Background WavePink WaveYellow Wave

ENDROMIS LTD (14492030)

ENDROMIS LTD (14492030) is an active UK company. incorporated on 18 November 2022. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores and 1 other business activities. ENDROMIS LTD has been registered for 3 years. Current directors include BINDRA, Ranjeev, DEMOPOULOS, Gerasimos Alexander, DEMOPOULOS, John Harry.

Company Number
14492030
Status
active
Type
ltd
Incorporated
18 November 2022
Age
3 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
BINDRA, Ranjeev, DEMOPOULOS, Gerasimos Alexander, DEMOPOULOS, John Harry
SIC Codes
47721, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDROMIS LTD

ENDROMIS LTD is an active company incorporated on 18 November 2022 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores and 1 other business activity. ENDROMIS LTD was registered 3 years ago.(SIC: 47721, 47910)

Status

active

Active since 3 years ago

Company No

14492030

LTD Company

Age

3 Years

Incorporated 18 November 2022

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 6 March 2025 (1 year ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

THE GREEK DRINKS COMPANY LTD
From: 13 April 2023To: 21 May 2024
THE GREEK WINE COMPANY LTD
From: 18 November 2022To: 13 April 2023
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 13 January 2025To: 28 January 2025
Foundation House 16G Perseverance Works 38 Kingsland Road London E2 8DD United Kingdom
From: 5 June 2024To: 13 January 2025
1 Kings Avenue London N21 3NA United Kingdom
From: 18 November 2022To: 5 June 2024
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
New Owner
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Owner Exit
Jan 24
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Nov 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BINDRA, Ranjeev

Active
LondonN21 3NA
Born February 1970
Director
Appointed 01 Nov 2025

DEMOPOULOS, Gerasimos Alexander

Active
LondonN21 3NA
Born October 1980
Director
Appointed 01 Apr 2024

DEMOPOULOS, John Harry

Active
LondonN21 3NA
Born June 1976
Director
Appointed 01 Apr 2024

CHRISTOFI, Marinos

Resigned
Winchmore HillN21 3NA
Born December 1987
Director
Appointed 19 Nov 2022
Resigned 01 Apr 2024

KAPATOS, Christos, Dr

Resigned
LondonN21 3NA
Born February 1978
Director
Appointed 18 Nov 2022
Resigned 19 Nov 2022

Persons with significant control

4

2 Active
2 Ceased

Mr John Harry Demopoulos

Active
LondonN21 3NA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2024

Mr Gerasimos Alexander Demopoulos

Active
LondonN21 3NA
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2024

Mr Marinos Christofi

Ceased
Winchmore HillN21 3NA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Nov 2022
Ceased 01 Apr 2024

Dr Christos Kapatos

Ceased
LondonN21 3NA
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Nov 2022
Ceased 19 Nov 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Memorandum Articles
23 December 2025
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Certificate Change Of Name Company
21 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
13 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Incorporation Company
18 November 2022
NEWINCIncorporation