Background WavePink WaveYellow Wave

NEVANDI LIMITED (10239338)

NEVANDI LIMITED (10239338) is an active UK company. incorporated on 20 June 2016. with registered office in Stamford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEVANDI LIMITED has been registered for 9 years. Current directors include BEESON, Andrew Douglas, BEESON, Joanne, WRIGHT, Marilyn Jane and 1 others.

Company Number
10239338
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
2 Cobblestone Yard, Stamford, PE9 2RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEESON, Andrew Douglas, BEESON, Joanne, WRIGHT, Marilyn Jane, WRIGHT, Neville David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVANDI LIMITED

NEVANDI LIMITED is an active company incorporated on 20 June 2016 with the registered office located in Stamford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEVANDI LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10239338

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 19 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

2 Cobblestone Yard Bath Row Stamford, PE9 2RD,

Timeline

7 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Nov 18
Owner Exit
Nov 18
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

BEESON, Andrew Douglas

Active
Bath Row, StamfordPE9 2RD
Born December 1976
Director
Appointed 28 Jun 2016

BEESON, Joanne

Active
Bath Row, StamfordPE9 2RD
Born November 1982
Director
Appointed 28 Jun 2016

WRIGHT, Marilyn Jane

Active
Bath Row, StamfordPE9 2RD
Born April 1951
Director
Appointed 20 Jun 2016

WRIGHT, Neville David

Active
Bath Row, StamfordPE9 2RD
Born June 1950
Director
Appointed 20 Jun 2016

Persons with significant control

3

1 Active
2 Ceased
Bath Row, StamfordPE9 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018

Mrs Marilyn Jane Wright

Ceased
Bath Row, StamfordPE9 2RD
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Ceased 06 Nov 2018

Mr Neville David Wright

Ceased
Bath Row, StamfordPE9 2RD
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Ceased 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Incorporation Company
20 June 2016
NEWINCIncorporation