Background WavePink WaveYellow Wave

NADAT AND CO LIMITED (11348955)

NADAT AND CO LIMITED (11348955) is an active UK company. incorporated on 8 May 2018. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NADAT AND CO LIMITED has been registered for 7 years. Current directors include NADAT, Jordan Michael.

Company Number
11348955
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
Unit 1 Fairground Way, Walsall, WS1 4NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NADAT, Jordan Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NADAT AND CO LIMITED

NADAT AND CO LIMITED is an active company incorporated on 8 May 2018 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NADAT AND CO LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11348955

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 June 2023 - 31 October 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Unit 1 Fairground Way Walsall, WS1 4NU,

Previous Addresses

36 Navigation Street 36 Navigation Street Art Court Building Walsall West Midlands WS2 9LT England
From: 11 November 2021To: 28 January 2025
Jnhg 36 Navigation Street 36 Art Court Navigation Street Walsall West Midlands WS2 9LT England
From: 10 November 2021To: 11 November 2021
46 Sandwell Street Sandwell Street Walsall WS1 3EB England
From: 25 January 2021To: 10 November 2021
Old Foundry Walsall Old Foundry Bath Street Walsall WS1 3BZ England
From: 9 January 2019To: 25 January 2021
13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP England
From: 8 May 2018To: 9 January 2019
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jan 19
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
May 24
Loan Secured
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

NADAT, Jordan Michael

Active
Fairground Way, WalsallWS1 4NU
Born January 1991
Director
Appointed 08 May 2018

Persons with significant control

1

Mr Jordan Michael Nadat

Active
Timothy's Bridge Road, Stratford Upon AvonCV37 9NP
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Resolution
26 April 2024
RESOLUTIONSResolutions
Memorandum Articles
26 April 2024
MAMA
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
24 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 April 2023
MAMA
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Resolution
21 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Incorporation Company
8 May 2018
NEWINCIncorporation