Background WavePink WaveYellow Wave

ONDAWN LIMITED (01854276)

ONDAWN LIMITED (01854276) is an active UK company. incorporated on 10 October 1984. with registered office in 220 The Vale Golders Green. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ONDAWN LIMITED has been registered for 41 years. Current directors include NOE, Elizabeth, VORHAND, Thomas.

Company Number
01854276
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 1984
Age
41 years
Address
220 The Vale Golders Green, NW11 8SR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
NOE, Elizabeth, VORHAND, Thomas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONDAWN LIMITED

ONDAWN LIMITED is an active company incorporated on 10 October 1984 with the registered office located in 220 The Vale Golders Green. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ONDAWN LIMITED was registered 41 years ago.(SIC: 88990)

Status

active

Active since 41 years ago

Company No

01854276

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 10 October 1984

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

220 The Vale Golders Green London , NW11 8SR,

Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Jul 17
Director Left
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

VORHAND, Susan Melanie

Active
15 Western Avenue, LondonNW11 9HE
Secretary
Appointed N/A

NOE, Elizabeth

Active
Sinclair Grove, LondonNW11 9JH
Born May 1988
Director
Appointed 24 Dec 2015

VORHAND, Thomas

Active
15 Western Avenue, LondonNW11 9HE
Born October 1952
Director
Appointed N/A

BUDE, Aaron Emanuel

Resigned
10 Park Way, LondonNW11 0EX
Born May 1954
Director
Appointed 01 Mar 1998
Resigned 24 Dec 2015

VORHAND, Milan

Resigned
15 Western Avenue, LondonNW11 9HE
Born March 1948
Director
Appointed 01 Mar 1998
Resigned 01 Sept 2022

VORHAND, Susan Melanie

Resigned
15 Western Avenue, LondonNW11 9HE
Born January 1955
Director
Appointed N/A
Resigned 01 Mar 1998

Persons with significant control

1

Mr Thomas Vorhand

Active
Western Avenue, LondonNW11 9HE
Born October 1952

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Accounts Amended With Made Up Date
26 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
11 April 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 April 2004
363aAnnual Return
Legacy
13 April 2004
353353
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
25 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
6 July 2002
287Change of Registered Office
Legacy
25 June 2002
287Change of Registered Office
Legacy
25 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
9 April 2001
353353
Legacy
9 April 2001
363aAnnual Return
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
15 May 2000
363aAnnual Return
Legacy
9 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
27 June 1997
363aAnnual Return
Legacy
21 June 1996
363aAnnual Return
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
26 May 1995
363x363x
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
6 May 1994
363x363x
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
27 July 1993
363x363x
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
6 October 1992
363x363x
Legacy
18 September 1992
DISS6DISS6
Gazette Notice Compulsary
15 September 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 January 1992
363x363x
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
225(1)225(1)
Legacy
11 April 1991
363363
Legacy
23 February 1990
363363
Legacy
10 June 1988
363363
Legacy
10 June 1988
363363
Accounts With Made Up Date
6 April 1988
AAAnnual Accounts
Legacy
19 February 1988
AC05AC05
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87