Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mare Novum Limited
Mare Novum Limited is a dissolved company incorporated on 7 November 2011 with the registered office located in Sudbury, Suffolk. Mare Novum Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 August 2025
(1 month ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07837097
Private limited company
Age
13 years
Incorporated
7 November 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 November 2024
(10 months ago)
Next confirmation dated
1 January 1970
Last change occurred
9 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mare Novum Limited
Contact
Address
30 Highbury Way
Great Cornard
Sudbury
Suffolk
CO10 0HD
England
Address changed on
14 Mar 2024
(1 year 6 months ago)
Previous address was
PO Box IP31 3QJ the Manor Farm Bird Green Thurston Bury St. Edmunds Suffolk IP31 3QJ England
Companies in CO10 0HD
Telephone
01359 230208
Email
Unreported
Website
Novummare.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Roger Nicholas Myatt
Director • Creamery Manager • British • Lives in UK • Born in Aug 1958
Mr Paul Myatt
Director • British • Lives in UK • Born in Nov 1956
Mr Charles Edward Myatt
Director • Barrister • British • Lives in England • Born in Dec 1967
Muriel Evelyn Myatt
Secretary
Phoenix House Manor Farm Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Barrells Green Builders Limited
Mr Charles Edward Myatt is a mutual person.
Active
Phoenix House Manor Farm Limited
Mr Charles Edward Myatt, Mr Paul Myatt, and 1 more are mutual people.
Liquidation
Marine Ices Limited
Mr Charles Edward Myatt and Mr Paul Myatt are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 May 2023
For period
31 May
⟶
31 May 2023
Traded for
12 months
Cash in Bank
£16.57K
Increased by £13.93K (+527%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£36.62K
Decreased by £82.67K (-69%)
Total Liabilities
-£58.72K
Decreased by £70.64K (-55%)
Net Assets
-£22.1K
Decreased by £12.03K (+119%)
Debt Ratio (%)
160%
Increased by 51.92% (+48%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Month Ago on 5 Aug 2025
Voluntary Gazette Notice
3 Months Ago on 20 May 2025
Application To Strike Off
4 Months Ago on 13 May 2025
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 10 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Mar 2024
Muriel Evelyn Myatt Details Changed
1 Year 6 Months Ago on 14 Mar 2024
Roger Nicholas Myatt Details Changed
1 Year 6 Months Ago on 14 Mar 2024
Mr Paul Myatt Details Changed
1 Year 6 Months Ago on 14 Mar 2024
Criterion Ices Limited (PSC) Details Changed
2 Years 9 Months Ago on 6 Dec 2022
Get Alerts
Get Credit Report
Discover Mare Novum Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Aug 2025
First Gazette notice for voluntary strike-off
Submitted on 20 May 2025
Application to strike the company off the register
Submitted on 13 May 2025
Change of details for Criterion Ices Limited as a person with significant control on 6 December 2022
Submitted on 20 Nov 2024
Confirmation statement made on 7 November 2024 with updates
Submitted on 19 Nov 2024
Satisfaction of charge 078370970002 in full
Submitted on 10 Jul 2024
Change of details for Criterion Ices Limited as a person with significant control on 14 March 2024
Submitted on 14 Mar 2024
Director's details changed for Mr Charles Edward Myatt on 14 March 2024
Submitted on 14 Mar 2024
Director's details changed for Mr Paul Myatt on 14 March 2024
Submitted on 14 Mar 2024
Director's details changed for Roger Nicholas Myatt on 14 March 2024
Submitted on 14 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs