Background WavePink WaveYellow Wave

STATOM PLANT LIMITED (12156484)

STATOM PLANT LIMITED (12156484) is an active UK company. incorporated on 14 August 2019. with registered office in Grays. The company operates in the Construction sector, engaged in unknown sic code (42990). STATOM PLANT LIMITED has been registered for 6 years. Current directors include BROWN, Thomas James, NIKUDINSKI, Stanislav Evgeniev, OYITE, Martina.

Company Number
12156484
Status
active
Type
ltd
Incorporated
14 August 2019
Age
6 years
Address
Statom House, Grays, RM20 3LH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BROWN, Thomas James, NIKUDINSKI, Stanislav Evgeniev, OYITE, Martina
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATOM PLANT LIMITED

STATOM PLANT LIMITED is an active company incorporated on 14 August 2019 with the registered office located in Grays. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). STATOM PLANT LIMITED was registered 6 years ago.(SIC: 42990)

Status

active

Active since 6 years ago

Company No

12156484

LTD Company

Age

6 Years

Incorporated 14 August 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

GEARS STRUCTURES LIMITED
From: 14 August 2019To: 20 October 2020
Contact
Address

Statom House 795 London Road Grays, RM20 3LH,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom
From: 14 August 2019To: 29 July 2021
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Sept 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Owner Exit
May 20
Director Joined
Sept 23
Loan Secured
Jan 24
Loan Secured
Nov 24
Director Joined
Feb 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Thomas James

Active
795 London Road, GraysRM20 3LH
Born January 1974
Director
Appointed 27 Sept 2023

NIKUDINSKI, Stanislav Evgeniev

Active
130 Wood Street, LondonEC2V 6DL
Born September 1986
Director
Appointed 10 Mar 2020

OYITE, Martina

Active
795 London Road, GraysRM20 3LH
Born August 1978
Director
Appointed 19 Feb 2026

FRANKIS, Andy

Resigned
ChelmsfordCM2 6JB
Born February 1962
Director
Appointed 14 Aug 2019
Resigned 10 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020

Mr Thomas James Brown

Ceased
ChelmsfordCM2 6JB
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2019
Ceased 10 Mar 2020

Mr Andy Frankis

Ceased
ChelmsfordCM2 6JB
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2019
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
21 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Incorporation Company
14 August 2019
NEWINCIncorporation