General information

Name:

Super Nuva Limited

Office Address:

Manderson House 5230 Valiant Court GL3 4FE Gloucester

Number: 08712886

Incorporation date: 2013-10-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Super Nuva Ltd is a Private Limited Company, that is based in Manderson House, 5230 Valiant Court in Gloucester. The office's postal code is GL3 4FE. This company has been operating since 2013. The Companies House Reg No. is 08712886. This firm's SIC and NACE codes are 11070 meaning Manufacture of soft drinks; production of mineral waters and other bottled waters. Super Nuva Limited reported its latest accounts for the period up to 2022-12-30. The most recent confirmation statement was submitted on 2023-10-01.

The company has six trademarks, all are still in use. The first trademark was accepted in 2016. The one which will lose its validity sooner, i.e. in July, 2026 is NUVA.

As mentioned in the enterprise's directors directory, since 31st July 2023 there have been two directors: Chris L. and Arthur R.. What is more, the director's assignments are often supported by a secretary - Arthur R., who was appointed by this specific firm in 2017.

Trade marks

Trademark UK00003072851
Trademark image:-
Trademark name:KISS
Status:Application Published
Filing date:2014-09-16
Owner name:Super Nuva Ltd
Owner address:Campions, Hill Top Lane, Chinnor Hill, CHINNOR, United Kingdom, OX39 4BH
Trademark UK00003068301
Trademark image:-
Trademark name:water with a kiss
Status:Application Published
Filing date:2014-08-13
Owner name:Super Nuva Ltd
Owner address:Campions, Hill Top Lane, Chinnor Hill, CHINNOR, United Kingdom, OX39 4BH
Trademark UK00003068707
Trademark image:-
Trademark name:LOVE YOUR CORE
Status:Application Published
Filing date:2014-08-14
Owner name:Super Nuva Limited
Owner address:Campions, Hill Top Lane, Chinnor Hill, Chinnor, United Kingdom, OX39 4BH
Trademark UK00003072847
Trademark image:-
Trademark name:Urban Recovery
Status:Application Published
Filing date:2014-09-16
Owner name:Super Nuva Ltd
Owner address:Campions, Hill Top Lane, Chinnor Hill, CHINNOR, United Kingdom, OX39 4BH
Trademark UK00003175579
Trademark image:-
Trademark name:NUVA
Status:Registered
Filing date:2016-07-20
Date of entry in register:2016-10-14
Renewal date:2026-07-20
Owner name:Super Nuva Ltd
Owner address:20-22 Wenlock Road, LONDON, United Kingdom, N1 7GU
Trademark UK00003177896
Trademark image:-
Trademark name:NO&MORE
Status:Registered
Filing date:2016-08-02
Date of entry in register:2016-10-28
Renewal date:2026-08-02
Owner name:Super Nuva Ltd
Owner address:20-22 Wenlock Road, LONDON, United Kingdom, N1 7GU

Financial data based on annual reports

Company staff

Chris L.

Role: Director

Appointed: 31 July 2023

Latest update: 29 December 2023

Arthur R.

Role: Secretary

Appointed: 12 July 2017

Latest update: 29 December 2023

Arthur R.

Role: Director

Appointed: 12 July 2017

Latest update: 29 December 2023

People with significant control

The companies that control this firm are as follows: Beverage Brands (U.K.) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at 115 George Street, EH2 4JN and was registered as a PSC under the registration number Sc143082.

Beverage Brands (U.K.) Limited
Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Uk Companies House
Registration number Sc143082
Notified on 12 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gemma P.
Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine R.
Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Friday 30th December 2022 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (20 pages)

Additional Information

HQ address,
2015

Address:

20-22 Wenlock Road

Post code:

N1 7GU

City / Town:

London

Accountant/Auditor,
2015

Name:

Thornton Springer Llp

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 11070 : Manufacture of soft drinks; production of mineral waters and other bottled waters
10
Company Age

Similar companies nearby

Closest companies