Get an alert when NOVIUN LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

1 item

Cash

£1M

+159% vs 2024

Net assets

£507K

+61.3% vs 2024

Employees

37

+8.8% vs 2024

Profit before tax

£432K

-4.9% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. NOVIUN LIMITED 2018-10-26 → present
  2. HUNTER & PARTNERS SOUTH LIMITED 1996-07-09 → 2018-10-26
  3. L.A. EMPLOYMENT SERVICES LIMITED 1996-05-29 → 1996-07-09

Accounts

7-year trend · latest reflected 2025-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-312025-12-31
Turnover
Operating profit
Profit before tax £454,489£432,371
Net profit £339,273£332,772
Cash £437,308£1,132,489
Total assets less current liabilities £321,548£543,251
Net assets £314,540£507,312
Equity £547,500£587,967£314,540£507,312
Average employees 3437
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 19 resigned

Name Role Appointed Born Nationality
GOLDS, Matthew Thomas Stuart Director 2020-01-01 Feb 1987 British
MATHERS, Shena Clare Director 2022-04-01 Nov 1979 British
SMITH, Daniel Director 2021-01-01 Dec 1980 British
WATTS, Christopher John Director 2021-01-01 Sep 1975 British
WIGGINS, Andrew Brian Director 2020-01-01 Nov 1969 British
Show 19 resigned officers
Name Role Appointed Resigned
DILLANE, Jane Elizabeth Secretary 1997-01-01 1998-05-15
HURLSTONE, Ian Archer Secretary 1998-05-15 2010-12-14
JACKSON, Simon James Secretary 1996-07-02 1997-01-01
EDEN SECRETARIES LIMITED Corporate Nominee Secretary 1996-05-29 1996-07-02
ALDIS-HOBBS, Leeza Kay Director 2002-02-01 2009-06-02
ESLINGER, Paul John Director 1999-01-29 2001-09-12
HURLSTONE, Ian Archer Director 2019-05-01 2024-07-03
HURLSTONE, Ian Archer Director 1996-07-02 2010-12-14
JACKSON, Simon James Director 1996-07-02 1997-01-01
JOHNSON, Alan Director 1997-07-01 2024-07-03
JOY, Julian Alexander Director 2003-10-01 2010-12-14
KEELAGHAN, Edward Kevin Director 1997-01-01 2024-07-03
MACDONALD, Robin Alisdair Stuart Director 2004-08-01 2009-03-31
NEWMAN, Christopher Paul Director 2002-01-01 2005-03-31
PLATT, Brian John Director 2002-01-01 2003-12-31
SANDS, Stephen Ronald Robert Director 2007-01-01 2015-08-31
STEPHENS, Peter Nicholas Director 2021-01-01 2022-04-28
TURNER, Neil Graham Director 2002-01-01 2017-09-29
EDEN CORPORATE SERVICES LIMITED Corporate Nominee Director 1996-05-29 1996-07-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Noviun Design Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-16 Active
Mr Ian Archer Hurlstone Individual Shares 25–50%, Voting 25–50% 2019-03-19 Ceased 2024-07-04
Mr Edward Kevin Keelaghan Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-07-04

Filing timeline

Last 20 of 140 total filings

Date Type Category Description
2026-05-11 AA accounts Accounts with accounts type full PDF
2026-01-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-17 AA accounts Accounts with accounts type full PDF
2025-01-06 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-07-23 TM01 officers Termination director company with name termination date PDF
2024-07-23 TM01 officers Termination director company with name termination date PDF
2024-07-23 TM01 officers Termination director company with name termination date PDF
2024-07-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-29 AA accounts Accounts with accounts type full PDF
2024-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-24 AA accounts Accounts with accounts type full PDF
2023-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-07 AA accounts Accounts with accounts type full PDF
2022-04-29 TM01 officers Termination director company with name termination date PDF
2022-04-12 AP01 officers Appoint person director company with name date PDF
2022-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-18 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page