Background WavePink WaveYellow Wave

NVH INTERNATIONAL LTD (13908045)

NVH INTERNATIONAL LTD (13908045) is an active UK company. incorporated on 10 February 2022. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. NVH INTERNATIONAL LTD has been registered for 4 years. Current directors include FOSTER, Anthony Charles, RUMBLE, Andrew Walter.

Company Number
13908045
Status
active
Type
ltd
Incorporated
10 February 2022
Age
4 years
Address
50 Cornishmens Road Cornishmens Road, Bath, BA1 9DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
FOSTER, Anthony Charles, RUMBLE, Andrew Walter
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NVH INTERNATIONAL LTD

NVH INTERNATIONAL LTD is an active company incorporated on 10 February 2022 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. NVH INTERNATIONAL LTD was registered 4 years ago.(SIC: 71200)

Status

active

Active since 4 years ago

Company No

13908045

LTD Company

Age

4 Years

Incorporated 10 February 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

50 Cornishmens Road Cornishmens Road Lansdown Bath, BA1 9DU,

Previous Addresses

1 Kingsfield Leaze Bradford-on-Avon BA15 1GH England
From: 10 February 2022To: 20 February 2025
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Apr 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
New Owner
Feb 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOSTER, Anthony Charles

Active
Cornishmens Road, BathBA1 9DU
Born March 1970
Director
Appointed 19 Feb 2025

RUMBLE, Andrew Walter

Active
Cornishmens Road, BathBA1 9DU
Born March 1961
Director
Appointed 19 Feb 2025

RETFORD, Drew Alexander

Resigned
Cornishmens Road, BathBA1 9DU
Born February 1999
Director
Appointed 27 Jul 2023
Resigned 19 Feb 2025

RETFORD, Drew Alexander

Resigned
Kingsfield Leaze, Bradford-On-AvonBA15 1GH
Born September 1999
Director
Appointed 14 Apr 2022
Resigned 27 Jul 2023

RETFORD, Stephen Mark

Resigned
Cornishmens Road, BathBA1 9DU
Born August 1971
Director
Appointed 10 Feb 2022
Resigned 19 Feb 2025

Persons with significant control

2

Mr Anthony Charles Foster

Active
Cornishmens Road, BathBA1 9DU
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2025

Mr Andrew Walter Rumble

Active
Cornishmens Road, BathBA1 9DU
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Unaudited Abridged
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Incorporation Company
10 February 2022
NEWINCIncorporation