Background WavePink WaveYellow Wave

DRESDEN LIMITED (08835267)

DRESDEN LIMITED (08835267) is an active UK company. incorporated on 7 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DRESDEN LIMITED has been registered for 12 years. Current directors include SCHREIBER, Nathan.

Company Number
08835267
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHREIBER, Nathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRESDEN LIMITED

DRESDEN LIMITED is an active company incorporated on 7 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DRESDEN LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08835267

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 7/7

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 7 April 2027
Period: 1 July 2025 - 7 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

147 Stamford Hill London, N16 5LG,

Previous Addresses

149 Northwold Road London E5 8RL England
From: 8 September 2015To: 7 March 2025
4 Cazenove Road London N16 6BD
From: 7 January 2014To: 8 September 2015
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Apr 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 22
Funding Round
Apr 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Loan Secured
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHREIBER, Nathan

Active
Stamford Hill, LondonN16 5LG
Born August 1991
Director
Appointed 09 Jan 2025

GREEN, Simcha Asher

Resigned
Northwold Road, LondonE5 8RL
Born August 1965
Director
Appointed 07 Jan 2014
Resigned 09 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2025

Mr Simcha Asher Green

Ceased
Northwold Road, LondonE5 8RL
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 January 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 October 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
24 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Part
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Incorporation Company
7 January 2014
NEWINCIncorporation