Background WavePink WaveYellow Wave

NANSTRAD LTD (08353296)

NANSTRAD LTD (08353296) is an active UK company. incorporated on 9 January 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NANSTRAD LTD has been registered for 13 years. Current directors include HOLDEN, Adam Christopher.

Company Number
08353296
Status
active
Type
ltd
Incorporated
9 January 2013
Age
13 years
Address
4th Floor 78 Cannon Street, London, EC4N 6HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLDEN, Adam Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANSTRAD LTD

NANSTRAD LTD is an active company incorporated on 9 January 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NANSTRAD LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08353296

LTD Company

Age

13 Years

Incorporated 9 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

4th Floor 78 Cannon Street London, EC4N 6HL,

Previous Addresses

69 Hermitage Road Hitchin SG5 1DB England
From: 9 June 2022To: 18 August 2022
20 Market Place Kingston upon Thames KT1 1JP England
From: 19 January 2018To: 9 June 2022
Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 22 September 2016To: 19 January 2018
60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ
From: 9 January 2013To: 22 September 2016
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jul 14
Funding Round
Mar 15
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
May 24
Loan Secured
May 24
Director Joined
May 24
Director Left
Apr 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HOLDEN, Adam Christopher

Active
78 Cannon Street, LondonEC4N 6HL
Born November 1973
Director
Appointed 02 May 2024

KING, Nancy

Resigned
78 Cannon Street, LondonEC4N 6HL
Born October 1978
Director
Appointed 09 Jan 2013
Resigned 07 Jun 2022

KING, Sian

Resigned
Market Place, Kingston Upon ThamesKT1 1JP
Born February 1979
Director
Appointed 24 Jun 2014
Resigned 07 Jun 2022

NAUGHTON, Philip Brendan

Resigned
78 Cannon Street, LondonEC4N 6HL
Born May 1967
Director
Appointed 07 Jun 2022
Resigned 10 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
78 Cannon Street, LondonEC4N 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022

Ms Sian King

Ceased
Hermitage Road, HitchinSG5 1DB
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016
Ceased 07 Jun 2022

Mrs Nancy King

Ceased
Hermitage Road, HitchinSG5 1DB
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
20 January 2025
GUARANTEE2GUARANTEE2
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
4 November 2022
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
4 November 2022
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Memorandum Articles
17 June 2022
MAMA
Resolution
17 June 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Incorporation Company
9 January 2013
NEWINCIncorporation