Background WavePink WaveYellow Wave

NOMOS CONSTRUCTION LIMITED (11983512)

NOMOS CONSTRUCTION LIMITED (11983512) is an active UK company. incorporated on 8 May 2019. with registered office in Barnet. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. NOMOS CONSTRUCTION LIMITED has been registered for 6 years. Current directors include CHAMBI, Neophidos Petros, DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon.

Company Number
11983512
Status
active
Type
ltd
Incorporated
8 May 2019
Age
6 years
Address
3 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHAMBI, Neophidos Petros, DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon
SIC Codes
43999, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMOS CONSTRUCTION LIMITED

NOMOS CONSTRUCTION LIMITED is an active company incorporated on 8 May 2019 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. NOMOS CONSTRUCTION LIMITED was registered 6 years ago.(SIC: 43999, 85590)

Status

active

Active since 6 years ago

Company No

11983512

LTD Company

Age

6 Years

Incorporated 8 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

OKO CONSTRUCTION LTD
From: 8 May 2019To: 28 October 2024
Contact
Address

3 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

, 10 Victors Court, Unit 3 Beauchamp Court, Barnet, EN5 5TZ, United Kingdom
From: 13 January 2022To: 8 June 2022
, 6 Beauchamp Court 10 Victors Way, Barnet, EN5 5TZ, England
From: 5 May 2021To: 13 January 2022
, 2nd Floor 1 Old Court Mews, 311a Chase Road, London, N14 6JS, United Kingdom
From: 29 July 2020To: 5 May 2021
, 6 Beauchamp Court 10 Victors Way, Barnet, EN5 5TZ, England
From: 16 June 2020To: 29 July 2020
, 1 Old Court Mews 311 Chase Road, Southgate, London, N14 6JS, United Kingdom
From: 8 May 2019To: 16 June 2020
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Oct 24
Owner Exit
Nov 24
Director Joined
Nov 24
Owner Exit
Mar 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHAMBI, Neophidos Petros

Active
Beauchamp Court, BarnetEN5 5TZ
Born June 1990
Director
Appointed 31 Oct 2024

DEMETRIOU, Stephen Eros

Active
Beauchamp Court, BarnetEN5 5TZ
Born July 1979
Director
Appointed 15 Feb 2021

IOANNOU, Stylianos Xenofon

Active
Beauchamp Court, BarnetEN5 5TZ
Born August 1988
Director
Appointed 15 Feb 2021

DERVIS, Timur

Resigned
1 Old Court Mews, LondonN14 6JS
Born June 1989
Director
Appointed 08 May 2019
Resigned 15 Feb 2021

Persons with significant control

5

3 Active
2 Ceased
Seven Sisters Road, LondonN7 7QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2026
Seven Sisters Road, LondonN7 7QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2024
Ceased 30 Mar 2026
Green Lanes, LondonN21 3RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2024
Winchmore Hill, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2019
Ceased 18 Oct 2024
1 Old Court Mews, LondonN14 6JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2019
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
28 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 October 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2019
NEWINCIncorporation