ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ND4A Limited

ND4A Limited is an active company incorporated on 10 October 2012 with the registered office located in London, City of London. ND4A Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08248077
Private limited company
Age
13 years
Incorporated 10 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2025 (1 month ago)
Next confirmation dated 3 November 2026
Due by 17 November 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Unilever House
100 Victoria Embankment
London
EC4Y 0DY
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in May 1981
Director • Tax Professional • Dutch • Lives in Netherlands • Born in Jun 1970
Director • Head Of Finance • British • Lives in UK • Born in Apr 1990
Director • Finance Director • British • Lives in UK • Born in Nov 1973
Unilever U.K. Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Unilever Employee Benefit Trustees Limited
Gregory Neil Glanville and Stuart John Hawthorn are mutual people.
Active
UML Limited
Annita Alda Eleonore Franich and Stuart John Hawthorn are mutual people.
Active
Nature Delivered Limited
Gregory Neil Glanville and Carl Anthony Morris are mutual people.
Active
Unilever U.K. Holdings Limited
Stuart John Hawthorn is a mutual person.
Active
Unilever Group Limited
Annita Alda Eleonore Franich is a mutual person.
Active
Unilever UK & CN Holdings Limited
Annita Alda Eleonore Franich is a mutual person.
Active
Uac International Limited
Annita Alda Eleonore Franich is a mutual person.
Active
Margarine Union (1930) Limited
Annita Alda Eleonore Franich is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.27M
Increased by £813K (+178%)
Total Liabilities
-£40.1M
Increased by £1.15M (+3%)
Net Assets
-£38.83M
Decreased by £335K (+1%)
Debt Ratio (%)
3155%
Decreased by 5349.39% (-63%)
Latest Activity
Full Accounts Submitted
16 Days Ago on 21 Nov 2025
Confirmation Submitted
24 Days Ago on 13 Nov 2025
Pamela Dickson Resigned
4 Months Ago on 1 Aug 2025
Charge Satisfied
4 Months Ago on 30 Jul 2025
Mr Gregory Neil Glanville Appointed
4 Months Ago on 24 Jul 2025
Carl Anthony Morris Appointed
4 Months Ago on 24 Jul 2025
Mr Stuart John Hawthorn Appointed
4 Months Ago on 24 Jul 2025
Amanda Louise King Resigned
4 Months Ago on 24 Jul 2025
Annita Alda Eleonore Franich Appointed
4 Months Ago on 24 Jul 2025
James Earley Resigned
10 Months Ago on 20 Jan 2025
Get Credit Report
Discover ND4A Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 21 Nov 2025
Confirmation statement made on 3 November 2025 with no updates
Submitted on 13 Nov 2025
Termination of appointment of Pamela Dickson as a director on 1 August 2025
Submitted on 6 Aug 2025
Appointment of Annita Alda Eleonore Franich as a director on 24 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Amanda Louise King as a director on 24 July 2025
Submitted on 30 Jul 2025
Appointment of Mr Stuart John Hawthorn as a director on 24 July 2025
Submitted on 30 Jul 2025
Appointment of Carl Anthony Morris as a director on 24 July 2025
Submitted on 30 Jul 2025
Appointment of Mr Gregory Neil Glanville as a director on 24 July 2025
Submitted on 30 Jul 2025
Satisfaction of charge 082480770002 in full
Submitted on 30 Jul 2025
Termination of appointment of James Earley as a secretary on 20 January 2025
Submitted on 20 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year