Background WavePink WaveYellow Wave

STARSPEED LIMITED (01371670)

STARSPEED LIMITED (01371670) is an active UK company. incorporated on 1 June 1978. with registered office in Woking. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. STARSPEED LIMITED has been registered for 47 years. Current directors include HANSEN, Patrick Joseph Albert, LUYCX, Nicholas Baudouin, MITCHELL, Simon James Le Messurier, Dr.

Company Number
01371670
Status
active
Type
ltd
Incorporated
1 June 1978
Age
47 years
Address
West Entrance Fairoaks Airport, Woking, GU24 8HU
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
HANSEN, Patrick Joseph Albert, LUYCX, Nicholas Baudouin, MITCHELL, Simon James Le Messurier, Dr
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARSPEED LIMITED

STARSPEED LIMITED is an active company incorporated on 1 June 1978 with the registered office located in Woking. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. STARSPEED LIMITED was registered 47 years ago.(SIC: 51102)

Status

active

Active since 47 years ago

Company No

01371670

LTD Company

Age

47 Years

Incorporated 1 June 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

West Entrance Fairoaks Airport Chobham Woking, GU24 8HU,

Previous Addresses

Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG
From: 1 June 1978To: 14 March 2012
Timeline

46 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
May 78
Director Left
Dec 12
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 15
Loan Cleared
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Dec 18
Owner Exit
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Director Joined
May 21
Loan Cleared
Sept 23
New Owner
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
New Owner
May 24
Director Joined
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
21
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HANSEN, Patrick Joseph Albert

Active
Fairoaks Airport, WokingGU24 8HU
Born October 1972
Director
Appointed 18 Feb 2021

LUYCX, Nicholas Baudouin

Active
Fairoaks Airport, WokingGU24 8HU
Born August 1981
Director
Appointed 31 May 2024

MITCHELL, Simon James Le Messurier, Dr

Active
Fairoaks Airport, WokingGU24 8HU
Born July 1965
Director
Appointed 25 Sept 2014

DICKIN, Patricia Ann

Resigned
Glenwood East Upper Guildown Road, GuildfordGU2 5EZ
Secretary
Appointed N/A
Resigned 09 Oct 1997

VOY, Patricia Mollie Brockington

Resigned
Cherry Orchard, AltonGU34 5LY
Secretary
Appointed 09 Oct 1997
Resigned 05 Jan 2007

PETER HODGSON & CO

Resigned
65 Lower Green Road, Tunbridge WellsTN4 8TW
Corporate secretary
Appointed 28 Nov 2013
Resigned 30 Nov 2013

PETER HODSON & CO

Resigned
65 Lower Green Road, Tunbridge WellsTN4 8TW
Corporate secretary
Appointed 05 Jan 2007
Resigned 27 Nov 2013

ARKELL, David Nigel

Resigned
The Valley, StroudGL6 8DX
Born May 1957
Director
Appointed 02 Sept 2015
Resigned 11 Sept 2017

BASSON, Gerrit Petrus

Resigned
Fairoaks Airport, WokingGU24 8HU
Born February 1957
Director
Appointed 11 Sept 2017
Resigned 11 Oct 2017

BUTCHER, Gary Michael

Resigned
The Apple Store, PenshurstTN11 8DP
Born September 1969
Director
Appointed 19 Sept 2007
Resigned 11 Sept 2017

CASIRAGHI, Marco

Resigned
Fairoaks Airport, WokingGU24 8HU
Born September 1947
Director
Appointed 05 Feb 2024
Resigned 06 Nov 2024

CASIRAGHI, Pierre Rainier Stefano

Resigned
Fairoaks Airport, WokingGU24 8HU
Born September 1987
Director
Appointed 05 Feb 2024
Resigned 06 Nov 2024

DICKIN, John Frederick

Resigned
Glenwood East Upper Guildown Road, GuildfordGU2 5EZ
Born January 1929
Director
Appointed N/A
Resigned 09 Oct 1997

DICKIN, Patricia Ann

Resigned
Glenwood East Upper Guildown Road, GuildfordGU2 5EZ
Born August 1934
Director
Appointed N/A
Resigned 09 Oct 1997

EVANS, Richard Charles

Resigned
6 Salisbury Terrace, DorchesterDT1 1JT
Born September 1950
Director
Appointed 05 Jan 2007
Resigned 30 Sept 2012

FIELD, Ian Michael

Resigned
The Street, GuildfordGU5 9AE
Born November 1960
Director
Appointed 05 Jan 2007
Resigned 25 Sept 2014

HANSEN, Patrick

Resigned
Fairoaks Airport, WokingGU24 8HU
Born October 1972
Director
Appointed 11 Sept 2017
Resigned 11 Oct 2017

JONES, Sally

Resigned
Fairoaks Airport, WokingGU24 8HU
Born May 1964
Director
Appointed 11 Sept 2017
Resigned 31 May 2024

MORAN, Paul Joseph

Resigned
38 Beauclerk Green, WinchfieldRG27 8BF
Born May 1955
Director
Appointed 27 Feb 2002
Resigned 30 Dec 2002

PEDERSEN, Charlotte

Resigned
Fairoaks Airport, WokingGU24 8HU
Born November 1970
Director
Appointed 11 Sept 2017
Resigned 28 Feb 2021

VOY, David Alistair

Resigned
Cherry Orchard, AltonGU34 5LY
Born December 1941
Director
Appointed N/A
Resigned 05 Jan 2007

VOY, Patricia Mollie Brockington

Resigned
Cherry Orchard, AltonGU34 5LY
Born October 1946
Director
Appointed 09 Oct 1997
Resigned 05 Jan 2007

Persons with significant control

11

1 Active
10 Ceased

Mr Nicholas Baudouin Luycx

Ceased
Fairoaks Airport, WokingGU24 8HU
Born August 1981

Nature of Control

Significant influence or control
Notified 31 May 2024
Ceased 06 Nov 2024

Mr Pierre Rainier Stefano Casiraghi

Ceased
Fairoaks Airport, WokingGU24 8HU
Born September 1987

Nature of Control

Significant influence or control
Notified 05 Feb 2024
Ceased 06 Nov 2024

Mr Marco Casiraghi

Ceased
Fairoaks Airport, WokingGU24 8HU
Born September 1947

Nature of Control

Significant influence or control
Notified 05 Feb 2024
Ceased 06 Nov 2024

Mr Patrick Joseph Albert Hansen

Active
Fairoaks Airport, WokingGU24 8HU
Born October 1972

Nature of Control

Significant influence or control
Notified 28 Feb 2021

Dr Simon James Le Messurier Mitchell

Ceased
Fairoaks Airport, WokingGU24 8HU
Born July 1965

Nature of Control

Significant influence or control
Notified 28 Nov 2017
Ceased 06 Nov 2024

Sally Jones

Ceased
Fairoaks Airport, WokingGU24 8HU
Born May 1964

Nature of Control

Significant influence or control
Notified 28 Nov 2017
Ceased 31 May 2024

Charlotte Pedersen

Ceased
Fairoaks Airport, WokingGU24 8HU
Born November 1970

Nature of Control

Significant influence or control
Notified 28 Nov 2017
Ceased 28 Feb 2021

Mr Ian Michael Field

Ceased
Fairoaks Airport, WokingGU24 8HU
Born November 1960

Nature of Control

Significant influence or control
Notified 08 Nov 2016
Ceased 11 Sept 2017

Mr Nicholas Graham Niell

Ceased
Fairoaks Airport, WokingGU24 8HU
Born March 1970

Nature of Control

Significant influence or control
Notified 08 Sept 2016
Ceased 28 Nov 2017

Mr Gary Michael Butcher

Ceased
Fairoaks Airport, WokingGU24 8HU
Born September 1969

Nature of Control

Significant influence or control
Notified 08 Sept 2016
Ceased 11 Sept 2017

Mr David Arkell

Ceased
Fairoaks Airport, WokingGU24 8HU
Born May 1957

Nature of Control

Significant influence or control
Notified 08 Sept 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Resolution
30 July 2018
RESOLUTIONSResolutions
Resolution
27 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Medium
7 February 2017
AAMDAAMD
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Medium
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
19 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Legacy
30 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
10 December 2009
MG01MG01
Legacy
10 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2009
CH04Change of Corporate Secretary Details
Legacy
8 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
287Change of Registered Office
Legacy
9 December 2006
363sAnnual Return (shuttle)
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
8 January 1991
288288
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Legacy
27 March 1990
288288
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Legacy
11 December 1985
363363
Legacy
17 January 1985
363363
Legacy
25 January 1984
363363
Legacy
3 October 1983
363363
Legacy
28 September 1981
363363
Legacy
22 December 1980
363363
Legacy
30 November 1979
363363
Incorporation Company
1 June 1978
NEWINCIncorporation