Background WavePink WaveYellow Wave

STATOM GROUP NORTH LIMITED (15311385)

STATOM GROUP NORTH LIMITED (15311385) is an active UK company. incorporated on 27 November 2023. with registered office in Grays. The company operates in the Construction sector, engaged in unknown sic code (42990). STATOM GROUP NORTH LIMITED has been registered for 2 years. Current directors include BROWN, Thomas James, GRAHAM, Kevin Hugh, NIKUDINSKI, Stanislav Evgeniev and 1 others.

Company Number
15311385
Status
active
Type
ltd
Incorporated
27 November 2023
Age
2 years
Address
Statom House, Grays, RM20 3LH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BROWN, Thomas James, GRAHAM, Kevin Hugh, NIKUDINSKI, Stanislav Evgeniev, OYITE, Martina
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATOM GROUP NORTH LIMITED

STATOM GROUP NORTH LIMITED is an active company incorporated on 27 November 2023 with the registered office located in Grays. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). STATOM GROUP NORTH LIMITED was registered 2 years ago.(SIC: 42990)

Status

active

Active since 2 years ago

Company No

15311385

LTD Company

Age

2 Years

Incorporated 27 November 2023

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 15 April 2025 (1 year ago)
Period: 27 November 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Statom House 795 London Road Grays, RM20 3LH,

Timeline

6 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Director Joined
Jan 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Nov 24
Director Joined
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BROWN, Thomas James

Active
795 London Road, GraysRM20 3LH
Born January 1974
Director
Appointed 27 Nov 2023

GRAHAM, Kevin Hugh

Active
795 London Road, GraysRM20 3LH
Born February 1969
Director
Appointed 08 Jan 2024

NIKUDINSKI, Stanislav Evgeniev

Active
795 London Road, GraysRM20 3LH
Born September 1986
Director
Appointed 27 Nov 2023

OYITE, Martina

Active
795 London Road, GraysRM20 3LH
Born August 1978
Director
Appointed 10 Feb 2026

Persons with significant control

3

1 Active
2 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
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2023
Ceased 31 May 2024
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2023
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

15

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Incorporation Company
27 November 2023
NEWINCIncorporation