Background WavePink WaveYellow Wave

SUPER NUVA LTD (08712886)

SUPER NUVA LTD (08712886) is an active UK company. incorporated on 1 October 2013. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). SUPER NUVA LTD has been registered for 12 years. Current directors include GILLOW, Paul Matthew, LILLIE, Chris, ORR, Bernadette Marie and 1 others.

Company Number
08712886
Status
active
Type
ltd
Incorporated
1 October 2013
Age
12 years
Address
Manderson House, Gloucester, GL3 4FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
GILLOW, Paul Matthew, LILLIE, Chris, ORR, Bernadette Marie, RICHMOND, Arthur William
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER NUVA LTD

SUPER NUVA LTD is an active company incorporated on 1 October 2013 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). SUPER NUVA LTD was registered 12 years ago.(SIC: 11070)

Status

active

Active since 12 years ago

Company No

08712886

LTD Company

Age

12 Years

Incorporated 1 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Manderson House 5230 Valiant Court Gloucester, GL3 4FE,

Previous Addresses

20-22 Wenlock Road London N1 7GU
From: 15 December 2014To: 19 July 2017
, Campions Hill Top Lane, Chinnor Hill, Oxon, OX39 4BH
From: 24 November 2014To: 15 December 2014
, 20-22 Wenlock Road, London, N1 7GU, England
From: 21 November 2014To: 24 November 2014
, 20-22 Wenlock Road, London, N1 7GU, England
From: 21 November 2014To: 21 November 2014
, 145-157 st John Street, London, EC1V 4PW, England
From: 1 October 2013To: 21 November 2014
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Jun 15
Director Joined
Jan 16
Share Issue
Apr 16
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Dec 16
Funding Round
May 17
Funding Round
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Feb 19
Director Left
Apr 22
Director Left
Apr 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jun 24
Director Joined
Feb 25
Funding Round
Feb 26
11
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ORR, Bernadette

Active
5230 Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 03 Dec 2025

GILLOW, Paul Matthew

Active
5230 Valiant Court, GloucesterGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

LILLIE, Chris

Active
5230 Valiant Court, GloucesterGL3 4FE
Born December 1977
Director
Appointed 31 Jul 2023

ORR, Bernadette Marie

Active
5230 Valiant Court, GloucesterGL3 4FE
Born July 1983
Director
Appointed 21 May 2024

RICHMOND, Arthur William

Active
199 Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 12 Jul 2017

RICHMOND, Arthur William

Resigned
199 Airport Road West, BelfastBT3 9ED
Secretary
Appointed 12 Jul 2017
Resigned 03 Dec 2025

BIRCHALL, Elaine

Resigned
199 Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 12 Jul 2017
Resigned 31 Jul 2023

JOLLIFFE, Robert Francis Raymond

Resigned
Cornhill, LondonEC3V 3NR
Born April 1968
Director
Appointed 06 Apr 2016
Resigned 12 Jul 2017

MCNULTY, David John

Resigned
199 Airport Road West, BelfastBT3 9ED
Born June 1969
Director
Appointed 12 Jul 2017
Resigned 12 Feb 2019

NERDRUM, Gary Paul

Resigned
Wenlock Road, LondonN1 7GU
Born October 1960
Director
Appointed 06 Apr 2016
Resigned 12 Jul 2017

POND, Gemma Iris

Resigned
Nuva 405, LondonW6 7BA
Born April 1981
Director
Appointed 01 Oct 2013
Resigned 31 Dec 2021

RENIER, Christine

Resigned
Nuva 405, LondonW6 7BA
Born April 1968
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2021

SPEERS, Simon Patrick James

Resigned
New Street, Upton Upon SevernWR8 0HR
Born November 1960
Director
Appointed 06 Apr 2016
Resigned 12 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
115 George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2017

Miss Gemma Iris Pond

Ceased
Hammersmith Grove, LondonW6 7BA
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mrs Christine Renier

Ceased
Hammersmith Grove, LondonW6 7BA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

84

Resolution
22 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Resolution
19 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
20 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
13 July 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
13 July 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 July 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 July 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 July 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 July 2017
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
11 July 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
11 July 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 July 2017
RP04SH01RP04SH01
Legacy
11 July 2017
RP04CS01RP04CS01
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 April 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
9 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Incorporation Company
1 October 2013
NEWINCIncorporation