Background WavePink WaveYellow Wave

NANDY & CO LIMITED (07943870)

NANDY & CO LIMITED (07943870) is an active UK company. incorporated on 9 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. NANDY & CO LIMITED has been registered for 14 years. Current directors include WELIVITIGODAGE GUNASEKARA, Nanda Ramanie.

Company Number
07943870
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
Avicenna House, London, E7 9HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
WELIVITIGODAGE GUNASEKARA, Nanda Ramanie
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANDY & CO LIMITED

NANDY & CO LIMITED is an active company incorporated on 9 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. NANDY & CO LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07943870

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Avicenna House 258-262 Romford Road London, E7 9HZ,

Previous Addresses

62 Woodgrange Road London E7 0QH
From: 11 April 2012To: 11 September 2025
Suite 202 New Loom House 101 Back Church Lane London E1 1LU United Kingdom
From: 9 February 2012To: 11 April 2012
Timeline

4 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WELIVITIGODAGE GUNASEKARA, Nanda Ramanie

Active
Woodgrange Road, LondonE7 0QH
Born July 1954
Director
Appointed 09 Feb 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 09 Feb 2012
Resigned 09 Feb 2012

Persons with significant control

1

Mrs Nanda Ramanie Welivitigodage Gunasekara

Active
258-262 Romford Road, LondonE7 9HZ
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts Amended With Accounts Type Micro Entity
19 February 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
27 March 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
14 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Incorporation Company
9 February 2012
NEWINCIncorporation