ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Supernova Hair Tools Ltd

Supernova Hair Tools Ltd is an active company incorporated on 20 January 2022 with the registered office located in Belfast, County Antrim. Supernova Hair Tools Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
NI685148
Private limited company
Northern Ireland Company
Age
4 years
Incorporated 20 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 19 January 2025 (1 year ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (4 days remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Murray House
Murray Street
Belfast
BT1 6DN
Northern Ireland
Address changed on 13 May 2025 (8 months ago)
Previous address was River House 48-60 High Street Belfast BT1 2BE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Nov 1973
Director • British • Lives in Northern Ireland • Born in Nov 1985
Director • Northern Irish • Lives in Northern Ireland • Born in Aug 1957
The Conscious Beauty Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Conscious Beauty Group Ltd
Yolanda Louise Cooper, David Michael McCloy, and 1 more are mutual people.
Active
We Are Paradoxx Limited
Yolanda Louise Cooper is a mutual person.
Active
Kitchenmaster (N.I.) Limited
David Michael McCloy is a mutual person.
Active
Brook Design Hardware Limited
David Michael McCloy is a mutual person.
Active
Brook Plastics & Engineering Limited
David Michael McCloy is a mutual person.
Active
Brook Vent Manufacturing Limited
David Michael McCloy is a mutual person.
Active
Beltrae Partners Limited
David Michael McCloy is a mutual person.
Active
Brook Vent Holdings Limited
David Michael McCloy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£26.51K
Increased by £25.06K (+1736%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.13M
Decreased by £76.13K (-6%)
Total Liabilities
-£1.84M
Increased by £50.25K (+3%)
Net Assets
-£715.75K
Decreased by £126.38K (+21%)
Debt Ratio (%)
164%
Increased by 14.54% (+10%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 20 Dec 2025
Full Accounts Submitted
1 Month Ago on 18 Dec 2025
Compulsory Gazette Notice
2 Months Ago on 25 Nov 2025
Registered Address Changed
8 Months Ago on 13 May 2025
Confirmation Submitted
1 Year Ago on 23 Jan 2025
Anthony Patrick Davey Resigned
1 Year Ago on 20 Jan 2025
Abridged Accounts Submitted
1 Year 4 Months Ago on 24 Sep 2024
Claire Anne Marie Andrews Resigned
1 Year 7 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 12 Months Ago on 2 Feb 2024
Abridged Accounts Submitted
2 Years 4 Months Ago on 19 Sep 2023
Get Credit Report
Discover Supernova Hair Tools Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 20 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Nov 2025
Registered office address changed from River House 48-60 High Street Belfast BT1 2BE United Kingdom to Murray House Murray Street Belfast BT1 6DN on 13 May 2025
Submitted on 13 May 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 23 Jan 2025
Termination of appointment of Anthony Patrick Davey as a director on 20 January 2025
Submitted on 23 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Termination of appointment of Claire Anne Marie Andrews as a director on 24 June 2024
Submitted on 8 Jul 2024
Confirmation statement made on 19 January 2024 with no updates
Submitted on 2 Feb 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 19 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year