CompanyTrack
N

NOVEX SOFTWARE LIMITED

Active Gloucester

Business and domestic software development

0 employees
Business and domestic software development
N

NOVEX SOFTWARE LIMITED

Business and domestic software development

Founded 15 Aug 2019 Active Gloucester, United Kingdom 0 employees
Business and domestic software development
Accounts Submitted 18 Dec 2024
Confirmation Statement Submitted 18 Aug 2025
Net assets £-332.16K
Total assets £1.40M
Total Liabilities £1.73M
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1330 Montpellier Court Brockworth Gloucester GL3 4AH United Kingdom

Credit Report

Discover NOVEX SOFTWARE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£4.66k

Net Assets

-£332.16k

Total Liabilities

£1.73M

Turnover

N/A

Employees

N/A

Debt Ratio

124%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 2 resigned
Status
David Anthony BushSecretaryUnknownUnknown15 Aug 2019Active
Simon Armine DavidDirectorBritishUnited Kingdom5615 Aug 2019Active
Timothy Steven BittlestonDirectorBritishUnited Kingdom6815 Aug 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cs Law Limited

United Kingdom

Active
Notified 15 Aug 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CS LAW LIMITED united kingdom voting rights 25 to 50 percent
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
NOVEX SOFTWARE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
18 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-14 with no updatesView(3 pages)
28 Jan 2025OfficersChange to director Mr Simon Armine David on 2025-01-28View(2 pages)
18 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(9 pages)
14 Aug 2024Confirmation StatementConfirmation statement made on 2024-08-14 with no updatesView(3 pages)
1 Aug 2024OfficersTermination of Claire Louise Barker as director on 2024-07-31View(1 page)
18 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-14 with no updates

28 Jan 2025 Officers

Change to director Mr Simon Armine David on 2025-01-28

18 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

14 Aug 2024 Confirmation Statement

Confirmation statement made on 2024-08-14 with no updates

1 Aug 2024 Officers

Termination of Claire Louise Barker as director on 2024-07-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-14 with no updates

6 months ago on 18 Aug 2025

Change to director Mr Simon Armine David on 2025-01-28

1 years ago on 28 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 18 Dec 2024

Confirmation statement made on 2024-08-14 with no updates

1 years ago on 14 Aug 2024

Termination of Claire Louise Barker as director on 2024-07-31

1 years ago on 1 Aug 2024