NOVA AIRFIELD 108 LLP
NOVA AIRFIELD 108 LLP
Previous Company Names
Contact & Details
Contact
Registered Address
41 Commercial Road Poole Dorset BH14 0HU
Full company profile for NOVA AIRFIELD 108 LLP (OC425222), an active company based in Poole, United Kingdom. Incorporated 12 Dec 2018. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
£108.66k
Net Assets
£745.55k
Total Liabilities
£91.60k
Turnover
N/A
Employees
N/A
Debt Ratio
11%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Linda Ann Gatrill | Llp-member | Unknown | England | 28 Sept 2022 | Active |
| Richard Stuart Sheridan | Llp-member | Unknown | England | 22 Sept 2022 | Active |
| Sasha Jane Gildert | Llp-member | Unknown | England | 23 Sept 2022 | Active |
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Timothy Guy Lewis
British
- Significant Influence Or Control Limited Liability Partnership
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land associated with 10 Airfield Road, Christchurch (BH23 3TG) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Freehold | - | 10 Nov 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Officers | Change Corporate Member Limited Liability Partnership With Name Change Date | |
| 12 Nov 2025 | Confirmation Statement | Confirmation statement made on 12 Nov 2025 with no updates | |
| 4 Nov 2025 | Officers | Termination of Richard Stuart Sheridan as director on 28 Oct 2025 | |
| 26 Aug 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 13 Jan 2025 | Confirmation Statement | Confirmation statement made on 10 Dec 2024 with no updates |
Change Corporate Member Limited Liability Partnership With Name Change Date
Confirmation statement made on 12 Nov 2025 with no updates
Termination of Richard Stuart Sheridan as director on 28 Oct 2025
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 10 Dec 2024 with no updates
Recent Activity
Latest Activity
Change Corporate Member Limited Liability Partnership With Name Change Date
3 months ago on 26 Jan 2026
Confirmation statement made on 12 Nov 2025 with no updates
5 months ago on 12 Nov 2025
Termination of Richard Stuart Sheridan as director on 28 Oct 2025
5 months ago on 4 Nov 2025
Annual accounts made up to 31 Mar 2025
8 months ago on 26 Aug 2025
Confirmation statement made on 10 Dec 2024 with no updates
1 years ago on 13 Jan 2025
