Background WavePink WaveYellow Wave

NAANDANJAIN UK LIMITED (11685730)

NAANDANJAIN UK LIMITED (11685730) is an active UK company. incorporated on 19 November 2018. with registered office in Corby. The company operates in the Manufacturing sector, engaged in unknown sic code (28302). NAANDANJAIN UK LIMITED has been registered for 7 years. Current directors include COLWILL, Adrian Michael, OSSMY, Eran.

Company Number
11685730
Status
active
Type
ltd
Incorporated
19 November 2018
Age
7 years
Address
C/O Briggs (U.K.) Ltd Willowbrook East Industrial Estate, Corby, NN17 5XU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
COLWILL, Adrian Michael, OSSMY, Eran
SIC Codes
28302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAANDANJAIN UK LIMITED

NAANDANJAIN UK LIMITED is an active company incorporated on 19 November 2018 with the registered office located in Corby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302). NAANDANJAIN UK LIMITED was registered 7 years ago.(SIC: 28302)

Status

active

Active since 7 years ago

Company No

11685730

LTD Company

Age

7 Years

Incorporated 19 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

C/O Briggs (U.K.) Ltd Willowbrook East Industrial Estate Boyle Road Corby, NN17 5XU,

Previous Addresses

Regal House 70 London Road Twickenham TW1 3QS United Kingdom
From: 19 November 2018To: 10 May 2023
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Left
Feb 19
Director Left
Apr 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
May 23
Director Left
Feb 25
Director Joined
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COLWILL, Adrian Michael

Active
Boyle Road, CorbyNN17 5XU
Born April 1967
Director
Appointed 27 Apr 2023

OSSMY, Eran

Active
Willowbrook East Industrial Estate, CorbyNN17 5XU
Born November 1971
Director
Appointed 24 Jul 2025

LAWLOR, Paul

Resigned
Regal House, TwickenhamTW1 3QS
Secretary
Appointed 19 Nov 2018
Resigned 29 Mar 2023

HALLER, Thierry

Resigned
Boyle Road, CorbyNN17 5XU
Born March 1974
Director
Appointed 29 Mar 2023
Resigned 28 Feb 2025

JAIN, Atul Bhavarlal

Resigned
Regal House, TwickenhamTW1 3QS
Born January 1969
Director
Appointed 19 Nov 2018
Resigned 01 Jan 2022

LAWLOR, Paul David

Resigned
70 London Road, TwickenhamTW1 3QS
Born July 1983
Director
Appointed 27 Nov 2018
Resigned 29 Mar 2023

MADDILA, Sudhakar

Resigned
70 London Road, TwickenhamTW1 3QS
Born August 1965
Director
Appointed 27 Nov 2018
Resigned 29 Mar 2023

RONEN, Ziv

Resigned
Post Naan, Post Naan7682900
Born January 1956
Director
Appointed 27 Nov 2018
Resigned 24 Jan 2019

VAIMAN, Nir Nahum

Resigned
Post Naan, Post Naan7682900
Born February 1970
Director
Appointed 27 Nov 2018
Resigned 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Incorporation Company
19 November 2018
NEWINCIncorporation