Background WavePink WaveYellow Wave

ISLAND POKE FRANCHISE LIMITED (12969787)

ISLAND POKE FRANCHISE LIMITED (12969787) is an active UK company. incorporated on 23 October 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ISLAND POKE FRANCHISE LIMITED has been registered for 5 years. Current directors include CONSTANTINIDOU MICHAELIDOU, Gabriella, MARTYNOV, Volodymyr.

Company Number
12969787
Status
active
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONSTANTINIDOU MICHAELIDOU, Gabriella, MARTYNOV, Volodymyr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND POKE FRANCHISE LIMITED

ISLAND POKE FRANCHISE LIMITED is an active company incorporated on 23 October 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ISLAND POKE FRANCHISE LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12969787

LTD Company

Age

5 Years

Incorporated 23 October 2020

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

C/O Fidcorp Limited 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom
From: 16 July 2025To: 25 November 2025
12-14 Denman Street London W1D 7HJ England
From: 18 December 2024To: 16 July 2025
12-14 Denman Street London W1D 7HJ England
From: 18 December 2024To: 18 December 2024
1 Great Titchfield Street London W1W 8AU United Kingdom
From: 23 October 2020To: 18 December 2024
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Mar 21
Director Left
Mar 24
Director Left
Jun 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CONSTANTINIDOU MICHAELIDOU, Gabriella

Active
2 Portman Street, LondonW1H 6DU
Born June 1961
Director
Appointed 01 Sept 2025

MARTYNOV, Volodymyr

Active
2 Portman Street, LondonW1H 6DU
Born April 1986
Director
Appointed 01 Jul 2025

GOULD-PORTER, James

Resigned
Denman Street, LondonW1D 7HJ
Secretary
Appointed 23 Oct 2020
Resigned 01 Jul 2025

GOULD-PORTER, James

Resigned
Denman Street, LondonW1D 7HJ
Born January 1991
Director
Appointed 23 Oct 2020
Resigned 01 Jul 2025

MENELAOU, Evros

Resigned
3rd Floor Portman House, LondonW1H 6DU
Born May 1989
Director
Appointed 01 Jul 2025
Resigned 01 Sept 2025

MILLER, Christopher James

Resigned
Denman Street, LondonW1D 7HJ
Born November 1983
Director
Appointed 23 Oct 2020
Resigned 01 Jul 2025

MILLER, Thomas Hector Giffard

Resigned
LondonSW6 5LQ
Born January 1987
Director
Appointed 23 Oct 2020
Resigned 21 Dec 2023

SARWAR, Athif

Resigned
LondonW1W 8AU
Born August 1978
Director
Appointed 02 Mar 2021
Resigned 01 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Denman Street, LondonW1D 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
LondonW1W 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2020
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Incorporation Company
23 October 2020
NEWINCIncorporation