Background WavePink WaveYellow Wave

STARCREST INVESTMENTS LIMITED (01328142)

STARCREST INVESTMENTS LIMITED (01328142) is an active UK company. incorporated on 1 September 1977. with registered office in Epsom. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. STARCREST INVESTMENTS LIMITED has been registered for 48 years. Current directors include KANIZ, Kubra, KHAN, Asim Ali, KHAN, Saghir Ahmad.

Company Number
01328142
Status
active
Type
ltd
Incorporated
1 September 1977
Age
48 years
Address
263 Kingston Road, Epsom, KT19 0BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KANIZ, Kubra, KHAN, Asim Ali, KHAN, Saghir Ahmad
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARCREST INVESTMENTS LIMITED

STARCREST INVESTMENTS LIMITED is an active company incorporated on 1 September 1977 with the registered office located in Epsom. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. STARCREST INVESTMENTS LIMITED was registered 48 years ago.(SIC: 41100, 68100)

Status

active

Active since 48 years ago

Company No

01328142

LTD Company

Age

48 Years

Incorporated 1 September 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

AL-HAMD TRADERS LIMITED
From: 1 September 1977To: 23 February 1998
Contact
Address

263 Kingston Road Epsom, KT19 0BN,

Previous Addresses

Suite 413 Parkway Hosue Sheen Lane East Sheen London SW14 8LS England
From: 16 September 2015To: 22 December 2015
C/O Lawrence Smith & Co. Parkway House Sheen Lane East Sheen London SW14 8LS
From: 28 December 2012To: 16 September 2015
Parkway House Sheen Lane London SW14 8LS United Kingdom
From: 28 September 2012To: 28 December 2012
Parkway House Sheen Lane East Sheen London SW14 8LS United Kingdom
From: 28 September 2012To: 28 September 2012
263 Kingston Road Epsom Surrey KT19 0BN
From: 1 September 1977To: 28 September 2012
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Oct 15
Owner Exit
May 25
New Owner
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

KHAN, Asim Ali

Active
Kingston Road, EpsomKT19 0BN
Secretary
Appointed 28 Sept 2012

KANIZ, Kubra

Active
Kingston Road, EpsomKT19 0BN
Born September 1955
Director
Appointed 10 Jun 2002

KHAN, Asim Ali

Active
Kingston Road, EpsomKT19 0BN
Born August 1983
Director
Appointed 01 Aug 2015

KHAN, Saghir Ahmad

Active
Kingston Road, EpsomKT19 0BN
Born March 1936
Director
Appointed N/A

KANIZ, Kubra

Resigned
Kingston Road, EpsomKT19 0BN
Secretary
Appointed 25 Mar 2013
Resigned 18 Mar 2025

KANIZ, Kubra

Resigned
263 Kingston Road, LondonKT19 0BN
Secretary
Appointed 24 Feb 1998
Resigned 28 Sept 2012

KHAN, Farhana

Resigned
62 Canterbury Grove, LondonSE27 0PA
Secretary
Appointed N/A
Resigned 24 Feb 1998

KANIZ, Kubra

Resigned
263 Kingston Road, LondonKT19 0BN
Born September 1955
Director
Appointed 24 Feb 1998
Resigned 29 Mar 1998

KHAN, Asim Ali

Resigned
Sheen Lane, LondonSW14 8LS
Born August 1983
Director
Appointed 16 Nov 2007
Resigned 09 Oct 2013

SMITH, Adam Clive

Resigned
Sheen Lane, LondonSW14 8LS
Born March 1981
Director
Appointed 07 Dec 2012
Resigned 31 Mar 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Asim Ali Khan

Active
Kingston Road, EpsomKT19 0BN
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021

Mr Saghir Ahmad Khan

Ceased
Kingston Road, EpsomKT19 0BN
Born March 1936

Nature of Control

Significant influence or control
Notified 27 Oct 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Legacy
2 November 2012
MG01MG01
Legacy
2 November 2012
MG02MG02
Legacy
31 October 2012
MG01MG01
Legacy
31 October 2012
MG01MG01
Legacy
31 October 2012
MG01MG01
Legacy
31 October 2012
MG01MG01
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 November 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
27 February 1999
395Particulars of Mortgage or Charge
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1998
AAAnnual Accounts
Legacy
20 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1997
363sAnnual Return (shuttle)
Resolution
5 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 December 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 1996
AAAnnual Accounts
Resolution
6 December 1996
RESOLUTIONSResolutions
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 1995
AAAnnual Accounts
Resolution
27 November 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 November 1994
AAAnnual Accounts
Resolution
22 November 1994
RESOLUTIONSResolutions
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1993
AAAnnual Accounts
Resolution
1 December 1993
RESOLUTIONSResolutions
Legacy
1 December 1993
363sAnnual Return (shuttle)
Resolution
17 May 1993
RESOLUTIONSResolutions
Legacy
5 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363aAnnual Return
Legacy
4 November 1991
363b363b
Legacy
24 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
18 August 1988
363363
Legacy
18 August 1988
363363
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Legacy
28 January 1988
363363
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 June 1986
363363