Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NADANSI LIMITED
Company Information for

NADANSI LIMITED

FINDLAY JAMES, SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX,
Company Registration Number
08634148
Private Limited Company
Liquidation

Company Overview

About Nadansi Ltd
NADANSI LIMITED was founded on 2013-08-01 and has its registered office in Saxon Way. The organisation's status is listed as "Liquidation". Nadansi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NADANSI LIMITED
 
Legal Registered Office
FINDLAY JAMES
SAXON HOUSE
SAXON WAY
CHELTENHAM
GL52 6QX
Other companies in GL50
 
Filing Information
Company Number 08634148
Company ID Number 08634148
Date formed 2013-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB187705766  
Last Datalog update: 2018-09-05 07:53:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NADANSI LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER SIMPKIN
Company Secretary 2013-08-01
SILKE BUTTGEREIT-SIMPKIN
Director 2016-07-29
ADAM CHRISTOPHER SIMPKIN
Director 2013-08-01
ANNA SIMPKIN
Director 2016-07-29
DANIEL PETER SIMPKIN
Director 2013-08-01
NADINE CAROL SIMPKIN
Director 2013-08-01
PETER HENRY SIMPKIN
Director 2013-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM CHRISTOPHER SIMPKIN MINTON CARE (CATHERINE DE BARNES) LIMITED Director 2018-02-08 CURRENT 2018-01-24 Active
ADAM CHRISTOPHER SIMPKIN MINTON CARE (DARTMOUTH 2) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Liquidation
ADAM CHRISTOPHER SIMPKIN MINTON HEALTH CARE (EMSWORTH) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON HEALTHCARE (BUCKINGHAM) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
ADAM CHRISTOPHER SIMPKIN MINTON HEALTHCARE (TETBURY) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON PROPERTY (CHELTENHAM) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS GROUP LIMITED Director 2005-05-31 CURRENT 2005-05-31 Liquidation
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (MUSSELBURGH) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (NORTH WEST) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (BEXHILL) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (BOSTON) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (MIDLANDS) LIMITED Director 2003-07-01 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN DEVEREUX ESTATES LIMITED Director 2002-12-01 CURRENT 1986-02-17 Active
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (INDUSTRIAL) LIMITED Director 2002-12-01 CURRENT 1991-12-17 Active
ANNA SIMPKIN ANNA SIMPKIN LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON HEALTH CARE (MORETON-IN-MARSH) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-04-07
NADINE CAROL SIMPKIN SEPTEMBER PROPERTY LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
NADINE CAROL SIMPKIN DEVEREUX ESTATES LIMITED Director 1991-05-28 CURRENT 1986-02-17 Active
PETER HENRY SIMPKIN MINTON CARE (CATHERINE DE BARNES) LIMITED Director 2018-05-25 CURRENT 2018-01-24 Active
PETER HENRY SIMPKIN PATJL LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
PETER HENRY SIMPKIN SEPTEMBER PROPERTY LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
PETER HENRY SIMPKIN MINTON CARE (DARTMOUTH 2) LIMITED Director 2017-05-01 CURRENT 2016-12-09 Liquidation
PETER HENRY SIMPKIN PETADINE LTD Director 2017-01-01 CURRENT 2015-07-02 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON ESTATES MANAGEMENT LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON HEALTH CARE (EMSWORTH) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON HEALTHCARE (BUCKINGHAM) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
PETER HENRY SIMPKIN MINTON HEALTHCARE (TETBURY) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON HEALTH CARE (MORETON-IN-MARSH) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-04-07
PETER HENRY SIMPKIN MINTON HEALTH CARE LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-12-13
PETER HENRY SIMPKIN MINTON PROPERTY (CHELTENHAM) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON PROPERTY DEVELOPMENTS LTD Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2015-07-21
PETER HENRY SIMPKIN MINTON INVESTMENTS GROUP LIMITED Director 2005-05-31 CURRENT 2005-05-31 Liquidation
PETER HENRY SIMPKIN MINTON INVESTMENTS (MUSSELBURGH) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (EXETER) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BLACKWOOD) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (NORTH WEST) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BEXHILL) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BOSTON) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (MIDLANDS) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN DEVEREUX ESTATES LIMITED Director 1995-05-29 CURRENT 1986-02-17 Active
PETER HENRY SIMPKIN BEAUCHAMP HOLDINGS LIMITED Director 1992-03-20 CURRENT 1978-03-08 Liquidation
PETER HENRY SIMPKIN MINTON INVESTMENTS (INDUSTRIAL) LIMITED Director 1991-12-17 CURRENT 1991-12-17 Active
PETER HENRY SIMPKIN WADEHURST INVESTMENTS LIMITED Director 1991-07-19 CURRENT 1983-10-31 Liquidation
PETER HENRY SIMPKIN MINTON INVESTMENTS (COMMERCIAL) LIMITED Director 1991-07-08 CURRENT 1991-07-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2018 FROM C/O SUITE 307 EAGLE TOWER MONTPELIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA UNITED KINGDOM
2018-07-28LRESSPSPECIAL RESOLUTION TO WIND UP
2018-07-05AA31/05/18 UNAUDITED ABRIDGED
2018-07-04AA01PREVSHO FROM 30/11/2018 TO 31/05/2018
2018-07-03AA30/11/17 UNAUDITED ABRIDGED
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2018 FROM C/O LANGHAM WALSH REGUS BUILDING, CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG UNITED KINGDOM
2017-08-24AA30/11/16 TOTAL EXEMPTION SMALL
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 3
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA SIMPKIN / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE CAROL SIMPKIN / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY SIMPKIN / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIMPKIN / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SILKE BUTTGEREIT-SIMPKIN / 04/10/2016
2016-08-24AA30/11/15 TOTAL EXEMPTION SMALL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 43-45 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1LE
2016-08-03AP01DIRECTOR APPOINTED MRS SILKE BUTTGEREIT-SIMPKIN
2016-08-03AP01DIRECTOR APPOINTED MRS ANNA SIMPKIN
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-27AR0101/08/15 FULL LIST
2015-05-01AA30/11/14 TOTAL EXEMPTION SMALL
2015-04-29AA01PREVEXT FROM 31/08/2014 TO 30/11/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY SIMPKIN / 14/11/2014
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-29AR0101/08/14 FULL LIST
2013-08-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NADANSI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-18
Appointmen2018-07-18
Resolution2018-07-18
Fines / Sanctions
No fines or sanctions have been issued against NADANSI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NADANSI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NADANSI LIMITED

Intangible Assets
Patents
We have not found any records of NADANSI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NADANSI LIMITED
Trademarks
We have not found any records of NADANSI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NADANSI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NADANSI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NADANSI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNADANSI LIMITEDEvent Date2018-07-18
 
Initiating party Event TypeAppointmen
Defending partyNADANSI LIMITEDEvent Date2018-07-18
Name of Company: NADANSI LIMITED Company Number: 08634148 Nature of Business: Development of Building Projects Registered office: Suite 307 Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA Type of…
 
Initiating party Event TypeResolution
Defending partyNADANSI LIMITEDEvent Date2018-07-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NADANSI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NADANSI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.