Realmstar Limited LONDON


Realmstar started in year 2014 as Private Limited Company with registration number 08867262. The Realmstar company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Enterprise House. Postal code: E18 1AB.

The firm has one director. Nikistratos A., appointed on 19 May 2016. There are currently no secretaries appointed. As of 17 May 2024, there were 3 ex directors - Stavvi K., Paul W. and others listed below. There were no ex secretaries.

Realmstar Limited Address / Contact

Office Address Enterprise House
Office Address2 113-115 George Lane
Town London
Post code E18 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08867262
Date of Incorporation Wed, 29th Jan 2014
Industry Dormant Company
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Cowdrey Ltd

Position: Corporate Secretary

Appointed: 19 May 2016

Nikistratos A.

Position: Director

Appointed: 19 May 2016

Stavvi K.

Position: Director

Appointed: 03 July 2014

Resigned: 19 May 2016

Paul W.

Position: Director

Appointed: 03 July 2014

Resigned: 19 May 2016

Fides Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2014

Resigned: 19 May 2016

Jonathan P.

Position: Director

Appointed: 29 January 2014

Resigned: 03 July 2014

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 29 January 2014

Resigned: 03 July 2014

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Konstantinos S. This PSC has significiant influence or control over this company,.

Konstantinos S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 415-5 105-25 552      
Balance Sheet
Current Assets 17 64217 34217 34218 45718 08717 66717 17716 477
Net Assets Liabilities  25 55226 82928 67130 72132 82134 99138 741
Cash Bank In Hand 17 64217 342      
Net Assets Liabilities Including Pension Asset Liability-2 415-5 104-25 552      
Tangible Fixed Assets37 99150 051       
Reserves/Capital
Called Up Share Capital1 3301 3301 330      
Profit Loss Account Reserve-198-6 435-20 148      
Shareholder Funds-2 415-5 105-25 552      
Other
Creditors  72 79772 797117 031118 711120 391122 071125 121
Fixed Assets37 99150 05129 90329 90369 90369 90369 90369 90369 903
Net Current Assets Liabilities-41 204-55 155-55 45555 45598 574100 624102 724104 894108 644
Total Assets Less Current Liabilities28 557-5 104-25 55226 82928 67130 72132 82134 99138 741
Creditors Due After One Year30 972        
Creditors Due Within One Year41 20472 79772 797      
Investments Fixed Assets28 55750 05129 903      
Number Shares Allotted1 0001 0001 000      
Other Aggregate Reserves-3 217-6 434-6 734      
Par Value Share111      
Secured Debts30 97172 79772 797      
Share Capital Allotted Called Up Paid1 3301 3301 330      
Tangible Fixed Assets Additions 12 060       
Tangible Fixed Assets Cost Or Valuation37 99150 051       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Wed, 13th Dec 2023. New Address: Agc Busworks Un2.34 39-41 North Road London N7 9DP. Previous address: Enterprise House 113-115 George Lane London E18 1AB
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements