Company NameStatom Group Limited
Company StatusActive
Company Number08785228
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Previous NamesGroundsure Consulting Limited and Groundsure Enabling And Remediation Services Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Stanislav Evgeniev Nikudinski
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBulgarian
StatusCurrent
Appointed09 September 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Thomas Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleConstruction
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Edward William Nixon
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(9 years, 5 months after company formation)
Appointment Duration12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Sean Anthony Deloughery
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(9 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRemediation And Environmental Director
Country of ResidenceEngland
Correspondence AddressStatom House 795 London Road
Grays
Essex
RM20 3LH
Director NameMr James Tuohy
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 2023(10 years after company formation)
Appointment Duration4 months, 1 week
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressStatom House 795 London Road
Grays
Essex
RM20 3LH
Director NameMr Andy Frankis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Stanislav Engeniev Nikudinski
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBulgarian
StatusResigned
Appointed10 March 2020(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH

Location

Registered AddressStatom House
795 London Road
Grays
Essex
RM20 3LH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Andy Frankis
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,641
Cash£14,662
Current Liabilities£66,091

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

10 April 2018Delivered on: 16 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
20 October 2020Company name changed groundsure enabling and remediation services LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
(3 pages)
15 May 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
16 April 2020Termination of appointment of Stanislav Engeniev Nikudinski as a director on 10 March 2020 (1 page)
7 April 2020Notification of Gears Holdings Limited as a person with significant control on 10 March 2020 (4 pages)
1 April 2020Appointment of Mr Stanislav Engeniev Nikudinski as a director on 10 March 2020 (2 pages)
26 March 2020Cessation of Andy Frankis as a person with significant control on 10 March 2020 (3 pages)
19 March 2020Termination of appointment of Andy Frankis as a director on 10 March 2020 (1 page)
8 January 2020Confirmation statement made on 21 November 2019 with updates (4 pages)
22 November 2019Appointment of Mr Stanislav Evgeniev Nikudinski as a director on 9 September 2019 (2 pages)
16 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
22 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
24 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
16 April 2018Registration of charge 087852280001, created on 10 April 2018 (22 pages)
18 January 2018Confirmation statement made on 21 November 2017 with updates (4 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
13 December 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 200
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 200
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 200
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 200
(3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
2 October 2015Company name changed groundsure consulting LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
2 October 2015Company name changed groundsure consulting LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)