Background WavePink WaveYellow Wave

NDBF HOLDINGS LIMITED (14488195)

NDBF HOLDINGS LIMITED (14488195) is an active UK company. incorporated on 16 November 2022. with registered office in Alfreton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. NDBF HOLDINGS LIMITED has been registered for 3 years. Current directors include DUARTE, Nadia Alexandra Oliveira, MAGALHAES FERREIRA, Bruno Miguel.

Company Number
14488195
Status
active
Type
ltd
Incorporated
16 November 2022
Age
3 years
Address
28a Pentrich Road Swanwick, Alfreton, DE55 1BQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DUARTE, Nadia Alexandra Oliveira, MAGALHAES FERREIRA, Bruno Miguel
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDBF HOLDINGS LIMITED

NDBF HOLDINGS LIMITED is an active company incorporated on 16 November 2022 with the registered office located in Alfreton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. NDBF HOLDINGS LIMITED was registered 3 years ago.(SIC: 86230)

Status

active

Active since 3 years ago

Company No

14488195

LTD Company

Age

3 Years

Incorporated 16 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

28a Pentrich Road Swanwick Alfreton, DE55 1BQ,

Previous Addresses

2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
From: 27 June 2024To: 11 February 2026
Third Floor, Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom
From: 16 November 2022To: 27 June 2024
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Oct 23
New Owner
Mar 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DUARTE, Nadia Alexandra Oliveira

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born December 1985
Director
Appointed 16 Nov 2022

MAGALHAES FERREIRA, Bruno Miguel

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1987
Director
Appointed 16 Nov 2022

Persons with significant control

2

Mr Bruno Miguel Magalhaes Ferreira

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2024

Mrs Nadia Alexandra Oliveira Duarte

Active
Swanwick, AlfretonDE55 1BQ
Born December 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Memorandum Articles
28 March 2024
MAMA
Resolution
28 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 March 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Incorporation Company
16 November 2022
NEWINCIncorporation