Background WavePink WaveYellow Wave

ND4A LIMITED (08248077)

ND4A LIMITED (08248077) is an active UK company. incorporated on 10 October 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ND4A LIMITED has been registered for 13 years. Current directors include FRANICH, Annita Alda Eleonore, GLANVILLE, Gregory Neil, HAWTHORN, Stuart John.

Company Number
08248077
Status
active
Type
ltd
Incorporated
10 October 2012
Age
13 years
Address
Unilever House, London, EC4Y 0DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRANICH, Annita Alda Eleonore, GLANVILLE, Gregory Neil, HAWTHORN, Stuart John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

ND4A LIMITED

ND4A LIMITED is an active company incorporated on 10 October 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ND4A LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08248077

LTD Company

Age

13 Years

Incorporated 10 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

YANKEE ACQUISITIONS LIMITED
From: 8 November 2012To: 2 September 2013
DE FACTO 1995 LIMITED
From: 10 October 2012To: 8 November 2012
Contact
Address

Unilever House 100 Victoria Embankment London, EC4Y 0DY,

Previous Addresses

Palm Court 4 Heron Square Richmond Surrey TW9 1EW
From: 31 October 2014To: 28 February 2019
26 Dunstable Road Richmond Surrey TW9 1UH
From: 7 July 2014To: 31 October 2014
26 Dunstable Road Richmond Surrey TW9 1UH
From: 17 December 2012To: 7 July 2014
10 Snow Hill London EC1A 2AL England
From: 10 October 2012To: 17 December 2012
Timeline

29 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Jun 16
Loan Cleared
Jul 16
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Funding Round
Dec 19
Director Left
Sept 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Cleared
Jul 25
Director Left
Aug 25
Director Left
Mar 26
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FRANICH, Annita Alda Eleonore

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1970
Director
Appointed 24 Jul 2025

GLANVILLE, Gregory Neil

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1981
Director
Appointed 24 Jul 2025

HAWTHORN, Stuart John

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born November 1973
Director
Appointed 24 Jul 2025

EARLEY, James

Resigned
Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 05 Feb 2019
Resigned 20 Jan 2025

HAZELL, Richard

Resigned
Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 05 Feb 2019
Resigned 28 Nov 2022

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 10 Oct 2012
Resigned 07 Nov 2012

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 10 Oct 2012
Resigned 07 Nov 2012

CHUECA, Fernando

Resigned
57 Berkeley Square, LondonW1J 6ER
Born October 1971
Director
Appointed 07 Nov 2012
Resigned 30 Nov 2012

DICKSON, Pamela

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1968
Director
Appointed 11 May 2021
Resigned 01 Aug 2025

FENWICK, Paul William

Resigned
Victoria Embankment, LondonEC4Y 0DY
Born October 1970
Director
Appointed 05 Feb 2019
Resigned 30 Apr 2021

FLETCHER, Anthony Byron

Resigned
4 Heron Square, RichmondTW9 1EW
Born December 1981
Director
Appointed 30 Nov 2012
Resigned 24 Sept 2020

GIBBS, Andrew

Resigned
4 Heron Square, RichmondTW9 1EW
Born April 1978
Director
Appointed 30 Nov 2012
Resigned 19 Oct 2020

KING, Amanda Louise

Resigned
Victoria Embankment, LondonEC4Y 0DY
Born September 1973
Director
Appointed 05 Feb 2019
Resigned 24 Jul 2025

LAWRENCE, Charlotte Lucy Elizabeth

Resigned
57 Berkeley Square, LondonW1J 6ER
Born July 1984
Director
Appointed 07 Nov 2012
Resigned 30 Nov 2012

MORRIS, Carl Anthony

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born April 1990
Director
Appointed 24 Jul 2025
Resigned 02 Mar 2026

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 10 Oct 2012
Resigned 07 Nov 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 10 Oct 2012
Resigned 07 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Unilever U.K. Holdings Limited

Active
100 Victoria Embankment, LondonEC4Y 0DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019

Nd3m Ltd

Ceased
4 Heron Square, RichmondTW9 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Legacy
21 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Resolution
15 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Legacy
4 December 2012
MG01MG01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 November 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
10 October 2012
NEWINCIncorporation