STARKSTROM LIMITED

3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.01013256
CategoryPrivate Limited Company
Incorporated03 Jun 1971
Age52 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

STARKSTROM LIMITED is an active private limited company with number 01013256. It was incorporated 52 years, 11 months, 19 days ago, on 03 June 1971. The company address is 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Accounts with accounts type full

Date: 13 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-08

Psc name: Starkstrom Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-08

Psc name: Dny Investments Holding Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-08-21

Officer name: Ashdon Business Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Cynthia Donner

Termination date: 2023-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-24

Officer name: Mr Russell Steven Kenrick

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Old address: 86-90 3rd Floor Paul Street London EC2A 4NE England

New address: 3rd Floor, 86-90 Paul Street London EC2A 4NE

Change date: 2022-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-03

Old address: 116-118 Chancery Lane London WC2A 1PP England

New address: 86-90 3rd Floor Paul Street London EC2A 4NE

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Old address: 7th Floor 95 Aldwych London WC2B 4JF England

New address: 116-118 Chancery Lane London WC2A 1PP

Change date: 2019-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mr Guy Anthony Pomroy

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diane Cynthia Donner

Appointment date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence David Comber

Termination date: 2018-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Jackson

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mr Lawrence David Comber

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maribeth Keeling

Termination date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiran Weereratne

Termination date: 2016-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

New address: 7th Floor 95 Aldwych London WC2B 4JF

Old address: 15 Fetter Lane 4th Floor London EC4A 1BW

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hiran Weereratne

Appointment date: 2016-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maribeth Keeling

Appointment date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Charles Laurence Cawley

Termination date: 2016-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aine Mary Mclaughlin

Termination date: 2016-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Mrs Aine Mary Mclaughlin

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald John Stewart

Termination date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald John Stewart

Termination date: 2015-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-27

Officer name: John Joseph Mcintosh

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-27

Officer name: Mr Donald John Stewart

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Joseph Mcintosh

Termination date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Charles Laurence Cawley

Appointment date: 2015-03-27

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Jackson

Appointment date: 2014-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-14

Officer name: Siavash Tabibi

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Mcintosh

Appointment date: 2014-07-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Joseph Mcintosh

Appointment date: 2014-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Ann Tabibi

Termination date: 2014-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-14

Officer name: Scott James Pickering

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-14

Officer name: William Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-14

Officer name: Andrew James King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-26

Old address: 256 Field End Road Eastcote Ruislip Middlesex HA4 9UW

New address: 15 Fetter Lane 4Th Floor London EC4A 1BW

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Anne King

Termination date: 2014-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James King

Termination date: 2014-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-14

Officer name: Mr Donald John Stewart

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Evans

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Move registers to registered office company

Date: 20 Feb 2013

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott James Pickering

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Move registers to sail company

Date: 17 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 21 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 21 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Anne King

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew James King

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brenda Ann Tabibi

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mary anne king

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed brenda tabibi

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul kellett

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin dixon

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Resolution

Date: 23 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed starkstrom (london) LIMITED\certificate issued on 26/03/07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ASHLEY BORNE SALES AND LETTINGS LTD

828 BRISTOL ROAD,BIRMINGHAM,B29 6NA

Number:09776104
Status:ACTIVE
Category:Private Limited Company

BUSBY FARM HOLDINGS (STOKESLEY) LIMITED

34 MYTON ROAD,STOCKTON-ON-TEES,TS17 0WG

Number:01181822
Status:ACTIVE
Category:Private Limited Company

COMMUNITY CARELINE SERVICES MEDWAY LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:08695841
Status:ACTIVE
Category:Private Limited Company

COMPLETE TOTAL SAFETY LIMITED

16 BRIDGE INDUSTRIAL ESTATE SPEKE HALL ROAD,LIVERPOOL,L24 9HB

Number:04598099
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL BEREAVEMENT SERVICE

1ST FLOOR GRANITE BUILDING,LIVERPOOL,L1 6AF

Number:07087941
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

M.P.VINEIS LIMITED

14 MIMRAM ROAD,HERTFORD,SG14 1NN

Number:00721500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source