Background WavePink WaveYellow Wave

HONI POKE GROUP LTD (11123557)

HONI POKE GROUP LTD (11123557) is an active UK company. incorporated on 22 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HONI POKE GROUP LTD has been registered for 8 years. Current directors include MARTYNOV, Volodymyr, MICHAELIDOU, Gabriella Constantinidou.

Company Number
11123557
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARTYNOV, Volodymyr, MICHAELIDOU, Gabriella Constantinidou
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONI POKE GROUP LTD

HONI POKE GROUP LTD is an active company incorporated on 22 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HONI POKE GROUP LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11123557

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Share Issue
Aug 18
Funding Round
Sept 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Jan 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARTYNOV, Volodymyr

Active
LondonN21 3NA
Born April 1986
Director
Appointed 22 Dec 2017

MICHAELIDOU, Gabriella Constantinidou

Active
LondonN21 3NA
Born June 1961
Director
Appointed 01 Sept 2025

AYIOMAMITIS, Nicholas

Resigned
LondonN21 3NA
Born June 1980
Director
Appointed 01 Dec 2021
Resigned 01 Mar 2024

MENELAOU, Evros

Resigned
LondonN21 3NA
Born May 1989
Director
Appointed 01 Mar 2024
Resigned 01 Sept 2025

SHAMOVA, Alla

Resigned
LondonN21 3NA
Born September 1986
Director
Appointed 07 Mar 2018
Resigned 01 Dec 2021

VARESKO, Konstantin

Resigned
LondonN21 3NA
Born September 1984
Director
Appointed 22 Dec 2017
Resigned 07 Mar 2018

Persons with significant control

4

1 Active
3 Ceased
LondonW1D 3SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2018
Ceased 28 Nov 2022
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2018

Mr Konstantin Varesko

Ceased
LondonN21 3NA
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2017
Ceased 07 Mar 2018

Mr Martynov Volodymyr

Ceased
LondonN21 3NA
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2017
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Resolution
26 March 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 August 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Incorporation Company
22 December 2017
NEWINCIncorporation