Background WavePink WaveYellow Wave

GEORGE GEORGIOU LIMITED (06067443)

GEORGE GEORGIOU LIMITED (06067443) is an active UK company. incorporated on 25 January 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GEORGE GEORGIOU LIMITED has been registered for 19 years. Current directors include KAKOURIS, George Andrew.

Company Number
06067443
Status
active
Type
ltd
Incorporated
25 January 2007
Age
19 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAKOURIS, George Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE GEORGIOU LIMITED

GEORGE GEORGIOU LIMITED is an active company incorporated on 25 January 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GEORGE GEORGIOU LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06067443

LTD Company

Age

19 Years

Incorporated 25 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

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 25 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

ROGERS REMOVALS LIMITED
From: 25 January 2007To: 11 August 2009
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 11 September 2015To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 25 January 2007To: 11 September 2015
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KAKOURIS, George Andrew

Active
Winchmore HillN21 3NA
Born April 1974
Director
Appointed 05 Sept 2007

CHRISTOFI, Christina Maria

Resigned
Kings Avenue, Winchmore HillN21 3NA
Secretary
Appointed 06 Sept 2007
Resigned 24 Jan 2016

CHRISTOFI, Christina Maria

Resigned
47 Kingwell Road, BarnetEN4 0HZ
Secretary
Appointed 05 Sept 2007
Resigned 05 Sept 2007

AGK SECRETARIAL LIMITED

Resigned
1 Kings Avenue, LondonN21 3NA
Corporate secretary
Appointed 25 Jan 2007
Resigned 05 Sept 2007

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 25 Jan 2007
Resigned 25 Jan 2007

HADJIMICHAEL, Marios

Resigned
49 Amberley Road, LondonN13 4BH
Born June 1973
Director
Appointed 25 Jan 2007
Resigned 05 Sept 2007

KAKOURIS, George Andrew

Resigned
12 Cheriton Close, BarnetEN4 9TX
Born April 1974
Director
Appointed 05 Sept 2007
Resigned 24 Jan 2009

KAKOURIS, George Andrew

Resigned
12 Cheriton Close, BarnetEN4 9TX
Born April 1974
Director
Appointed 05 Sept 2007
Resigned 24 Jan 2009

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 25 Jan 2007
Resigned 25 Jan 2007

Persons with significant control

1

Mr George Andrew Kakouris

Active
Winchmore HillN21 3NA
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Incorporation Company
25 January 2007
NEWINCIncorporation