Background WavePink WaveYellow Wave

STATOM REMEDIATION LTD (15408882)

STATOM REMEDIATION LTD (15408882) is an active UK company. incorporated on 12 January 2024. with registered office in Grays. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). STATOM REMEDIATION LTD has been registered for 2 years. Current directors include BROWN, Thomas James, NIKUDINSKI, Stanislav Evgeniev.

Company Number
15408882
Status
active
Type
ltd
Incorporated
12 January 2024
Age
2 years
Address
Statom House, Grays, RM20 3LH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
BROWN, Thomas James, NIKUDINSKI, Stanislav Evgeniev
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATOM REMEDIATION LTD

STATOM REMEDIATION LTD is an active company incorporated on 12 January 2024 with the registered office located in Grays. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). STATOM REMEDIATION LTD was registered 2 years ago.(SIC: 39000)

Status

active

Active since 2 years ago

Company No

15408882

LTD Company

Age

2 Years

Incorporated 12 January 2024

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: 12 January 2024 - 30 November 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Statom House 795 London Road Grays, RM20 3LH,

Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Nov 24
Director Left
Mar 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Thomas James

Active
795 London Road, GraysRM20 3LH
Born January 1974
Director
Appointed 12 Jan 2024

NIKUDINSKI, Stanislav Evgeniev

Active
795 London Road, GraysRM20 3LH
Born September 1986
Director
Appointed 12 Jan 2024

DELOUGHERY, Sean Anthony

Resigned
795 London Road, GraysRM20 3LH
Born June 1972
Director
Appointed 12 Jan 2024
Resigned 28 Mar 2025

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 12 Jan 2024
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 12 Jan 2024
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
27 March 2026
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
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 August 2024
AA01Change of Accounting Reference Date
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
Incorporation Company
12 January 2024
NEWINCIncorporation