Background WavePink WaveYellow Wave

STATOM HOLDINGS LIMITED (12492751)

STATOM HOLDINGS LIMITED (12492751) is an active UK company. incorporated on 2 March 2020. 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.. STATOM HOLDINGS LIMITED has been registered for 6 years. Current directors include BROWN, Thomas James, BROWN, Victoria Louisa, Ms., NIKUDINSKI, Stanislav Evgeniev.

Company Number
12492751
Status
active
Type
ltd
Incorporated
2 March 2020
Age
6 years
Address
47 - 49 Durham Street, London, SE11 5JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Thomas James, BROWN, Victoria Louisa, Ms., NIKUDINSKI, Stanislav Evgeniev
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATOM HOLDINGS LIMITED

STATOM HOLDINGS LIMITED is an active company incorporated on 2 March 2020 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.. STATOM HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12492751

LTD Company

Age

6 Years

Incorporated 2 March 2020

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 9 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group 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 12 March 2025 (1 year ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

GEARS HOLDINGS LIMITED
From: 2 March 2020To: 13 October 2020
Contact
Address

47 - 49 Durham Street London, SE11 5JA,

Previous Addresses

45 - 47 Durham Street London SE11 5JA England
From: 11 February 2026To: 6 March 2026
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
From: 2 December 2022To: 11 February 2026
2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 5 October 2020To: 2 December 2022
St. Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom
From: 2 March 2020To: 5 October 2020
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Jun 20
Director Joined
Jan 22
New Owner
Mar 23
Owner Exit
Oct 23
Loan Secured
Jan 24
Loan Secured
Nov 24
Share Issue
Mar 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, Thomas James

Active
Durham Street, LondonSE11 5JA
Born January 1974
Director
Appointed 31 Aug 2021

BROWN, Victoria Louisa, Ms.

Active
Durham Street, LondonSE11 5JA
Born November 1982
Director
Appointed 02 Mar 2020

NIKUDINSKI, Stanislav Evgeniev

Active
Durham Street, LondonSE11 5JA
Born September 1986
Director
Appointed 02 Mar 2020

Persons with significant control

3

2 Active
1 Ceased
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2023

Mr Stanislav Evgeniev Nikudinski

Ceased
130 Wood Street, LondonEC2V 6DL
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2020
Ceased 24 Oct 2023
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 April 2026
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 March 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
13 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Memorandum Articles
2 November 2023
MAMA
Resolution
2 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 August 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Incorporation Company
2 March 2020
NEWINCIncorporation