Background WavePink WaveYellow Wave

ANGELHOLD LIMITED (05724371)

ANGELHOLD LIMITED (05724371) is an active UK company. incorporated on 28 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANGELHOLD LIMITED has been registered for 20 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
05724371
Status
active
Type
ltd
Incorporated
28 February 2006
Age
20 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGELHOLD LIMITED

ANGELHOLD LIMITED is an active company incorporated on 28 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANGELHOLD LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05724371

LTD Company

Age

20 Years

Incorporated 28 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Agc Busworks, Un2. 34 North Road 39-41 London, N7 9DP,

Previous Addresses

Enterprise House 113/115 George Lane London E18 1AB
From: 28 February 2006To: 13 December 2023
Timeline

6 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Sept 10
Director Left
Dec 15
Director Joined
May 18
Director Left
May 18
New Owner
Jul 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 04 May 2018

ANDROULAKIS, Nikistratos, Mr.

Active
North Road 39-41, LondonN7 9DP
Born June 1984
Director
Appointed 04 May 2018

KANARIS, Stavvi, Ms.

Resigned
Enterprise House, LondonE18 1AB
Secretary
Appointed 07 Sept 2015
Resigned 04 May 2018

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 28 Feb 2006
Resigned 22 Mar 2006

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 22 Mar 2006
Resigned 07 Sept 2015

KANARIS, Stavvi

Resigned
Enterprise House, LondonE18 1AB
Born January 1977
Director
Appointed 09 Sept 2010
Resigned 04 May 2018

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 28 Feb 2006
Resigned 22 Mar 2006

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 22 Mar 2006
Resigned 07 Sept 2015

Persons with significant control

1

Mr Nikolaos Broudos

Active
North Road 39-41, LondonN7 9DP
Born November 1954

Nature of Control

Significant influence or control as trust
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2018
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
15 May 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
22 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Corporate Director Company With Change Date
1 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
18 April 2006
88(2)R88(2)R
Legacy
3 April 2006
287Change of Registered Office
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Incorporation Company
28 February 2006
NEWINCIncorporation