Background WavePink WaveYellow Wave

ESSENTIAL REPAIRS LONDON LIMITED (09864881)

ESSENTIAL REPAIRS LONDON LIMITED (09864881) is an active UK company. incorporated on 10 November 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESSENTIAL REPAIRS LONDON LIMITED has been registered for 10 years. Current directors include KAIMAKAMIS, Fotios.

Company Number
09864881
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
4 South Ealing Road, London, W5 4QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAIMAKAMIS, Fotios
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL REPAIRS LONDON LIMITED

ESSENTIAL REPAIRS LONDON LIMITED is an active company incorporated on 10 November 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESSENTIAL REPAIRS LONDON LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09864881

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

ESSENTIAL REPAIRS LIMITED
From: 10 November 2015To: 14 May 2021
Contact
Address

4 South Ealing Road London, W5 4QA,

Previous Addresses

51 the Grove London W5 5DX England
From: 10 November 2016To: 29 January 2019
4 South Ealing Road London W5 4QA United Kingdom
From: 10 November 2015To: 10 November 2016
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Feb 21
Director Left
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAIMAKAMIS, Fotios

Active
The Grove, LondonW5 5DX
Born March 1992
Director
Appointed 10 Nov 2015

KAIMAKAMIS, Frixos

Resigned
The Grove, LondonW5 5DX
Born April 1985
Director
Appointed 10 Nov 2015
Resigned 28 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
The Grove, LondonW5 5DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021
The Grove, LondonW5 5DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Resolution
14 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Incorporation Company
10 November 2015
NEWINCIncorporation