Background WavePink WaveYellow Wave

GLAFKI MARINE LIMITED (06896146)

GLAFKI MARINE LIMITED (06896146) is an active UK company. incorporated on 6 May 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLAFKI MARINE LIMITED has been registered for 16 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
06896146
Status
active
Type
ltd
Incorporated
6 May 2009
Age
16 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAFKI MARINE LIMITED

GLAFKI MARINE LIMITED is an active company incorporated on 6 May 2009 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. GLAFKI MARINE LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06896146

LTD Company

Age

16 Years

Incorporated 6 May 2009

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 31 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 6 April 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
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: 6 May 2009To: 13 December 2023
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Director Joined
May 12
Director Left
May 12
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
New Owner
May 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

THEODOTOU, Ifigeneia

Active
113-115 George Lane, LondonE18 1AB
Secretary
Appointed 24 Feb 2016

ANDROULAKIS, Nikistratos, Mr.

Active
39-41 North Road, LondonN7 9DP
Born June 1984
Director
Appointed 24 Feb 2016

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Secretary
Appointed 07 May 2012
Resigned 24 Feb 2016

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 06 May 2009
Resigned 07 May 2012

KANARIS, Stavvi

Resigned
2 Michael Kasialou, Nicosia
Born January 1977
Director
Appointed 06 May 2009
Resigned 24 Feb 2016

WILLIAMS, Paul Andy, Mr.

Resigned
Timoleontos Street, Lakatameia2335
Born July 1976
Director
Appointed 07 May 2012
Resigned 24 Feb 2016

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 06 May 2009
Resigned 07 May 2012

Persons with significant control

1

Vasileios Chatzieleftheriadis

Active
39-41 North Road, LondonN7 9DP
Born April 1972

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 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
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2021
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
6 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 September 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Secretary Company With Change Date
16 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
26 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Legacy
10 September 2010
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Corporate Director Company With Change Date
6 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 May 2010
CH04Change of Corporate Secretary Details
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Incorporation Company
6 May 2009
NEWINCIncorporation