Company NameNdear Limited
DirectorsNicholas Alexander Dear and Polly Elizabeth Corbett
Company StatusActive
Company Number06924630
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Alexander Dear
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address123 Inderwick Road
Crouch End
London
N8 9JR
Director NameMiss Polly Elizabeth Corbett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address123 Inderwick Road
London
N8 9JR
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address123 Inderwick Road
London
N8 9JR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Financials

Year2014
Turnover£18,763
Gross Profit£18,763
Net Worth£1,257
Cash£6,209
Current Liabilities£6,842

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
5 June 2019Change of details for Miss Polly Corbett as a person with significant control on 6 April 2016 (2 pages)
5 June 2019Director's details changed for Miss Polly Elizabeth Corbett on 11 September 2014 (2 pages)
5 June 2019Change of details for Mr Nick Dear as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
14 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,000
(5 pages)
7 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,000
(5 pages)
7 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,000
(5 pages)
18 September 2014Memorandum and Articles of Association (11 pages)
18 September 2014Change of share class name or designation (2 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 September 2014Memorandum and Articles of Association (11 pages)
18 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 4
(4 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 September 2014Change of share class name or designation (2 pages)
18 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 4
(4 pages)
12 September 2014Appointment of Miss Polly Corbett as a director on 11 September 2014 (2 pages)
12 September 2014Appointment of Miss Polly Corbett as a director on 11 September 2014 (2 pages)
30 July 2014Registered office address changed from 44 Mossford Green Barkingside Ilford Essex IG6 2DX to 123 Inderwick Road London N8 9JR on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 44 Mossford Green Barkingside Ilford Essex IG6 2DX to 123 Inderwick Road London N8 9JR on 30 July 2014 (1 page)
7 June 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
7 June 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(3 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(3 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(3 pages)
13 June 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
13 June 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 June 2010Director's details changed for Nicholas Alexander Dear on 1 January 2010 (2 pages)
5 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Nicholas Alexander Dear on 1 January 2010 (2 pages)
5 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Nicholas Alexander Dear on 1 January 2010 (2 pages)
5 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
18 June 2009Director appointed nicholas alexander dear (2 pages)
18 June 2009Director appointed nicholas alexander dear (2 pages)
18 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
18 June 2009Ad 04/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
18 June 2009Ad 04/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
18 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
5 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
5 June 2009Appointment terminated director elizabeth davies (1 page)
5 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
5 June 2009Appointment terminated director elizabeth davies (1 page)
4 June 2009Incorporation (13 pages)
4 June 2009Incorporation (13 pages)