Background WavePink WaveYellow Wave

STATOM GROUP LIMITED (08785228)

STATOM GROUP LIMITED (08785228) is an active UK company. incorporated on 21 November 2013. with registered office in Grays. The company operates in the Construction sector, engaged in site preparation. STATOM GROUP LIMITED has been registered for 12 years. Current directors include BROWN, Thomas James, GRAHAM, Kevin Hugh, NIKUDINSKI, Stanislav Evgeniev and 4 others.

Company Number
08785228
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
Statom House, Grays, RM20 3LH
Industry Sector
Construction
Business Activity
Site preparation
Directors
BROWN, Thomas James, GRAHAM, Kevin Hugh, NIKUDINSKI, Stanislav Evgeniev, NIXON, Edward William, OYITE, Martina, RICHARDSON, Adam Clark, TUOHY, James
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATOM GROUP LIMITED

STATOM GROUP LIMITED is an active company incorporated on 21 November 2013 with the registered office located in Grays. The company operates in the Construction sector, specifically engaged in site preparation. STATOM GROUP LIMITED was registered 12 years ago.(SIC: 43120)

Status

active

Active since 12 years ago

Company No

08785228

LTD Company

Age

12 Years

Incorporated 21 November 2013

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 9 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

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 1 March 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

GROUNDSURE ENABLING AND REMEDIATION SERVICES LIMITED
From: 2 October 2015To: 20 October 2020
GROUNDSURE CONSULTING LIMITED
From: 21 November 2013To: 2 October 2015
Contact
Address

Statom House 795 London Road Grays, RM20 3LH,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB
From: 21 November 2013To: 29 July 2021
Timeline

23 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Dec 16
Funding Round
Dec 16
Loan Secured
Apr 18
Director Joined
Nov 19
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Jan 22
Director Joined
Apr 23
Director Joined
Oct 23
Director Joined
Dec 23
Loan Secured
Jan 24
Loan Secured
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Apr 26
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BROWN, Thomas James

Active
130 Wood Street, LondonEC2V 6DL
Born January 1974
Director
Appointed 31 Aug 2021

GRAHAM, Kevin Hugh

Active
795 London Road, GraysRM20 3LH
Born February 1969
Director
Appointed 09 Mar 2026

NIKUDINSKI, Stanislav Evgeniev

Active
130 Wood Street, LondonEC2V 6DL
Born September 1986
Director
Appointed 09 Sept 2019

NIXON, Edward William

Active
130 Wood Street, LondonEC2V 6DL
Born January 1992
Director
Appointed 24 Apr 2023

OYITE, Martina

Active
795 London Road, GraysRM20 3LH
Born August 1978
Director
Appointed 10 Feb 2026

RICHARDSON, Adam Clark

Active
795 London Road, GraysRM20 3LH
Born September 1984
Director
Appointed 02 May 2025

TUOHY, James

Active
795 London Road, GraysRM20 3LH
Born March 1986
Director
Appointed 12 Dec 2023

DELOUGHERY, Sean Anthony

Resigned
795 London Road, GraysRM20 3LH
Born June 1972
Director
Appointed 30 Sept 2023
Resigned 28 Mar 2025

FRANKIS, Andy

Resigned
Springfield Road, ChelmsfordCM2 6JB
Born February 1962
Director
Appointed 21 Nov 2013
Resigned 10 Mar 2020

NIKUDINSKI, Stanislav Engeniev

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born September 1986
Director
Appointed 10 Mar 2020
Resigned 10 Mar 2020

TYLER, Richard James

Resigned
795 London Road, GraysRM20 3LH
Born November 1980
Director
Appointed 28 Mar 2025
Resigned 01 Apr 2026

WHELAN, Paul John

Resigned
795 London Road, GraysRM20 3LH
Born March 1979
Director
Appointed 16 Sept 2025
Resigned 09 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Andy Frankis

Ceased
ChelmsfordCM2 6JB
Born February 1962

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 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
30 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
5 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Certificate Change Of Name Company
20 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Incorporation Company
21 November 2013
NEWINCIncorporation