ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Novaseven Ltd

Novaseven Ltd is a liquidation company incorporated on 1 April 2015 with the registered office located in London, Greater London. Novaseven Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 10 months ago
Company No
09521990
Private limited company
Age
10 years
Incorporated 1 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1015 days
Dated 15 November 2021 (3 years ago)
Next confirmation dated 15 November 2022
Was due on 29 November 2022 (2 years 9 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 802 days
For period 1 Oct30 Sep 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2022
Was due on 30 June 2023 (2 years 2 months ago)
Contact
Address
Cmb Partners Uk Ltd
49 Tabernacle Street
London
EC2A 4AA
Address changed on 24 Jul 2025 (1 month ago)
Previous address was C/O Cmb Partners Uk Limited Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Irish • Lives in UK • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Murano House Management Co Ltd
Gerald Anthony Ferry is a mutual person.
Active
Keltic Estates Limited
Gerald Anthony Ferry is a mutual person.
Active
Ritestep Limited
Gerald Anthony Ferry is a mutual person.
Active
Novaseven Civils Ltd
Gerald Anthony Ferry is a mutual person.
Active
Novaseven Group Ltd
Gerald Anthony Ferry is a mutual person.
Active
F&E Services Limited
Gerald Anthony Ferry is a mutual person.
Active
Prepare 2 Care Limited
Gerald Anthony Ferry is a mutual person.
Dissolved
Rite Pay Solutions Limited
Gerald Anthony Ferry is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
£67.76K
Decreased by £44.97K (-40%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£971.12K
Decreased by £10.56K (-1%)
Total Liabilities
-£693.94K
Decreased by £147.39K (-18%)
Net Assets
£277.19K
Increased by £136.83K (+97%)
Debt Ratio (%)
71%
Decreased by 14.25% (-17%)
Latest Activity
Registered Address Changed
1 Month Ago on 24 Jul 2025
Registered Address Changed
10 Months Ago on 6 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Jul 2024
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 31 Oct 2022
Registered Address Changed
2 Years 11 Months Ago on 13 Oct 2022
Full Accounts Submitted
3 Years Ago on 29 Jun 2022
Confirmation Submitted
3 Years Ago on 22 Dec 2021
Full Accounts Submitted
4 Years Ago on 30 Jun 2021
Mr Gerald Ferry (PSC) Details Changed
4 Years Ago on 24 Nov 2020
Confirmation Submitted
4 Years Ago on 19 Nov 2020
Get Credit Report
Discover Novaseven Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Cmb Partners Uk Limited Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 24 July 2025
Submitted on 24 Jul 2025
Liquidators' statement of receipts and payments to 3 October 2024
Submitted on 6 Dec 2024
Registered office address changed from Forvis Mazars Llp 30 Old Bailey London EC4M 7AU to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 6 November 2024
Submitted on 6 Nov 2024
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024
Submitted on 26 Jul 2024
Liquidators' statement of receipts and payments to 3 October 2023
Submitted on 6 Dec 2023
Statement of affairs
Submitted on 31 Oct 2022
Appointment of a voluntary liquidator
Submitted on 31 Oct 2022
Resolutions
Submitted on 31 Oct 2022
Registered office address changed from Unit 2 Cadbury Close London N20 9BD England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 13 October 2022
Submitted on 13 Oct 2022
Total exemption full accounts made up to 30 September 2021
Submitted on 29 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year