ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NVH International Ltd

NVH International Ltd is an active company incorporated on 10 February 2022 with the registered office located in . NVH International Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13908045
Private limited company
Age
3 years
Incorporated 10 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (6 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Jan 2025 (10 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
50 Cornishmens Road Cornishmens Road
Lansdown
Bath
BA1 9DU
England
Address changed on 20 Feb 2025 (6 months ago)
Previous address was 1 Kingsfield Leaze Bradford-on-Avon BA15 1GH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1961
Director • British • Lives in UK • Born in Feb 1999
Director • British • Lives in UK • Born in Aug 1971
Director • British • Lives in England • Born in Mar 1970
Mr Anthony Charles Foster
PSC • British • Lives in England • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inkalab Ltd
Stephen Mark Retford and Drew Alexander Retford are mutual people.
Active
Blueskytec Ltd
Stephen Mark Retford is a mutual person.
Active
Industrial Mergers & Acquisitions Ltd
Drew Alexander Retford is a mutual person.
Active
Uniform Engineering Limited
Drew Alexander Retford is a mutual person.
Active
International Mergers And Acquisitions Ltd
Stephen Mark Retford is a mutual person.
Active
Acfoster Holdings Ltd
Anthony Charles Foster is a mutual person.
Active
Brands
NVH International Ltd
NVH International Ltd is a company that provides software and hardware solutions for noise, vibration, and harshness (NVH) testing.
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Jan 2025
For period 31 Mar31 Jan 2025
Traded for 10 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 2 (-25%)
Total Assets
£73.09K
Decreased by £143.14K (-66%)
Total Liabilities
-£355.79K
Decreased by £23.38K (-6%)
Net Assets
-£282.7K
Decreased by £119.77K (+74%)
Debt Ratio (%)
487%
Increased by 311.46% (+178%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 15 Jul 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Andrew Walter Rumble (PSC) Appointed
6 Months Ago on 19 Feb 2025
Anthony Charles Foster (PSC) Appointed
6 Months Ago on 19 Feb 2025
Stephen Mark Retford Resigned
6 Months Ago on 19 Feb 2025
Drew Alexander Retford Resigned
6 Months Ago on 19 Feb 2025
Mr Anthony Charles Foster Appointed
6 Months Ago on 19 Feb 2025
Mr Andrew Walter Rumble Appointed
6 Months Ago on 19 Feb 2025
Confirmation Submitted
6 Months Ago on 12 Feb 2025
Get Credit Report
Discover NVH International Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 15 Jul 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 24 Feb 2025
Withdrawal of a person with significant control statement on 21 February 2025
Submitted on 21 Feb 2025
Notification of Andrew Walter Rumble as a person with significant control on 19 February 2025
Submitted on 21 Feb 2025
Notification of Anthony Charles Foster as a person with significant control on 19 February 2025
Submitted on 21 Feb 2025
Appointment of Mr Andrew Walter Rumble as a director on 19 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Stephen Mark Retford as a director on 19 February 2025
Submitted on 20 Feb 2025
Registered office address changed from 1 Kingsfield Leaze Bradford-on-Avon BA15 1GH England to 50 Cornishmens Road Cornishmens Road Lansdown Bath BA1 9DU on 20 February 2025
Submitted on 20 Feb 2025
Appointment of Mr Anthony Charles Foster as a director on 19 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Drew Alexander Retford as a director on 19 February 2025
Submitted on 20 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year