Warning: file_put_contents(c/c4ffc56aa9796bfeeaf801e5dca4d24b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Estom Ltd, NW9 5NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESTOM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Estom Ltd. The company was founded 9 years ago and was given the registration number 09479038. The firm's registered office is in LONDON. You can find them at 86 Claremont House, Aerodrome Road, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:ESTOM LTD
Company Number:09479038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:86 Claremont House, Aerodrome Road, London, England, NW9 5NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 78 Claremont House, 14 Aerodrome Road, London, England, NW9 5NW

Director09 March 2015Active
Unit 78 Claremont House, 14 Aerodrome Road, London, England, NW9 5NW

Director01 August 2023Active
86 Claremont House, Aerodrome Road, London, England, NW9 5NW

Director09 March 2015Active

People with Significant Control

Mrs Judith Nador Horvath
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:86 Claremont House, Aerodrome Road, London, England, NW9 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Horvath Neumann
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:86 Claremont House, 14 Aerodrome Road, London, England, NW9 5NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Change person director company with change date.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.