Background WavePink WaveYellow Wave

AMANDA PRESHA LTD (09733745)

AMANDA PRESHA LTD (09733745) is an active UK company. incorporated on 14 August 2015. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMANDA PRESHA LTD has been registered for 10 years. Current directors include POLLAK, David.

Company Number
09733745
Status
active
Type
ltd
Incorporated
14 August 2015
Age
10 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POLLAK, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMANDA PRESHA LTD

AMANDA PRESHA LTD is an active company incorporated on 14 August 2015 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMANDA PRESHA LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09733745

LTD Company

Age

10 Years

Incorporated 14 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

SCHIFF ESTATES LIMITED
From: 7 December 2018To: 23 January 2019
POMEGRANATE CHILDCARE LTD
From: 14 August 2015To: 7 December 2018
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

Fairways House George Street Prestwich Greater Manchester M25 9WS England
From: 14 August 2015To: 12 July 2018
Timeline

17 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Joined
May 20
New Owner
May 20
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

POLLAK, David

Active
158 Cromwell Road, SalfordM6 6DE
Born July 1975
Director
Appointed 25 May 2020

GRUNER, Nachman Israel

Resigned
158 Cromwell Road, SalfordM6 6DE
Born September 1983
Director
Appointed 31 Oct 2017
Resigned 26 Nov 2018

SCHERER, Craig Chaim Yitzchok

Resigned
158 Cromwell Road, SalfordM6 6DE
Born February 1977
Director
Appointed 26 Nov 2018
Resigned 25 May 2020

SCHIFF, Dennis

Resigned
158 Cromwell Road, SalfordM6 6DE
Born December 1953
Director
Appointed 26 Nov 2018
Resigned 25 May 2020

WALTERS, Andrew Ian

Resigned
George Street, PrestwichM25 9WS
Born April 1983
Director
Appointed 14 Aug 2015
Resigned 03 Oct 2017

Persons with significant control

5

1 Active
4 Ceased

Mr David Pollak

Active
158 Cromwell Road, SalfordM6 6DE
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2020

Mr Craig Chaim Yitzchok Scherer

Ceased
158 Cromwell Road, SalfordM6 6DE
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2018
Ceased 25 May 2020

Mr Dennis Schiff

Ceased
158 Cromwell Road, SalfordM6 6DE
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2018
Ceased 25 May 2020

Mr Nachman Israel Gruner

Ceased
158 Cromwell Road, SalfordM6 6DE
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 25 May 2020

Mr Andrew Ian Walters

Ceased
Georege Street, PrestwichM25 9WS
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Resolution
23 January 2019
RESOLUTIONSResolutions
Resolution
7 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Incorporation Company
14 August 2015
NEWINCIncorporation