ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Britnova Solutions Ltd

Britnova Solutions Ltd is a dormant company incorporated on 17 December 2024 with the registered office located in Milton Keynes, Buckinghamshire. Britnova Solutions Ltd was registered 10 months ago.
Status
Dormant
Dormant since incorporation
Company No
16139792
Private limited company
Age
10 months
Incorporated 17 December 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 16 December 2025
Due by 30 December 2025 (1 month remaining)
Accounts
Submitted
For period 17 Dec31 Dec 2024 (14 days)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
49 Monro Avenue
Crownhill
Milton Keynes
MK8 0BP
England
Address changed on 8 Oct 2025 (26 days ago)
Previous address was 35 Magpie Road Eastbourne BN23 7RG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Director
Director • British • Lives in England • Born in Oct 1988
Director • British • Lives in England • Born in Jul 1977
Director • British • Lives in England • Born in Sep 2005
Director • British • Lives in England • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Debts Cleared Ltd
Melian Dialogue Ltd and Dr Jim Ntufam Ojang Coke are mutual people.
Active
Cleanwaste Ai Ltd
Melian Dialogue Ltd and Dr Jim Ntufam Ojang Coke are mutual people.
Active
A To X Services Ltd
Melian Dialogue Ltd and Dr Jim Ntufam Ojang Coke are mutual people.
Active
Xperiencex Ltd
Melian Dialogue Ltd and Dr Jim Ntufam Ojang Coke are mutual people.
Active
Saqr Hepworth Ltd
Melian Dialogue Ltd and Dr Jim Ntufam Ojang Coke are mutual people.
Active
Mildert Capital Management Ltd
Melian Dialogue Ltd and Dr Jim Ntufam Ojang Coke are mutual people.
Active
Wellingborough Capital Management Ltd
Melian Dialogue Ltd and Dr Jim Ntufam Ojang Coke are mutual people.
Active
Ustinov Capital Management Ltd
Melian Dialogue Ltd and Dr Jim Ntufam Ojang Coke are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
26 Days Ago on 8 Oct 2025
Suzanne Louise Wright (PSC) Appointed
27 Days Ago on 7 Oct 2025
Ashley Nathan Crabb (PSC) Resigned
27 Days Ago on 7 Oct 2025
Suzanne Louise Wright Appointed
27 Days Ago on 7 Oct 2025
Ashley Nathan Crabb Resigned
1 Month Ago on 7 Sep 2025
Registered Address Changed
3 Months Ago on 3 Aug 2025
Mr Ashley Nathan Crabb Appointed
3 Months Ago on 2 Aug 2025
Ashley Nathan Crabb (PSC) Appointed
3 Months Ago on 1 Aug 2025
Carl Simon Hyam Resigned
3 Months Ago on 1 Aug 2025
Carl Simon Haym (PSC) Resigned
3 Months Ago on 1 Aug 2025
Name changed from Tyche Group Services Ltd
10 Months Ago on 17 Dec 2024
Get Credit Report
Discover Britnova Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Ashley Nathan Crabb as a person with significant control on 7 October 2025
Submitted on 8 Oct 2025
Notification of Suzanne Louise Wright as a person with significant control on 7 October 2025
Submitted on 8 Oct 2025
Registered office address changed from 35 Magpie Road Eastbourne BN23 7RG England to 49 Monro Avenue Crownhill Milton Keynes MK8 0BP on 8 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Ashley Nathan Crabb as a director on 7 September 2025
Submitted on 8 Oct 2025
Appointment of Suzanne Louise Wright as a director on 7 October 2025
Submitted on 8 Oct 2025
Certificate of change of name
Submitted on 7 Oct 2025
Appointment of Mr Ashley Nathan Crabb as a director on 2 August 2025
Submitted on 4 Aug 2025
Cessation of Carl Simon Haym as a person with significant control on 1 August 2025
Submitted on 3 Aug 2025
Termination of appointment of Carl Simon Hyam as a director on 1 August 2025
Submitted on 3 Aug 2025
Registered office address changed from Flat 10 Sea Front Hayling Island PO11 0AN England to 35 Magpie Road Eastbourne BN23 7RG on 3 August 2025
Submitted on 3 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year