Background WavePink WaveYellow Wave

ESTOM LTD (09479038)

ESTOM LTD (09479038) is an active UK company. incorporated on 9 March 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. ESTOM LTD has been registered for 11 years. Current directors include HORVATH NEUMANN, Tom, TROOD, Nigel John.

Company Number
09479038
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
Unit 78 Claremont House, London, NW9 5NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
HORVATH NEUMANN, Tom, TROOD, Nigel John
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTOM LTD

ESTOM LTD is an active company incorporated on 9 March 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. ESTOM LTD was registered 11 years ago.(SIC: 46390)

Status

active

Active since 11 years ago

Company No

09479038

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Unit 78 Claremont House 14 Aerodrome Road London, NW9 5NW,

Previous Addresses

86 Claremont House Aerodrome Road London NW9 5NW England
From: 9 March 2015To: 15 May 2023
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Jul 23
Loan Secured
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HORVATH NEUMANN, Tom

Active
14 Aerodrome Road, LondonNW9 5NW
Born September 1982
Director
Appointed 09 Mar 2015

TROOD, Nigel John

Active
14 Aerodrome Road, LondonNW9 5NW
Born September 1965
Director
Appointed 01 Aug 2023

NADOR HORVATH, Judith

Resigned
Aerodrome Road, LondonNW9 5NW
Born June 1946
Director
Appointed 09 Mar 2015
Resigned 26 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Judith Nador Horvath

Ceased
Aerodrome Road, LondonNW9 5NW
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2017

Mr Tom Horvath Neumann

Active
14 Aerodrome Road, LondonNW9 5NW
Born September 1982

Nature of Control

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

Filing History

34

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Memorandum Articles
24 July 2025
MAMA
Resolution
24 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2025
CC04CC04
Accounts With Accounts Type Total Exemption Full
6 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Incorporation Company
9 March 2015
NEWINCIncorporation