Background WavePink WaveYellow Wave

STATOM TOWER CRANE HOLDINGS LIMITED (15069675)

STATOM TOWER CRANE HOLDINGS LIMITED (15069675) is an active UK company. incorporated on 14 August 2023. with registered office in Essex. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STATOM TOWER CRANE HOLDINGS LIMITED has been registered for 2 years. Current directors include BROWN, Thomas James, NIKUDINSKI, Stanislav Evgeniev, NIXON, Edward William.

Company Number
15069675
Status
active
Type
ltd
Incorporated
14 August 2023
Age
2 years
Address
Statom House 795 London Road, Essex, RM20 3LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Thomas James, NIKUDINSKI, Stanislav Evgeniev, NIXON, Edward William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATOM TOWER CRANE HOLDINGS LIMITED

STATOM TOWER CRANE HOLDINGS LIMITED is an active company incorporated on 14 August 2023 with the registered office located in Essex. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STATOM TOWER CRANE HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15069675

LTD Company

Age

2 Years

Incorporated 14 August 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Statom House 795 London Road Grays Essex, RM20 3LH,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Jan 24
Owner Exit
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Loan Secured
Dec 24
Loan Cleared
Apr 25
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, Thomas James

Active
130 Wood Street, LondonEC2V 6DL
Born January 1974
Director
Appointed 14 Aug 2023

NIKUDINSKI, Stanislav Evgeniev

Active
130 Wood Street, LondonEC2V 6DL
Born September 1986
Director
Appointed 14 Aug 2023

NIXON, Edward William

Active
Harrovian Business Village, BessboroughHA1 3EX
Born January 1992
Director
Appointed 13 Dec 2023

Persons with significant control

5

2 Active
3 Ceased
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2024
Ceased 31 May 2024

Mr Thomas James Brown

Active
130 Wood Street, LondonEC2V 6DL
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2024

Mr Stanislav Evgeniev Nikudinski

Active
130 Wood Street, LondonEC2V 6DL
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2024

Mr Thomas James Brown

Ceased
130 Wood Street, LondonEC2V 6DL
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2023
Ceased 31 May 2024

Mr Stanislav 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
Right to appoint and remove directors
Notified 14 Aug 2023
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Resolution
1 November 2023
RESOLUTIONSResolutions
Memorandum Articles
1 November 2023
MAMA
Incorporation Company
14 August 2023
NEWINCIncorporation