Background WavePink WaveYellow Wave

REALSHORE LIMITED (06415039)

REALSHORE LIMITED (06415039) is an active UK company. incorporated on 1 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REALSHORE LIMITED has been registered for 18 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
06415039
Status
active
Type
ltd
Incorporated
1 November 2007
Age
18 years
Address
Agc Busworks Un2.34 39-41 North Road, 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
R

REALSHORE LIMITED

REALSHORE LIMITED is an active company incorporated on 1 November 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REALSHORE LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06415039

LTD Company

Age

18 Years

Incorporated 1 November 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

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

Previous Addresses

, Enterprise House, 113-115 George Lane, London, E18 1AB
From: 1 November 2007To: 13 December 2023
Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
New Owner
Oct 22
New Owner
Oct 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 06 Dec 2019

ANDROULAKIS, Nikistratos, Mr.

Active
39-41 North Road, LondonN7 9DP
Born June 1984
Director
Appointed 06 Dec 2019

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 01 Nov 2007
Resigned 13 Nov 2007

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 13 Nov 2007
Resigned 06 Dec 2019

WILLIAMS, Paul Andy, Mr.

Resigned
Timoleontos, Lakatameia2335
Born July 1976
Director
Appointed 30 Sept 2008
Resigned 06 Dec 2019

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 01 Nov 2007
Resigned 13 Nov 2007

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 13 Nov 2007
Resigned 06 Dec 2019

Persons with significant control

2

Youssef Raphael

Active
Charles Helou Street, Karantina Beirut
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Dec 2019

Hanna Raphael

Active
8 El Kroum, Roumien
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
23 January 2020
AAMDAAMD
Gazette Filings Brought Up To Date
22 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 January 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 August 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 August 2019
PSC09Update to PSC Statements
Dissolution Withdrawal Application Strike Off Company
14 May 2019
DS02DS02
Gazette Notice Voluntary
2 April 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2019
DS01DS01
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Gazette Filings Brought Up To Date
3 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
17 November 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
88(2)R88(2)R
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Incorporation Company
1 November 2007
NEWINCIncorporation