Background WavePink WaveYellow Wave

NATURE'S DEFENCE HOLDINGS LIMITED (07149483)

NATURE'S DEFENCE HOLDINGS LIMITED (07149483) is an active UK company. incorporated on 8 February 2010. with registered office in Haverhill. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NATURE'S DEFENCE HOLDINGS LIMITED has been registered for 16 years. Current directors include DANIELS, Anthony, O'KEEFE, Andrew Paul.

Company Number
07149483
Status
active
Type
ltd
Incorporated
8 February 2010
Age
16 years
Address
31 Mill Hill, Haverhill, CB9 8BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DANIELS, Anthony, O'KEEFE, Andrew Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURE'S DEFENCE HOLDINGS LIMITED

NATURE'S DEFENCE HOLDINGS LIMITED is an active company incorporated on 8 February 2010 with the registered office located in Haverhill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NATURE'S DEFENCE HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07149483

LTD Company

Age

16 Years

Incorporated 8 February 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026

Previous Company Names

1880 INVESTMENTS LIMITED
From: 8 February 2010To: 8 August 2011
Contact
Address

31 Mill Hill Haverhill, CB9 8BT,

Previous Addresses

Farm Cottage Green Lane Diseworth Derby DE74 2SD England
From: 14 February 2022To: 30 March 2026
Regus House Herald Way East Midlands Airport, Castle Donington Derby DE74 2TZ England
From: 1 September 2017To: 14 February 2022
103 High Street Syston Leicester Leics LE7 1GQ
From: 8 February 2010To: 1 September 2017
Timeline

6 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Feb 10
Director Joined
Jun 10
Director Joined
Mar 11
Funding Round
Jul 11
Director Left
Jun 19
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DANIELS, Anthony

Active
Mill Hill, HaverhillCB9 8BT
Born April 1965
Director
Appointed 08 Feb 2010

O'KEEFE, Andrew Paul

Active
Mill Hill, HaverhillCB9 8BT
Born April 1967
Director
Appointed 12 Feb 2010

TOM, Peter William Gregory

Resigned
Herald Way, DerbyDE74 2TZ
Born July 1940
Director
Appointed 01 Mar 2011
Resigned 30 Sept 2011

Persons with significant control

2

Mr Anthony Daniels

Active
Mill Hill, HaverhillCB9 8BT
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter William Gregory Tom

Active
Mill Hill, HaverhillCB9 8BT
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
29 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 July 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
6 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Incorporation Company
8 February 2010
NEWINCIncorporation