Background WavePink WaveYellow Wave

ESODEX LIMITED (08719556)

ESODEX LIMITED (08719556) is an active UK company. incorporated on 7 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. ESODEX LIMITED has been registered for 12 years. Current directors include CHRISTOU, Petros, Mr., LELOS, Sotirios.

Company Number
08719556
Status
active
Type
ltd
Incorporated
7 October 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
CHRISTOU, Petros, Mr., LELOS, Sotirios
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESODEX LIMITED

ESODEX LIMITED is an active company incorporated on 7 October 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. ESODEX LIMITED was registered 12 years ago.(SIC: 64991)

Status

active

Active since 12 years ago

Company No

08719556

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 7 October 2024 (1 year ago)
Submitted on 7 October 2024 (1 year ago)

Next Due

Due by 21 October 2025
For period ending 7 October 2025
Contact
Address

8 Domingo Street Clerkenwell London, EC1Y 0TA,

Previous Addresses

8 Domingo Street Clerkenwell London EC1Y 0TA United Kingdom
From: 3 December 2024To: 3 December 2024
8 Domingo Street Clerkenwell London EC1Y 0TA United Kingdom
From: 3 December 2024To: 3 December 2024
8 Domingo Street Clerkenwell London EC1Y 0TA United Kingdom
From: 3 December 2024To: 3 December 2024
8 Domingo Street Clerkenwell London EC1Y 0TA United Kingdom
From: 3 December 2024To: 3 December 2024
Ground Floor East 30-40 Eastcheap City of London London EC3M 1HD United Kingdom
From: 14 April 2020To: 3 December 2024
We Work, Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom
From: 8 October 2018To: 14 April 2020
We Work, Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom
From: 8 October 2018To: 8 October 2018
Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom
From: 29 June 2017To: 8 October 2018
First Floor 122 Minories London EC3N 1NT
From: 7 October 2013To: 29 June 2017
Timeline

15 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Oct 13
Company Founded
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHRISTOU, Petros, Mr.

Active
Domingo Street, LondonEC1Y 0TA
Born June 1990
Director
Appointed 24 Apr 2020

LELOS, Sotirios

Active
Domingo Street, LondonEC1Y 0TA
Born July 1954
Director
Appointed 07 Oct 2013

ANASTASIOU, Stelios

Resigned
30-40 Eastcheap, LondonEC3M 1HD
Born December 1955
Director
Appointed 07 Oct 2013
Resigned 24 Apr 2020

LELOS, Zacharias

Resigned
122 Minories, LondonEC3N 1NT
Born December 1982
Director
Appointed 26 Nov 2013
Resigned 06 Oct 2015

MICHAEL, Emilia

Resigned
122 Minories, LondonEC3N 1NT
Born July 1973
Director
Appointed 26 Nov 2013
Resigned 06 Oct 2015

NICOLAOU, Emilios

Resigned
30-40 Eastcheap, LondonEC3M 1HD
Born November 1971
Director
Appointed 07 Oct 2013
Resigned 24 Apr 2020

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 07 Oct 2013
Resigned 07 Oct 2013

Persons with significant control

1

Mr Sotirios Lelos

Active
Domingo Street, LondonEC1Y 0TA
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
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
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Gazette Filings Brought Up To Date
7 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
9 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Incorporation Company
7 October 2013
NEWINCIncorporation