Background WavePink WaveYellow Wave

BILMAR YACHTING LTD (06949842)

BILMAR YACHTING LTD (06949842) is an active UK company. incorporated on 1 July 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BILMAR YACHTING LTD has been registered for 16 years. Current directors include THEODOTOU, Ifigeneia, Ms..

Company Number
06949842
Status
active
Type
ltd
Incorporated
1 July 2009
Age
16 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THEODOTOU, Ifigeneia, Ms.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILMAR YACHTING LTD

BILMAR YACHTING LTD is an active company incorporated on 1 July 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. BILMAR YACHTING LTD was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06949842

LTD Company

Age

16 Years

Incorporated 1 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 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: 1 July 2009To: 14 December 2023
Timeline

11 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Owner Exit
Oct 23
New Owner
Oct 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 29 Feb 2016

THEODOTOU, Ifigeneia, Ms.

Active
North Road 39-41, LondonN7 9DP
Born July 1982
Director
Appointed 29 Feb 2016

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 29 Jan 2016
Resigned 29 Jan 2016

FIDES SECRETARIES LIMITED

Resigned
George Lane, LondonE18 1AB
Corporate secretary
Appointed 29 Jan 2016
Resigned 29 Feb 2016

FIDES SECRETARIES LIMITED

Resigned
113/115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 02 Jul 2009
Resigned 29 Jan 2016

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 01 Jul 2009
Resigned 02 Jul 2009

KANARIS, Stavvi

Resigned
113 -115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 29 Jan 2016
Resigned 29 Feb 2016

KANARIS, Stavvi

Resigned
2 Michael Kasialou, Nicosia
Born January 1977
Director
Appointed 02 Jul 2009
Resigned 29 Jan 2016

THEODOTOU, Ifigeneia

Resigned
113 -115 George Lane, LondonE18 1AB
Born July 1982
Director
Appointed 29 Jan 2016
Resigned 29 Jan 2016

FENCHURCH MARINE SERVICES LIMITED

Resigned
113/115 George Lane, LondonE18 1AB
Corporate director
Appointed 02 Jul 2009
Resigned 29 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Ocellaris Transport Limited

Ceased
Broad Steet, Monrovia

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Vasileios Theochariakis

Active
North Road 39-41, LondonN7 9DP
Born October 1930

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
12 May 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
18 December 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Appoint Person Director Company With Name
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 June 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 March 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
24 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 July 2010
CH02Change of Corporate Director Details
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Incorporation Company
1 July 2009
NEWINCIncorporation