Background WavePink WaveYellow Wave

STATOM HOUSE LTD (12836833)

STATOM HOUSE LTD (12836833) is an active UK company. incorporated on 25 August 2020. 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. STATOM HOUSE LTD has been registered for 5 years. Current directors include BROWN, Thomas James, BROWN, Victoria, NIKUDINSKI, Stanislav Evgeniev.

Company Number
12836833
Status
active
Type
ltd
Incorporated
25 August 2020
Age
5 years
Address
47 - 49 Durham Street, London, SE11 5JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Thomas James, BROWN, Victoria, NIKUDINSKI, Stanislav Evgeniev
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATOM HOUSE LTD

STATOM HOUSE LTD is an active company incorporated on 25 August 2020 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. STATOM HOUSE LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12836833

LTD Company

Age

5 Years

Incorporated 25 August 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 13 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

47 - 49 Durham Street London, SE11 5JA,

Previous Addresses

45 - 47 Durham Street London SE11 5JA England
From: 12 February 2026To: 6 March 2026
Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD England
From: 29 March 2022To: 12 February 2026
Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom
From: 31 October 2021To: 29 March 2022
Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom
From: 25 August 2020To: 31 October 2021
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Jan 21
Loan Secured
Apr 21
Loan Secured
Jun 23
Director Joined
Sept 25
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BROWN, Victoria

Active
Bourne End Business Park, Bourne EndSL8 5AS
Secretary
Appointed 25 Aug 2020

BROWN, Thomas James

Active
Durham Street, LondonSE11 5JA
Born January 1974
Director
Appointed 23 Sept 2025

BROWN, Victoria

Active
Bourne End Business Park, Bourne EndSL8 5AS
Born November 1982
Director
Appointed 25 Aug 2020

NIKUDINSKI, Stanislav Evgeniev

Active
Bourne End Business Park, Bourne EndSL8 5AS
Born September 1986
Director
Appointed 25 Aug 2020

Persons with significant control

4

2 Active
2 Ceased
2 Regatta Place, Bourne EndSL8 5TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2025
2 Regatta Place, Bourne EndSL8 5TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2025

Mrs Victoria Brown

Ceased
Bourne End Business Park, Bourne EndSL8 5AS
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2020
Ceased 29 Sept 2025

Mr Stanislav Evgeniev Nikudinski

Ceased
Bourne End Business Park, Bourne EndSL8 5AS
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2020
Ceased 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Incorporation Company
25 August 2020
NEWINCIncorporation