Background WavePink WaveYellow Wave

NATIONAL STAR LIMITED (00024722)

NATIONAL STAR LIMITED (00024722) is an active UK company. incorporated on 8 July 1887. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NATIONAL STAR LIMITED has been registered for 138 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
00024722
Status
active
Type
ltd
Incorporated
8 July 1887
Age
138 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL STAR LIMITED

NATIONAL STAR LIMITED is an active company incorporated on 8 July 1887 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NATIONAL STAR LIMITED was registered 138 years ago.(SIC: 70100)

Status

active

Active since 138 years ago

Company No

00024722

LTD Company

Age

138 Years

Incorporated 8 July 1887

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 8 July 1887To: 3 April 2023
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

BLAXILL, Lynda Ann

Resigned
1 Monmouth Close, DunstableLU5 6AQ
Secretary
Appointed 22 Nov 1996
Resigned 01 Aug 1999

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

GWILLIM, Jane Margaret

Resigned
10 Rufford Close, Sutton In AshfieldNG17 4BX
Secretary
Appointed 20 Sept 1993
Resigned 31 Mar 1994

PORTER, Tina Yvonne

Resigned
15 Hogarth Road, LeicesterLE4 2SA
Secretary
Appointed 10 Jul 1995
Resigned 22 Nov 1996

SHANNON, Alastair Grant Rodger

Resigned
Nook House Farm The Nook, Hope ValleyS32 4TU
Secretary
Appointed N/A
Resigned 20 Sept 1993

SIMISTER, Brian Robertson

Resigned
1 Gold Street, BedfordMK44 1EG
Secretary
Appointed 01 Apr 1994
Resigned 10 Jul 1995

TROTT, Wendy Jane

Resigned
14 Partridge Lane, BedfordMK43 8PQ
Secretary
Appointed 01 Aug 1999
Resigned 15 May 2002

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 15 May 2002
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 30 Jun 2003
Resigned 01 Dec 2005

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 15 May 2002
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GRAHAM, David

Resigned
Redworth Chapel Hill, ChesterfieldS45 0AT
Born April 1948
Director
Appointed N/A
Resigned 07 Jan 1991

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HAEFELI, Hansjorg Adrian

Resigned
Henlopen House, StamfordPE9 3RD
Born September 1958
Director
Appointed 01 Dec 1994
Resigned 19 Dec 1997

HORNBY, Andrew Robert

Resigned
Sarah Holmes Cottage, MatlockDE4 2JY
Born April 1955
Director
Appointed N/A
Resigned 30 Sept 1993

JONES, Leonard Watson

Resigned
Edge Hill 10 Hill Crest, MatlockDE4 5DH
Born January 1942
Director
Appointed N/A
Resigned 01 Oct 1997

LEAN, Michael Philip

Resigned
Trevarrack, BromhamMK43 8GZ
Born February 1955
Director
Appointed 13 Jan 1998
Resigned 15 May 2002

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

LUDLAM, Kenneth John

Resigned
Longwood House, BromleyBR1 2PJ
Born September 1943
Director
Appointed 15 May 2002
Resigned 30 Jun 2003

MANNING, Richard Craig

Resigned
3 Ducks Cross Cottage, WildenMK44 2QW
Born March 1952
Director
Appointed 08 Apr 1994
Resigned 15 May 2002

MURRAY, Alan James

Resigned
Top Flat 60 Radipole Road, LondonSW6 5DL
Born May 1953
Director
Appointed 01 Oct 1993
Resigned 01 Dec 1994

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

READ, Justin Richard

Resigned
46b Saint Georges Drive, LondonSW1V 4BT
Born May 1961
Director
Appointed 15 May 2002
Resigned 30 Jun 2003

ROSE, Philip Michael

Resigned
Grantchester Sydnope Hill, MatlockDE4 2FN
Born June 1936
Director
Appointed N/A
Resigned 27 Apr 1994

SCALES, Leslie Thomas

Resigned
Sherwood Cottage, OlneyMK46 5DR
Born January 1937
Director
Appointed 22 Feb 1996
Resigned 04 Jan 1999

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 30 Jun 2003
Resigned 01 Jun 2007

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Resolution
11 January 2023
RESOLUTIONSResolutions
Memorandum Articles
11 January 2023
MAMA
Statement Of Companys Objects
4 January 2023
CC04CC04
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
15 August 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
26 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
25 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
11 August 2004
363aAnnual Return
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
287Change of Registered Office
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Legacy
20 July 1995
287Change of Registered Office
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
16 December 1994
288288
Legacy
24 August 1994
287Change of Registered Office
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
3 May 1994
288288
Legacy
27 April 1994
288288
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
1 February 1994
RESOLUTIONSResolutions
Legacy
12 October 1993
288288
Legacy
24 September 1993
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
403aParticulars of Charge Subject to s859A
Legacy
21 January 1993
403aParticulars of Charge Subject to s859A
Legacy
21 January 1993
403aParticulars of Charge Subject to s859A
Legacy
21 January 1993
403aParticulars of Charge Subject to s859A
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
13 December 1991
288288
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Legacy
1 March 1991
288288
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
27 July 1989
288288
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
1 July 1987
363363
Accounts With Made Up Date
29 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Legacy
4 July 1986
288288