Background WavePink WaveYellow Wave

NIKOMIDEIA LIMITED (08640145)

NIKOMIDEIA LIMITED (08640145) is an active UK company. incorporated on 6 August 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. NIKOMIDEIA LIMITED has been registered for 12 years. Current directors include ANASTASIOU, Stelios, BALTATZIDOU, Zafeiro, KANELLOS, Dimitrios Antonios and 2 others.

Company Number
08640145
Status
active
Type
ltd
Incorporated
6 August 2013
Age
12 years
Address
8 Domingo Street, London, EC1Y 0TA
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
ANASTASIOU, Stelios, BALTATZIDOU, Zafeiro, KANELLOS, Dimitrios Antonios, NICOLAOU, Emilios, PAPHITI, Panayiota Christodoulou
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIKOMIDEIA LIMITED

NIKOMIDEIA LIMITED is an active company incorporated on 6 August 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. NIKOMIDEIA LIMITED was registered 12 years ago.(SIC: 64991)

Status

active

Active since 12 years ago

Company No

08640145

LTD Company

Age

12 Years

Incorporated 6 August 2013

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 30 September 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

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

8 Domingo Street Clerkenwell London, EC1Y 0TA,

Previous Addresses

8 8 Domingo Street Clerkenwell London EC1Y 0TA United Kingdom
From: 22 July 2025To: 22 September 2025
Ground Floor East 30-40 Eastcheap London EC3M 1HD England
From: 6 July 2020To: 22 July 2025
Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom
From: 29 June 2017To: 6 July 2020
First Floor 122 Minories London EC3N 1NT
From: 6 August 2013To: 29 June 2017
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Company Founded
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
May 16
Director Left
May 16
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ANASTASIOU, Stelios

Active
Domingo Street, LondonEC1Y 0TA
Born December 1955
Director
Appointed 06 Aug 2013

BALTATZIDOU, Zafeiro

Active
Domingo Street, LondonEC1Y 0TA
Born December 1954
Director
Appointed 06 Aug 2013

KANELLOS, Dimitrios Antonios

Active
Domingo Street, LondonEC1Y 0TA
Born June 1987
Director
Appointed 01 Sept 2015

NICOLAOU, Emilios

Active
Domingo Street, LondonEC1Y 0TA
Born November 1971
Director
Appointed 06 Aug 2013

PAPHITI, Panayiota Christodoulou

Active
Domingo Street, LondonEC1Y 0TA
Born April 1981
Director
Appointed 22 Jul 2025

KANELLOS, Antonios

Resigned
122 Minories, LondonEC3N 1NT
Born February 1948
Director
Appointed 06 Aug 2013
Resigned 01 Sept 2015

MICHAEL, Emily

Resigned
8 Domingo Street, LondonEC1Y 0TA
Born July 1973
Director
Appointed 06 Aug 2013
Resigned 15 Jul 2025

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 06 Aug 2013
Resigned 06 Aug 2013

Persons with significant control

2

Mr Dimitrios Antonios Kanellos

Active
Domingo Street, LondonEC1Y 0TA
Born June 1987

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016

Mrs Zafeiro Baltatzidou

Active
Domingo Street, LondonEC1Y 0TA
Born December 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
8 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Incorporation Company
6 August 2013
NEWINCIncorporation