Background WavePink WaveYellow Wave

REALMSTAR LIMITED (08867262)

REALMSTAR LIMITED (08867262) is an active UK company. incorporated on 29 January 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REALMSTAR LIMITED has been registered for 12 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
08867262
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALMSTAR LIMITED

REALMSTAR LIMITED is an active company incorporated on 29 January 2014 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. REALMSTAR LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08867262

LTD Company

Age

12 Years

Incorporated 29 January 2014

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 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 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 3 July 2014To: 13 December 2023
Global House 5a Sandy's Row London E1 7HW England
From: 29 January 2014To: 3 July 2014
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Aug 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
New Owner
Aug 17
Funding Round
Nov 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 19 May 2016

ANDROULAKIS, Nikistratos, Mr.

Active
39-41 North Road, LondonN7 9DP
Born June 1984
Director
Appointed 19 May 2016

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 29 Jan 2014
Resigned 03 Jul 2014

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 03 Jul 2014
Resigned 19 May 2016

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 03 Jul 2014
Resigned 19 May 2016

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 29 Jan 2014
Resigned 03 Jul 2014

WILLIAMS, Paul Andy, Mr.

Resigned
113-115 George Lane, LondonE18 1AB
Born July 1976
Director
Appointed 03 Jul 2014
Resigned 19 May 2016

Persons with significant control

1

Mr Konstantinos Spyrou

Active
39-41 North Road, LondonN7 9DP
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 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 With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
9 April 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
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
25 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 November 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Resolution
15 July 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
3 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Incorporation Company
29 January 2014
NEWINCIncorporation