Background WavePink WaveYellow Wave

NADENIA LIMITED (01475420)

NADENIA LIMITED (01475420) is an active UK company. incorporated on 25 January 1980. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NADENIA LIMITED has been registered for 46 years. Current directors include GLUCK, Isaiah, SPITZER, Daniel.

Company Number
01475420
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 1980
Age
46 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GLUCK, Isaiah, SPITZER, Daniel
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NADENIA LIMITED

NADENIA LIMITED is an active company incorporated on 25 January 1980 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NADENIA LIMITED was registered 46 years ago.(SIC: 88990)

Status

active

Active since 46 years ago

Company No

01475420

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 25 January 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE United Kingdom
From: 22 March 2018To: 26 June 2018
C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
From: 30 June 2016To: 22 March 2018
C/O Whiteside Accountatnts 399 Bury New Road Salford M7 2BT
From: 5 April 2011To: 30 June 2016
Newbury House 399 Bury New Road Manchester M7 Bt
From: 25 January 1980To: 5 April 2011
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jan 18
Loan Secured
Jan 18
Director Joined
Mar 18
Director Left
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Feb 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SPITZER, Gitta

Active
54 Fairholt Road, LondonN16 5HW
Secretary
Appointed N/A

GLUCK, Isaiah

Active
Stamford Hill, LondonN16 6QT
Born October 1943
Director
Appointed 16 Jul 2021

SPITZER, Daniel

Active
158 Cromwell Road, SalfordM6 6DE
Born September 1941
Director
Appointed 01 Oct 2025

HOFFMAN, Benny

Resigned
Bergholt Crescent, LondonN16 5JE
Born April 1984
Director
Appointed 16 Jul 2021
Resigned 06 Feb 2024

MULLER, Chanoich

Resigned
158 Cromwell Road, SalfordM6 6DE
Born March 1991
Director
Appointed 14 Jul 2025
Resigned 14 Jul 2025

SPITZER, Daniel

Resigned
54 Fairholt Road, LondonN16 5HW
Born September 1941
Director
Appointed N/A
Resigned 01 Oct 2025

SPITZER, Solomon

Resigned
158 Cromwell Road, SalfordM6 6DE
Born February 1974
Director
Appointed 20 Mar 2018
Resigned 29 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Cromwell Road, SalfordM6 6DE

Nature of Control

Significant influence or control
Notified 15 Jul 2021

Mr Daniel Spitzer

Ceased
158 Cromwell Road, SalfordM6 6DE
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2017
Ceased 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

135

Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 February 2024
AAMDAAMD
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
9 June 2021
AAMDAAMD
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Legacy
22 October 2010
MG01MG01
Legacy
22 October 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
190190
Legacy
8 April 2008
353353
Legacy
8 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
29 November 2007
287Change of Registered Office
Legacy
17 April 2007
363aAnnual Return
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
20 January 2007
287Change of Registered Office
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
24 November 2004
287Change of Registered Office
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Accounts Amended With Accounts Type Full
8 January 1995
AAMDAAMD
Accounts Amended With Accounts Type Full
8 January 1995
AAMDAAMD
Accounts Amended With Accounts Type Full
8 January 1995
AAMDAAMD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
19 July 1993
363aAnnual Return
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
8 July 1992
363sAnnual Return (shuttle)
Legacy
4 July 1991
363aAnnual Return
Legacy
16 April 1991
363aAnnual Return
Legacy
9 April 1990
363363
Legacy
9 April 1990
363363
Legacy
3 August 1987
363363
Legacy
22 July 1987
363363
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87