NOVA LAUNCESTON 104 LLP

Active Poole
0 employees website.com
N

NOVA LAUNCESTON 104 LLP

Founded 9 Jun 2021 Active Poole, United Kingdom 0 employees website.com

Previous Company Names

NOVA 110 LLP 9 Jun 2021 — 4 Nov 2021
Accounts Submitted 30 Oct 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 11 Jun 2025 Next due 22 Jun 2026 1 month remaining
Net assets £2M £443K 2024 year on year
Total assets £2M £485K 2024 year on year
Total Liabilities £179K £41K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

41 Commercial Road Poole Dorset BH14 0HU United Kingdom

Full company profile for NOVA LAUNCESTON 104 LLP (OC437822), an active company based in Poole, United Kingdom. Incorporated 9 Jun 2021. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£15.83k

Decreased by £28.74k (-64%)

Net Assets

£2.04M

Decreased by £443.19k (-18%)

Total Liabilities

£179.19k

Decreased by £41.42k (-19%)

Turnover

N/A

Employees

N/A

Debt Ratio

8%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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
Status
Ian JohnLlp-memberUnknownEngland6315 Feb 2022Active
Lucie Joanne AllenLlp-memberUnknownEngland5621 Feb 2022Active
Sharon Eileen JacobsLlp-memberUnknownEngland5725 Feb 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Fiona Mary Garvey

British

Active
Notified 9 Jun 2021
Residence United Kingdom
DOB December 1967
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Timothy Guy Lewis

British

Active
Notified 9 Jun 2021
Residence United Kingdom
DOB July 1962
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
Unit 3, Pennygillam Industrial Estate, Pennygillam Way, Launceston (PL15 7ED) CORNWALL
Freehold£3,150,00030 Mar 2022
Tresmarrow House, Launceston (PL15 7EP) CORNWALL
Freehold-30 Mar 2022
Unit 3, Pennygillam Industrial Estate, Pennygillam Way, Launceston (PL15 7ED)
Freehold £3,150,000
Added 30 Mar 2022
District CORNWALL
Tresmarrow House, Launceston (PL15 7EP)
Freehold
Added 30 Mar 2022
District CORNWALL

Documents

Company Filings

DateCategoryDescriptionDocument
26 Jan 2026OfficersTermination of Richard Stuart Sheridan as director on 2026-01-26
26 Jan 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
26 Jan 2026OfficersChange Corporate Member Limited Liability Partnership With Name Change Date
30 Oct 2025AccountsAnnual accounts made up to 2025-03-31
11 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-08 with no updates
26 Jan 2026 Officers

Termination of Richard Stuart Sheridan as director on 2026-01-26

26 Jan 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

26 Jan 2026 Officers

Change Corporate Member Limited Liability Partnership With Name Change Date

30 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

11 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-08 with no updates

Recent Activity

Latest Activity

Termination of Richard Stuart Sheridan as director on 2026-01-26

2 months ago on 26 Jan 2026

Change Person Member Limited Liability Partnership With Name Change Date

2 months ago on 26 Jan 2026

Change Corporate Member Limited Liability Partnership With Name Change Date

2 months ago on 26 Jan 2026

Annual accounts made up to 2025-03-31

5 months ago on 30 Oct 2025

Confirmation statement made on 2025-06-08 with no updates

10 months ago on 11 Jun 2025