Background WavePink WaveYellow Wave

SALAMIS TRADING LIMITED (03323184)

SALAMIS TRADING LIMITED (03323184) is an active UK company. incorporated on 24 February 1997. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SALAMIS TRADING LIMITED has been registered for 29 years. Current directors include CHRISTOFOROU, Andreas, CHRISTOFOROU, Pandelis, CHRISTOFOROU, Theodoula.

Company Number
03323184
Status
active
Type
ltd
Incorporated
24 February 1997
Age
29 years
Address
Cuckmans Farm, St. Albans, AL2 3NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRISTOFOROU, Andreas, CHRISTOFOROU, Pandelis, CHRISTOFOROU, Theodoula
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALAMIS TRADING LIMITED

SALAMIS TRADING LIMITED is an active company incorporated on 24 February 1997 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SALAMIS TRADING LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03323184

LTD Company

Age

29 Years

Incorporated 24 February 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Cuckmans Farm 67 Ragged Hall Lane St. Albans, AL2 3NP,

Previous Addresses

56a Haverstock Hill London NW3 2BH
From: 24 February 1997To: 25 January 2019
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jul 19
Loan Secured
Dec 21
Director Joined
Oct 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHRISTOFOROU, Pantelis

Active
67 Ragged Hall Lane, St AlbansAL2 3NP
Secretary
Appointed 16 May 2005

CHRISTOFOROU, Andreas

Active
67 Ragged Hall Lane, St. AlbansAL2 3NP
Born January 1997
Director
Appointed 30 Oct 2024

CHRISTOFOROU, Pandelis

Active
67 Ragged Hall Lane, St AlbansAL2 3NP
Born August 1970
Director
Appointed 24 Feb 1997

CHRISTOFOROU, Theodoula

Active
67 Ragged Hall Lane, St AlbansAL2 3NP
Born April 1970
Director
Appointed 16 May 2005

CHRISTOFOROU, Andreas

Resigned
107 Totteridge Lane, LondonN20
Secretary
Appointed 24 Feb 1997
Resigned 16 May 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Feb 1997
Resigned 24 Feb 1997

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Feb 1997
Resigned 24 Feb 1997

Persons with significant control

1

Haverstock Hill, LondonNW3 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Satisfy Charge Full
25 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
10 December 2008
AAMDAAMD
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
11 March 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Legacy
28 February 2006
288cChange of Particulars
Legacy
21 January 2006
403aParticulars of Charge Subject to s859A
Legacy
21 January 2006
403aParticulars of Charge Subject to s859A
Legacy
21 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
363aAnnual Return
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
363aAnnual Return
Accounts With Accounts Type Full
21 September 2003
AAAnnual Accounts
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
6 March 2003
363aAnnual Return
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
363aAnnual Return
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Legacy
18 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
7 April 1999
363aAnnual Return
Legacy
17 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
12 November 1998
403aParticulars of Charge Subject to s859A
Legacy
5 October 1998
395Particulars of Mortgage or Charge
Legacy
5 October 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
363aAnnual Return
Legacy
2 March 1998
288cChange of Particulars
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
225Change of Accounting Reference Date
Legacy
21 March 1997
88(2)R88(2)R
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Incorporation Company
24 February 1997
NEWINCIncorporation