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
Novatext Graphix Limited
Novatext Graphix Limited is an active company incorporated on 17 November 1989 with the registered office located in Edinburgh, City of Edinburgh. Novatext Graphix Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
SC121388
Private limited company
Scottish Company
Age
35 years
Incorporated
17 November 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 December 2024
(9 months ago)
Next confirmation dated
11 December 2025
Due by
25 December 2025
(3 months remaining)
Last change occurred
6 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Novatext Graphix Limited
Contact
Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Address changed on
9 Sep 2024
(12 months ago)
Previous address was
14 Mardale Crescent Edinburgh EH10 5AG
Companies in EH2 4AN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
6
Controllers (PSC)
1
Professor Kim Samantha Graham
Director • Professor • British • Lives in UK • Born in Nov 1968
Professor Kim Samantha Graham
PSC • British • Lives in UK • Born in Nov 1968
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
The Health Foundation
Professor Kim Samantha Graham is a mutual person.
Active
Smart Data Foundry Limited
Professor Kim Samantha Graham is a mutual person.
Active
Novatext Property Limited
Professor Kim Samantha Graham is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£60.14K
Decreased by £48.28K (-45%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£760.14K
Increased by £75K (+11%)
Total Liabilities
-£301.57K
Increased by £11.75K (+4%)
Net Assets
£458.57K
Increased by £63.25K (+16%)
Debt Ratio (%)
40%
Decreased by 2.63% (-6%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
3 Months Ago on 20 May 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Professor Kim Samantha Graham Details Changed
6 Months Ago on 17 Feb 2025
Kim Samantha Graham (PSC) Appointed
10 Months Ago on 15 Oct 2024
William Dow Graham (PSC) Resigned
10 Months Ago on 15 Oct 2024
Charge Satisfied
10 Months Ago on 15 Oct 2024
Registered Address Changed
12 Months Ago on 9 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 2 Jul 2024
Executors of William Dow Graham (PSC) Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Professor Kim Samantha Graham Details Changed
1 Year 11 Months Ago on 15 Sep 2023
Get Alerts
Get Credit Report
Discover Novatext Graphix 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
Satisfaction of charge 1 in full
Submitted on 20 May 2025
Director's details changed for Professor Kim Samantha Graham on 17 February 2025
Submitted on 17 Feb 2025
Confirmation statement made on 11 December 2024 with updates
Submitted on 17 Feb 2025
Cessation of William Dow Graham as a person with significant control on 15 October 2024
Submitted on 15 Oct 2024
Satisfaction of charge SC1213880004 in full
Submitted on 15 Oct 2024
Notification of Kim Samantha Graham as a person with significant control on 15 October 2024
Submitted on 15 Oct 2024
Registered office address changed from 14 Mardale Crescent Edinburgh EH10 5AG to 5 South Charlotte Street Edinburgh EH2 4AN on 9 September 2024
Submitted on 9 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Jul 2024
Director's details changed for Professor Kim Samantha Graham on 15 September 2023
Submitted on 11 Jan 2024
Change of details for Mr William Dow Graham as a person with significant control on 1 January 2024
Submitted on 3 Jan 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