Background WavePink WaveYellow Wave

SUSLIK 2024 LIMITED (10329143)

SUSLIK 2024 LIMITED (10329143) is an active UK company. incorporated on 15 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUSLIK 2024 LIMITED has been registered for 9 years. Current directors include VAUS, Nicholas.

Company Number
10329143
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VAUS, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSLIK 2024 LIMITED

SUSLIK 2024 LIMITED is an active company incorporated on 15 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUSLIK 2024 LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10329143

LTD Company

Age

9 Years

Incorporated 15 August 2016

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 31 December 2025 (4 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

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

PENTONVILLE 2016 LIMITED
From: 15 August 2016To: 19 November 2024
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

, Foframe House 35-37 Brent Street, London, NW4 2EF, United Kingdom
From: 15 August 2016To: 18 May 2017
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VAUS, Nicholas

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960
Director
Appointed 26 Sept 2019

NETZER, Daniel

Resigned
349 Regents Park Road, LondonN3 1DH
Born June 1982
Director
Appointed 15 Aug 2016
Resigned 26 Sept 2019

Persons with significant control

2

Mr Nicholas Vaus

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960

Nature of Control

Significant influence or control
Notified 26 Sept 2019
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Incorporation Company
15 August 2016
NEWINCIncorporation