Company NameNovascape Limited
DirectorsNicholas Rogan and Michael Paul Bonsall
Company StatusActive
Company Number09965342
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 2 months ago)
Previous NameQuinceworks Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74901Environmental consulting activities

Directors

Director NameDr Nicholas Rogan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Station Road
Little Sutton
Cheshire
CH66 1NT
Wales
Director NameMr Michael Paul Bonsall
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2022(6 years, 2 months after company formation)
Appointment Duration2 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19 Station Road
Little Sutton
Cheshire
CH66 1NT
Wales
Director NameMr Adrian Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2019)
RoleFreelance Writer
Country of ResidenceEngland
Correspondence Address58 South Road
Kirkby Stephen
Cumbria
CA17 4SN
Director NameMiss Hannah Whitby
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2024)
RolePostdoctoral Researcher
Country of ResidenceUnited Kingdom
Correspondence Address19 Station Road
Little Sutton
Cheshire
CH66 1NT
Wales

Location

Registered Address19 Station Road
Little Sutton
Cheshire
CH66 1NT
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 April 2024 (2 weeks, 3 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
14 April 2023Confirmation statement made on 1 April 2023 with updates (7 pages)
19 October 2022Registered office address changed from 19 Station Road Little Sutton Ellesmere Port CH66 1NT England to 19 Station Road Little Sutton Cheshire CH66 1NT on 19 October 2022 (1 page)
31 May 2022Change of share class name or designation (2 pages)
31 May 2022Sub-division of shares on 15 May 2022 (4 pages)
30 May 2022Notification of Michael Paul Bonsall as a person with significant control on 15 May 2022 (2 pages)
30 May 2022Statement of capital following an allotment of shares on 15 May 2022
  • GBP 10
(3 pages)
16 May 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
13 May 2022Registered office address changed from 207 Allport Road Bromborough Wirral CH63 0JG England to 19 Station Road Little Sutton Ellesmere Port CH66 1NT on 13 May 2022 (1 page)
22 April 2022Appointment of Mr Michael Paul Bonsall as a director on 10 April 2022 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
16 December 2021Director's details changed for Miss Hannah Whitby on 16 December 2021 (2 pages)
16 December 2021Director's details changed for Dr. Nicholas Rogan on 16 December 2021 (2 pages)
10 June 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
1 April 2021Cessation of Hannah Whitby as a person with significant control on 1 April 2020 (1 page)
1 April 2021Statement of capital following an allotment of shares on 1 April 2020
  • GBP 5
(3 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
11 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-10
(3 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
5 May 2020Registered office address changed from Pen Y Bont Bach Groeslon Caernarfon Gwynedd LL54 7EW Wales to 207 Allport Road Bromborough Wirral CH63 0JG on 5 May 2020 (1 page)
17 April 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
7 February 2020Change of details for Dr Nicholas Rogan as a person with significant control on 27 April 2018 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
27 February 2019Registered office address changed from 58 South Road Kirkby Stephen Cumbria CA17 4SN England to Pen Y Bont Bach Groeslon Caernarfon Gwynedd LL54 7EW on 27 February 2019 (1 page)
23 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
23 January 2019Termination of appointment of Adrian Rogan as a director on 23 January 2019 (1 page)
22 January 2019Notification of Hannah Whitby as a person with significant control on 27 April 2018 (2 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
27 April 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 2
(3 pages)
27 April 2018Appointment of Miss Hannah Whitby as a director on 27 April 2018 (2 pages)
21 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
14 March 2017Appointment of Mr Adrian Rogan as a director on 6 March 2017 (2 pages)
14 March 2017Appointment of Mr Adrian Rogan as a director on 6 March 2017 (2 pages)
1 February 2017Registered office address changed from C/O Adrian Rogan 58 South Road South Road Kirkby Stephen Cumbria CA17 4SN England to 58 South Road Kirkby Stephen Cumbria CA17 4SN on 1 February 2017 (1 page)
1 February 2017Registered office address changed from C/O Adrian Rogan 58 South Road South Road Kirkby Stephen Cumbria CA17 4SN England to 58 South Road Kirkby Stephen Cumbria CA17 4SN on 1 February 2017 (1 page)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 June 2016Registered office address changed from 11 Dorrit Street Liverpool L8 8AN United Kingdom to C/O Adrian Rogan 58 South Road South Road Kirkby Stephen Cumbria CA17 4SN on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 11 Dorrit Street Liverpool L8 8AN United Kingdom to C/O Adrian Rogan 58 South Road South Road Kirkby Stephen Cumbria CA17 4SN on 6 June 2016 (1 page)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)