Background WavePink WaveYellow Wave

CONSTANT TEAM LIMITED (08053792)

CONSTANT TEAM LIMITED (08053792) is an active UK company. incorporated on 2 May 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONSTANT TEAM LIMITED has been registered for 13 years. Current directors include CONSTANTINOU, George Christos.

Company Number
08053792
Status
active
Type
ltd
Incorporated
2 May 2012
Age
13 years
Address
C/O Spector Constant & Williams 4th Floor, London, W1T 3QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONSTANTINOU, George Christos
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANT TEAM LIMITED

CONSTANT TEAM LIMITED is an active company incorporated on 2 May 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONSTANT TEAM LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08053792

LTD Company

Age

13 Years

Incorporated 2 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

PASTRY SHOP LTD
From: 6 December 2017To: 22 May 2019
PUNTO BLANCO LTD
From: 2 May 2012To: 6 December 2017
Contact
Address

C/O Spector Constant & Williams 4th Floor 75 Wells Street London, W1T 3QH,

Previous Addresses

75 Wells Street London W1T 3QH England
From: 15 April 2020To: 15 April 2020
10-12 Ely Place Holborn London EC1N 6RY England
From: 3 September 2019To: 15 April 2020
1 Kings Avenue Winchmore Hill London N21 3NA
From: 2 May 2012To: 3 September 2019
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Jun 18
Owner Exit
Jun 18
Funding Round
May 19
Director Joined
May 19
New Owner
May 19
Director Left
Sept 19
Owner Exit
Oct 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CONSTANTINOU, George Christos

Active
LondonN21 3NA
Born April 1980
Director
Appointed 14 May 2019

CHRISTOFI, Marinos

Resigned
LondonN12 8QA
Born December 1987
Director
Appointed 10 Nov 2015
Resigned 01 Jun 2017

CONSTANTINOU, Stella

Resigned
LondonN21 3NA
Born November 1979
Director
Appointed 01 Jun 2017
Resigned 02 Sept 2019

MARANGOS, Stelios

Resigned
Kings Avenue, Winchmore HillN21 3NA
Born June 1973
Director
Appointed 02 May 2012
Resigned 10 Nov 2015

Persons with significant control

3

1 Active
2 Ceased

Mr George Christos Constantinou

Active
LondonN21 3NA
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 May 2019

Mrs Stella Constantinou

Ceased
LondonN21 3NA
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 02 Sept 2019

Mr Marinos Christofi

Ceased
Winchmore Hill, United KingdomN21 3NA
Born December 1987

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
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 October 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Resolution
22 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Resolution
6 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 December 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Incorporation Company
2 May 2012
NEWINCIncorporation