UKBizDB.co.uk

STARKSTROM LIMITED

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

This company is commonly known as Starkstrom Limited. The company was founded 52 years ago and was given the registration number 01013256. The firm's registered office is in LONDON. You can find them at 116-118 Chancery Lane, , London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:STARKSTROM LIMITED
Company Number:01013256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:116-118 Chancery Lane, London, England, WC2A 1PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashdon House, Second Floor, Moon Lane, Barnet, United Kingdom, EN5 5YL

Corporate Secretary21 August 2023Active
3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE

Director24 February 2023Active
3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE

Director11 July 2019Active
59 Winchester Road, Twickenham, TW1 1LE

Secretary01 April 2002Active
15, Fetter Lane, London, England, EC4A 1BW

Secretary14 July 2014Active
15, Fetter Lane, 4th Floor, London, EC4A 1BW

Secretary01 December 2015Active
15, Fetter Lane, 4th Floor, London, EC4A 1BW

Secretary27 March 2015Active
Dhachaigh 9 Dove Park, Chorleywood, Rickmansworth, WD3 5NY

Secretary-Active
101 Fir Park, Harlow, CM19 4JT

Director-Active
15, Fetter Lane, 4th Floor, London, EC4A 1BW

Director27 March 2015Active
7th Floor, 95 Aldwych, London, England, WC2B 4JF

Director30 May 2017Active
24 Bideford Road, South Ruislip, Ruislip, HA4 0UB

Director01 June 1999Active
10 Fairway Heights, Camberley, GU15 1NJ

Director30 June 1994Active
64 Saint Georges Drive, Ickenham, UB10 8HP

Director01 January 2000Active
3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE

Director20 July 2018Active
15, Fetter Lane, 4th Floor, London, England, EC4A 1BW

Director02 January 2013Active
7th Floor, 95 Aldwych, London, England, WC2B 4JF

Director05 December 2014Active
12 On The Hill, Watford, WD1 5DR

Director-Active
7th Floor, 95 Aldwych, London, England, WC2B 4JF

Director18 April 2016Active
23 Ringmer Avenue, London, SW6 5LP

Director04 January 2005Active
59 Winchester Road, Twickenham, TW1 1LE

Director03 November 2000Active
59, Winchester Road, Twickenham, TW1 1LE

Director16 April 2008Active
15, Fetter Lane, London, England, EC4A 1BW

Director14 July 2014Active
5 Three Oaks Close, Ickenham, Uxbridge, UB10 8DU

Director01 June 1999Active
Moor View, Soutergate, Kirkby In Furness, LA17 7TW

Director-Active
The Brickett Sheering Road, Hatfield Heath, Bishops Stortford, CM22 7LJ

Director01 June 1993Active
15, Fetter Lane, 4th Floor, London, England, EC4A 1BW

Director19 February 2013Active
173 Albury Drive, Pinner, HA5 3RH

Director-Active
15, Fetter Lane, London, England, EC4A 1BW

Director14 July 2014Active
7a Galley Lane, Arkley, Barnet, EN5 4AR

Director16 April 2008Active
7a Galley Lane, Arkley, Barnet, EN5 4AR

Director12 May 2006Active
Dhachaigh 9 Dove Park, Chorleywood, Rickmansworth, WD3 5NY

Director-Active
7th Floor, 95 Aldwych, London, England, WC2B 4JF

Director11 August 2016Active

People with Significant Control

Dny Investments Holding Limited
Notified on:08 November 2023
Status:Active
Country of residence:Virgin Islands, British
Address:Quijano Chambers, PO BOX 3159, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Starkstrom Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, 95 Aldwych, London, Aldwych, London, England, WC2B 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Officers

Appoint corporate secretary company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2022-05-25Address

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

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-03-23Accounts

Change account reference date company previous extended.

Download
2021-03-03Address

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

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-06-29Accounts

Change account reference date company current shortened.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Address

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

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.