Background WavePink WaveYellow Wave

BAYSTORM LIMITED (05824122)

BAYSTORM LIMITED (05824122) is an active UK company. incorporated on 22 May 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAYSTORM LIMITED has been registered for 19 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
05824122
Status
active
Type
ltd
Incorporated
22 May 2006
Age
19 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
B

BAYSTORM LIMITED

BAYSTORM LIMITED is an active company incorporated on 22 May 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. BAYSTORM LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05824122

LTD Company

Age

19 Years

Incorporated 22 May 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 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: 22 May 2006To: 14 December 2023
Timeline

6 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
May 06
Director Joined
Sept 10
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
New Owner
May 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 31 Dec 2018

ANDROULAKIS, Nikistratos, Mr.

Active
North Road 39-41, LondonN7 9DP
Born June 1984
Director
Appointed 31 Dec 2018

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 22 May 2006
Resigned 23 May 2006

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 23 May 2006
Resigned 31 Dec 2018

KANARIS, Stavvi

Resigned
Enterprise House, LondonE18 1AB
Born January 1977
Director
Appointed 09 Sept 2010
Resigned 31 Dec 2018

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 22 May 2006
Resigned 23 May 2006

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 23 May 2006
Resigned 31 Dec 2018

Persons with significant control

1

Emanuel S Kapetanakis

Active
North Road 39-41, LondonN7 9DP
Born December 1939

Nature of Control

Significant influence or control as trust
Notified 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 February 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Gazette Filings Brought Up To Date
1 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Corporate Director Company With Change Date
25 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
13 July 2006
88(2)R88(2)R
Legacy
24 May 2006
287Change of Registered Office
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Incorporation Company
22 May 2006
NEWINCIncorporation