CompanyTrack
S

SUPERNOVA INVESTMENTS LIMITED

Dissolved London

Security dealing on own account

0 employees
Security dealing on own account
S

SUPERNOVA INVESTMENTS LIMITED

Security dealing on own account

Founded 31 May 2000 Dissolved London, England 0 employees
Security dealing on own account
Accounts Submitted 30 May 2025
Confirmation Statement Submitted 21 May 2024
Net assets £-19.86K £441.00 2024 year on year
Total assets £0.00 £2.38K 2024 year on year
Total Liabilities £21.54K £259.00 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England

Credit Report

Discover SUPERNOVA INVESTMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2014–2024)

Cash in Bank

N/A

Net Assets

-£19.86k

Decreased by £441.00 (-2%)

Total Liabilities

£21.54k

Decreased by £259.00 (-1%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 917 (-100%)

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

1 active 4 resigned
Status
Jeffrey LishakDirectorBritishEngland692 Jun 2000Active

Shareholders

Shareholders (2)

Vincent Daniel Goldstein
50.0%
18 Jun 2016
Jeffrey Lishak
50.0%
18 Jun 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Vincent Daniel Goldstein

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Jeffrey Lishak

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
14 Oct 2025GazetteGazette Dissolved VoluntaryView(1 page)
29 Jul 2025GazetteGazette Notice VoluntaryView(1 page)
18 Jul 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
18 Jul 2025OfficersTermination of Vincent Daniel Goldstein as director on 2025-05-20View(1 page)
18 Jul 2025OfficersTermination of Vincent Daniel Goldstein as director on 2025-05-20View(1 page)
14 Oct 2025 Gazette

Gazette Dissolved Voluntary

29 Jul 2025 Gazette

Gazette Notice Voluntary

18 Jul 2025 Dissolution

Dissolution Application Strike Off Company

18 Jul 2025 Officers

Termination of Vincent Daniel Goldstein as director on 2025-05-20

18 Jul 2025 Officers

Termination of Vincent Daniel Goldstein as director on 2025-05-20

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

2 months ago on 14 Oct 2025

Gazette Notice Voluntary

5 months ago on 29 Jul 2025

Dissolution Application Strike Off Company

5 months ago on 18 Jul 2025

Termination of Vincent Daniel Goldstein as director on 2025-05-20

5 months ago on 18 Jul 2025

Termination of Vincent Daniel Goldstein as director on 2025-05-20

5 months ago on 18 Jul 2025