SUPERNOVA DIGITAL ASSETS PLC

Register to unlock more data on OkredoRegister

SUPERNOVA DIGITAL ASSETS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12291603

Incorporation date

31/10/2019

Size

Full

Contacts

Registered address

Registered address

9th Floor 16, Great Queen Street, London WC2B 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2019)
dot icon31/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon15/10/2025
Auditor's resignation
dot icon11/08/2025
Resolutions
dot icon02/05/2025
Full accounts made up to 2024-10-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon01/08/2024
Reduction of iss capital and minute (oc)
dot icon01/08/2024
Certificate of cancellation of share premium account
dot icon01/08/2024
Statement of capital on 2024-08-01
dot icon10/05/2024
Resolutions
dot icon23/04/2024
Full accounts made up to 2023-10-31
dot icon09/04/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon24/01/2024
Certificate of change of name
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon29/08/2023
Termination of appointment of Philip Jonathan Blows as a director on 2023-08-25
dot icon29/08/2023
Termination of appointment of Digby Gordon Try as a director on 2023-08-25
dot icon29/08/2023
Termination of appointment of Philipp Kallerhoff as a director on 2023-08-25
dot icon18/05/2023
Resolutions
dot icon24/04/2023
Group of companies' accounts made up to 2022-10-31
dot icon05/12/2022
Appointment of Dr Philipp Kallerhoff as a director on 2022-10-01
dot icon15/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon08/07/2022
Termination of appointment of Michael Misha Sher as a director on 2022-06-23
dot icon08/07/2022
Notification of a person with significant control statement
dot icon08/07/2022
Termination of appointment of Timothy Vincent Le Druillenec as a director on 2022-06-23
dot icon08/07/2022
Cessation of Timothy Vincent Le Druillenec as a person with significant control on 2022-06-23
dot icon03/05/2022
Resolutions
dot icon29/04/2022
Group of companies' accounts made up to 2021-10-31
dot icon10/01/2022
Certificate of change of name
dot icon04/12/2021
Confirmation statement made on 2021-10-30 with updates
dot icon17/11/2021
Resolutions
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon10/11/2021
Appointment of Mr Digby Gordon Try as a director on 2021-10-29
dot icon10/11/2021
Appointment of Mr Philip Jonathan Blows as a director on 2021-10-29
dot icon18/06/2021
Appointment of Mr Nicholas James Lyth as a director on 2021-06-02
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon26/04/2021
Accounts for a dormant company made up to 2020-10-31
dot icon16/04/2021
Appointment of Mr Nicholas James Lyth as a secretary on 2021-04-16
dot icon16/04/2021
Termination of appointment of Timothy Vincent Le Druillenec as a secretary on 2021-04-16
dot icon07/04/2021
Resolutions
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon01/04/2021
Memorandum and Articles of Association
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-03-20
dot icon17/03/2021
Commence business and borrow
dot icon17/03/2021
Trading certificate for a public company
dot icon20/02/2021
Statement of capital following an allotment of shares on 2021-02-20
dot icon18/02/2021
Resolutions
dot icon17/02/2021
Appointment of Michael Scott Edwards as a director on 2021-02-17
dot icon29/11/2020
Appointment of Mr Michael Misha Sher as a director on 2020-11-27
dot icon29/11/2020
Termination of appointment of Jonathan Franklin Bixby as a director on 2020-11-27
dot icon29/11/2020
Appointment of Robert Mark Rutledge as a director on 2020-11-27
dot icon11/11/2020
Registered office address changed from Room 4, 1st Floor 50 Jermyn Street London SW1Y 6LX to 9th Floor 16, Great Queen Street London WC2B 5DG on 2020-11-11
dot icon09/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon28/02/2020
Resolutions
dot icon31/10/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Jonathan Blows
Director
29/10/2021 - 25/08/2023
18
Lyth, Nicholas James
Director
02/06/2021 - Present
45
Edwards, Michael Scott
Director
17/02/2021 - Present
10
Mr Digby Gordon Try
Director
29/10/2021 - 25/08/2023
5
Bixby, Jonathan Franklin
Director
31/10/2019 - 27/11/2020
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUPERNOVA DIGITAL ASSETS PLC

SUPERNOVA DIGITAL ASSETS PLC is an(a) Active company incorporated on 31/10/2019 with the registered office located at 9th Floor 16, Great Queen Street, London WC2B 5DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUPERNOVA DIGITAL ASSETS PLC?

toggle

SUPERNOVA DIGITAL ASSETS PLC is currently Active. It was registered on 31/10/2019 .

Where is SUPERNOVA DIGITAL ASSETS PLC located?

toggle

SUPERNOVA DIGITAL ASSETS PLC is registered at 9th Floor 16, Great Queen Street, London WC2B 5DG.

What does SUPERNOVA DIGITAL ASSETS PLC do?

toggle

SUPERNOVA DIGITAL ASSETS PLC operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for SUPERNOVA DIGITAL ASSETS PLC?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-30 with no updates.