ANGELREALM LIMITED

Register to unlock more data on OkredoRegister

ANGELREALM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876575

Incorporation date

14/07/2006

Size

Small

Contacts

Registered address

Registered address

29 York Street, London W1H 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2006)
dot icon13/04/2026
Replacement Filing of Confirmation Statement dated 2025-07-07
dot icon17/03/2026
Notification of Apg Special Projects No.1 Limited as a person with significant control on 2024-10-01
dot icon17/03/2026
Cessation of Apg Cornwall Limited as a person with significant control on 2024-10-01
dot icon26/12/2025
Accounts for a small company made up to 2024-09-30
dot icon26/09/2025
Current accounting period shortened from 2024-09-27 to 2024-09-26
dot icon19/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon11/11/2024
Accounts for a small company made up to 2023-09-30
dot icon01/10/2024
Second filing of Confirmation Statement dated 2023-07-07
dot icon30/09/2024
Notification of Apg Cornwall Limited as a person with significant control on 2022-11-12
dot icon30/09/2024
Cessation of Apg Cornwall Limited as a person with significant control on 2022-11-12
dot icon30/09/2024
Cessation of Rst1 South West Group Limited as a person with significant control on 2022-12-06
dot icon30/09/2024
Notification of Apg Cornwall Limited as a person with significant control on 2022-12-06
dot icon26/09/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon27/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon08/08/2023
Notification of Rst1 South West Group Limited as a person with significant control on 2022-12-06
dot icon08/08/2023
Cessation of Apg Cornwall Limited as a person with significant control on 2022-12-06
dot icon08/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon28/06/2023
Accounts for a small company made up to 2022-09-30
dot icon15/12/2022
Cessation of Rst1 South West Group Limited as a person with significant control on 2022-12-06
dot icon14/12/2022
Notification of Apg Cornwall Limited as a person with significant control on 2022-12-06
dot icon14/10/2022
Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 2022-10-14
dot icon22/07/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-07-22
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon23/06/2022
Accounts for a small company made up to 2021-09-30
dot icon21/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon24/06/2021
Accounts for a small company made up to 2020-09-30
dot icon10/02/2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-02-10
dot icon21/09/2020
Accounts for a small company made up to 2019-09-30
dot icon30/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon29/11/2019
Registration of charge 058765750010, created on 2019-11-28
dot icon14/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon26/06/2019
Accounts for a small company made up to 2018-09-30
dot icon25/02/2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon08/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon28/06/2018
Accounts for a small company made up to 2017-09-30
dot icon04/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon04/08/2017
Appointment of Mrs Mette Blackmore as a secretary on 2017-07-24
dot icon04/08/2017
Appointment of Mrs Christina Anna Massos as a secretary on 2017-07-24
dot icon04/07/2017
Accounts for a small company made up to 2016-09-30
dot icon18/04/2017
Registration of charge 058765750009, created on 2017-04-13
dot icon08/03/2017
Satisfaction of charge 058765750008 in full
dot icon06/09/2016
Confirmation statement made on 2016-07-14 with updates
dot icon02/09/2016
Director's details changed for Mr John Mirko Skok on 2015-10-05
dot icon02/09/2016
Director's details changed for Mrs Melanie Jayne Omirou on 2015-10-05
dot icon02/09/2016
Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
dot icon02/09/2016
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
dot icon01/07/2016
Accounts for a small company made up to 2015-09-30
dot icon09/10/2015
Amended accounts for a small company made up to 2014-09-30
dot icon03/10/2015
Accounts for a small company made up to 2014-09-30
dot icon02/09/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon02/09/2015
Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
dot icon02/09/2015
Register inspection address has been changed to 24-25 Edison Road London N8 8AE
dot icon23/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon27/11/2014
Registration of charge 058765750008, created on 2014-11-25
dot icon15/11/2014
Registration of charge 058765750007, created on 2014-11-11
dot icon05/11/2014
Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 2014-11-05
dot icon12/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-09-30
dot icon17/03/2014
Termination of appointment of Romy Slimmerskill as a director
dot icon17/03/2014
Appointment of Mrs Melanie Jayne Omirou as a director
dot icon17/03/2014
Appointment of Mr John Mirko Skok as a director
dot icon01/02/2014
Registration of charge 058765750006
dot icon28/01/2014
Registration of charge 058765750005
dot icon18/01/2014
Compulsory strike-off action has been discontinued
dot icon15/01/2014
Annual return made up to 2013-07-14 with full list of shareholders
dot icon18/12/2013
Satisfaction of charge 2 in full
dot icon18/12/2013
Satisfaction of charge 1 in full
dot icon12/11/2013
First Gazette notice for compulsory strike-off
dot icon09/07/2013
Notice of ceasing to act as receiver or manager
dot icon05/06/2013
Full accounts made up to 2012-09-30
dot icon30/11/2012
Notice of appointment of receiver or manager
dot icon02/10/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon27/09/2012
Termination of appointment of Stephen Brook as a secretary
dot icon03/08/2012
Full accounts made up to 2011-09-30
dot icon30/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/10/2011
Termination of appointment of Melanie Omirou as a director
dot icon11/09/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mrs Melanie Jayne Omirou on 2010-07-14
dot icon16/08/2010
Director's details changed for Romy Elizabeth Slimmerskill on 2010-07-14
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 14/07/09; full list of members
dot icon03/03/2009
Full accounts made up to 2008-03-31
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/10/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/09/2008
Return made up to 14/07/08; full list of members
dot icon08/09/2008
Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon09/08/2007
Return made up to 14/07/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon12/06/2007
New director appointed
dot icon11/12/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
New director appointed
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB
dot icon14/07/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.31M
-
0.00
3.83K
-
2022
0
2.36M
-
0.00
3.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Melanie Jayne Omirou
Director
17/03/2014 - Present
592
Skok, John Mirko
Director
17/03/2014 - Present
305

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELREALM LIMITED

ANGELREALM LIMITED is an(a) Active company incorporated on 14/07/2006 with the registered office located at 29 York Street, London W1H 1EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELREALM LIMITED?

toggle

ANGELREALM LIMITED is currently Active. It was registered on 14/07/2006 .

Where is ANGELREALM LIMITED located?

toggle

ANGELREALM LIMITED is registered at 29 York Street, London W1H 1EZ.

What does ANGELREALM LIMITED do?

toggle

ANGELREALM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANGELREALM LIMITED?

toggle

The latest filing was on 13/04/2026: Replacement Filing of Confirmation Statement dated 2025-07-07.