE COMMUNITY TRUST Company Secretary 1998-08-26 CURRENT 1998-08-26 Active
J & H MITCHELL WS THE TARTAN AWARDS LIMITED Company Secretary 1998-02-26 CURRENT 1998-02-13 Active
J & H MITCHELL WS ATHOLL PROSPECT LIMITED Company Secretary 1998-01-14 CURRENT 1998-01-14 Active
J & H MITCHELL WS LOGIERAIT BRIDGE COMPANY Company Secretary 1997-08-28 CURRENT 1994-05-23 Active
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP Company Secretary 1997-02-10 CURRENT 1997-02-10 Active
J & H MITCHELL WS THE SCOTTISH TARTANS AUTHORITY Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
J & H MITCHELL WS JHM NOMINEES LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
J & H MITCHELL WS THE HEARTLAND RADIO FOUNDATION LIMITED Company Secretary 1991-09-16 CURRENT 1991-09-16 Active
J & H MITCHELL WS PITLOCHRY FESTIVAL THEATRE Company Secretary 1989-09-24 CURRENT 1953-01-20 Active
J & H MITCHELL WS PITLOCHRY THEATRE TRADING LIMITED Company Secretary 1989-09-24 CURRENT 1983-03-29 Active
J & H MITCHELL WS LOCUS BREADALBANE LIMITED Company Secretary 1988-12-29 CURRENT 1988-12-29 Active
ANDREW DAVID CARRUTHERS HALFPRICEHEARING LIMITED Director 2018-03-08 CURRENT 2003-05-28 Active
ANDREW DAVID CARRUTHERS MERIT LIMITED Director 2004-07-29 CURRENT 2000-05-15 Active - Proposal to Strike off
ANDREW DAVID CARRUTHERS BLAIR PROSPECT LIMITED Director 2001-01-26 CURRENT 2001-01-19 Active - Proposal to Strike off
ANDREW DAVID CARRUTHERS ATHOLL PROSPECT LIMITED Director 1998-01-14 CURRENT 1998-01-14 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
2026-02-17Compulsory strike-off action has been discontinued
2026-02-16CONFIRMATION STATEMENT MADE ON 11/01/26, WITH NO UPDATES
2025-12-09FIRST GAZETTE notice for compulsory strike-off
2025-05-01MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2025-01-25Compulsory strike-off action has been discontinued
2025-01-24CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES
2024-12-03FIRST GAZETTE notice for compulsory strike-off
2024-01-24CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-06-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-09-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CH04SECRETARY'S DETAILS CHNAGED FOR J & H MITCHELL WS on 2020-12-31
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-19PSC07CESSATION OF GARETH THOMAS OWENS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MOSS
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-04-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-07-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0111/01/16 ANNUAL RETURN FULL LIST
2015-05-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0111/01/15 ANNUAL RETURN FULL LIST
2014-05-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-23AR0111/01/14 ANNUAL RETURN FULL LIST
2013-04-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0111/01/13 ANNUAL RETURN FULL LIST
2012-06-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0111/01/12 ANNUAL RETURN FULL LIST
2011-06-22AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0111/01/11 ANNUAL RETURN FULL LIST
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0111/01/10 ANNUAL RETURN FULL LIST
2010-01-13CH01Director's details changed for Mr Andrew David Carruthers on 2010-01-13
2010-01-13CH04SECRETARY'S DETAILS CHNAGED FOR J & H MITCHELL WS on 2010-01-13
2009-03-05AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-03363aReturn made up to 11/01/09; full list of members
2008-05-21AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR RUTHERFORD CARRUTHERS
2008-02-08363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-14363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-31419a(Scot)DEC MORT/CHARGE *****
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-08363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-09363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-03288aNEW DIRECTOR APPOINTED
2003-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/03
2003-02-03363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-25363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-11-22225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2001-10-08363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-07-27288bSECRETARY RESIGNED
2000-07-17288aNEW SECRETARY APPOINTED
2000-03-09288bDIRECTOR RESIGNED
2000-02-17288bDIRECTOR RESIGNED
2000-01-30AUDAUDITOR'S RESIGNATION
2000-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-14363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-18363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-11-10410(Scot)PARTIC OF MORT/CHARGE *****
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-29AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-26363sRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1998-02-20288bSECRETARY RESIGNED
1998-02-20288bDIRECTOR RESIGNED
1998-02-20288bDIRECTOR RESIGNED
1998-02-20288aNEW DIRECTOR APPOINTED
1998-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-09225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
1998-02-09419a(Scot)DEC MORT/CHARGE *****
1998-02-09419a(Scot)DEC MORT/CHARGE *****
1998-01-16288bDIRECTOR RESIGNED
1998-01-16288bDIRECTOR RESIGNED
1998-01-16288bSECRETARY RESIGNED
1997-05-23410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-15363sRETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS
1996-11-19AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to NOVAFON 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 NOVAFON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1997-05-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1987-12-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NOVAFON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVAFON LIMITED
Trademarks

Trademark applications by NOVAFON LIMITED

NOVAFON LIMITED is the 1st New Owner Before Publication for the trademark NOVASONIC ™ (79270543) through the USPTO on the 2019-09-02
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for NOVAFON 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 (47910 - Retail sale via mail order houses or via Internet) as NOVAFON LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
HUBEXO NORTH UK LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where NOVAFON 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 NOVAFON 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 NOVAFON 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.