ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Novora 2 Limited

Novora 2 Limited is an active company incorporated on 14 March 2019 with the registered office located in London, Greater London. Novora 2 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11883358
Private limited company
Age
6 years
Incorporated 14 March 2019
Size
Unreported
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
4th Floor 24 Old Bond Street
London
W1S 4AW
England
Address changed on 10 Apr 2025 (6 months ago)
Previous address was Unit 9, Silkwood Park Fryers Way Wakefield WF5 9TJ England
Telephone
0800 564456
Email
Unreported
People
Officers
13
Shareholders
5
Controllers (PSC)
2
Director • Director • PSC
Director • Director • British • Lives in England • Born in Apr 1970
Secretary • Secretary
Director • British • Lives in England • Born in Apr 1976
Director • English • Lives in England • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Novora Building Services (Scotland) Limited
Anthony Edward Norwood, Cossey Cosec Services Limited, and 4 more are mutual people.
Active
Novora Building Services Limited
Cossey Cosec Services Limited, Richard John Thompson, and 3 more are mutual people.
Active
DM Energy Limited
Cossey Cosec Services Limited, Richard John Thompson, and 3 more are mutual people.
Active
Novora 3 Limited
Robert James Coxon, Matthew John Ferguson, and 3 more are mutual people.
Active
Avonside Energy Limited
Richard John Thompson, Graham Waller, and 2 more are mutual people.
Active
Mysing Development Capital Limited
Robert James Coxon, Matthew John Ferguson, and 1 more are mutual people.
Active
Silkwood Homes Limited
Robert James Coxon, Matthew John Ferguson, and 1 more are mutual people.
Active
Mysing Hold Co Limited
Robert James Coxon, Matthew John Ferguson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£736K
Decreased by £263K (-26%)
Turnover
£13.45M
Decreased by £777K (-5%)
Employees
92
Decreased by 6 (-6%)
Total Assets
£5.24M
Decreased by £746K (-12%)
Total Liabilities
-£5.22M
Decreased by £753K (-13%)
Net Assets
£13K
Increased by £7K (+117%)
Debt Ratio (%)
100%
Decreased by 0.15% (-0%)
Latest Activity
Registered Address Changed
6 Months Ago on 10 Apr 2025
Steven William Turner Resigned
6 Months Ago on 8 Apr 2025
Anthony Edward Norwood Resigned
6 Months Ago on 8 Apr 2025
John Higgins Resigned
6 Months Ago on 8 Apr 2025
Matthew John Ferguson Resigned
6 Months Ago on 8 Apr 2025
Robert James Coxon Resigned
6 Months Ago on 8 Apr 2025
Cossey Cosec Services Limited Appointed
6 Months Ago on 8 Apr 2025
W7S Directors Limited Appointed
6 Months Ago on 8 Apr 2025
Mr Graham Waller Appointed
6 Months Ago on 8 Apr 2025
Mr Richard John Thompson Appointed
6 Months Ago on 8 Apr 2025
Get Credit Report
Discover Novora 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 17 Apr 2025
Memorandum and Articles of Association
Submitted on 17 Apr 2025
Withdrawal of a person with significant control statement on 11 April 2025
Submitted on 11 Apr 2025
Appointment of Cossey Cosec Services Limited as a secretary on 8 April 2025
Submitted on 10 Apr 2025
Termination of appointment of John Higgins as a director on 8 April 2025
Submitted on 10 Apr 2025
Appointment of Mr Richard John Thompson as a director on 8 April 2025
Submitted on 10 Apr 2025
Notification of W7S Directors Limited as a person with significant control on 8 April 2025
Submitted on 10 Apr 2025
Withdrawal of a person with significant control statement on 10 April 2025
Submitted on 10 Apr 2025
Registered office address changed from Unit 9, Silkwood Park Fryers Way Wakefield WF5 9TJ England to 4th Floor 24 Old Bond Street London W1S 4AW on 10 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Anthony Edward Norwood as a director on 8 April 2025
Submitted on 10 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year