ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Novum Medtech Limited

Novum Medtech Limited is an active company incorporated on 28 April 2021 with the registered office located in Andover, Hampshire. Novum Medtech Limited was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
13362897
Private limited company
Age
4 years
Incorporated 28 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2025 (2 months ago)
Next confirmation dated 29 November 2026
Due by 13 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (4 months remaining)
Contact
Address
Union House
Union Street
Andover
SP10 1PA
England
Address changed on 23 Aug 2025 (5 months ago)
Previous address was 4 Westmarch Busniess Centre Riverway Andover SP10 1NS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Feb 1980
Director • British • Lives in England • Born in Jun 1997
Director • British • Lives in UK • Born in Sep 1978
Mr Matthew Patrick Griffin
PSC • British • Lives in UK • Born in Sep 1978
Mr Alasdair Duncan Hervey Macpherson
PSC • British • Lives in England • Born in Jun 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ebme Tech Limited
Matthew Patrick Griffin is a mutual person.
Active
XMG Holdings Ltd
Matthew Patrick Griffin is a mutual person.
Active
Reid Wright & Holloway (Distillers) Limited
Matthew Patrick Griffin is a mutual person.
Active
Calderspey Limited
Alasdair Duncan Hervey Macpherson is a mutual person.
Active
Mmy Health Ltd
Matthew Patrick Griffin is a mutual person.
Active
Long Grass Ltd
Alasdair Duncan Hervey Macpherson is a mutual person.
Active
Calderspey Property Ltd
Alasdair Duncan Hervey Macpherson is a mutual person.
Active
Alvington Limited
Alasdair Duncan Hervey Macpherson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £228 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£214.79K
Decreased by £56.42K (-21%)
Total Liabilities
-£465.4K
Increased by £55.4K (+14%)
Net Assets
-£250.62K
Decreased by £111.81K (+81%)
Debt Ratio (%)
217%
Increased by 65.5% (+43%)
Latest Activity
Mr Alasdair Duncan Hervey Macpherson Details Changed
1 Month Ago on 21 Dec 2025
Mr Alasdair Duncan Hervey Macpherson (PSC) Details Changed
1 Month Ago on 21 Dec 2025
Confirmation Submitted
1 Month Ago on 19 Dec 2025
Micro Accounts Submitted
3 Months Ago on 24 Oct 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 27 Aug 2025
Compulsory Gazette Notice
5 Months Ago on 26 Aug 2025
Registered Address Changed
5 Months Ago on 23 Aug 2025
Alasdair Macpherson (PSC) Appointed
7 Months Ago on 11 Jun 2025
Mr Matthew Patrick Griffin (PSC) Details Changed
7 Months Ago on 11 Jun 2025
Rory James Wordsworth Sweet Resigned
1 Year 2 Months Ago on 30 Nov 2024
Get Credit Report
Discover Novum Medtech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Alasdair Duncan Hervey Macpherson on 21 December 2025
Submitted on 21 Dec 2025
Change of details for Mr Alasdair Duncan Hervey Macpherson as a person with significant control on 21 December 2025
Submitted on 21 Dec 2025
Confirmation statement made on 29 November 2025 with updates
Submitted on 19 Dec 2025
Termination of appointment of Rory James Wordsworth Sweet as a director on 30 November 2024
Submitted on 19 Dec 2025
Micro company accounts made up to 30 September 2024
Submitted on 24 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 27 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Registered office address changed from 4 Westmarch Busniess Centre Riverway Andover SP10 1NS United Kingdom to Union House Union Street Andover SP10 1PA on 23 August 2025
Submitted on 23 Aug 2025
Change of share class name or designation
Submitted on 23 Jun 2025
Termination of appointment of Zhengjie Wang as a director on 11 June 2025
Submitted on 19 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year