Background WavePink WaveYellow Wave

STARTMEAD LIMITED (01514421)

STARTMEAD LIMITED (01514421) is an active UK company. incorporated on 27 August 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. STARTMEAD LIMITED has been registered for 45 years. Current directors include CHRYSANTHOPOULOU, Alexandra.

Company Number
01514421
Status
active
Type
ltd
Incorporated
27 August 1980
Age
45 years
Address
64 Princes Court 88 Brompton Road, Knightsbridge, London, SW3 1ET
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
CHRYSANTHOPOULOU, Alexandra
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARTMEAD LIMITED

STARTMEAD LIMITED is an active company incorporated on 27 August 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. STARTMEAD LIMITED was registered 45 years ago.(SIC: 68202)

Status

active

Active since 45 years ago

Company No

01514421

LTD Company

Age

45 Years

Incorporated 27 August 1980

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

64 Princes Court 88 Brompton Road, Knightsbridge London, SW3 1ET,

Previous Addresses

64 Princess Court 88 Brompton Road London SW3 1ET
From: 8 January 2016To: 2 February 2016
Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
From: 27 August 1980To: 8 January 2016
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Loan Cleared
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CHRYSANTHOPOULOU, Alexandra

Active
88 Brompton Road, Knightsbridge, LondonSW3 1ET
Born June 1988
Director
Appointed 02 Sept 2024

O'DONOGHUE, Maria Helena

Resigned
Cartref, WeybridgeKT13 0HY
Secretary
Appointed N/A
Resigned 11 Dec 2015

KILIKITAS, Demetris

Resigned
88 Brompton Road, Knightsbridge, LondonSW3 1ET
Born August 1945
Director
Appointed 11 Dec 2015
Resigned 31 Mar 2016

O'DONOGHUE, Emma Victoria

Resigned
56 Cathcart Road, LondonSW10 9JQ
Born July 1965
Director
Appointed 26 Aug 2005
Resigned 11 Dec 2015

O'DONOGHUE, Maria Helena

Resigned
Ellesmere Road, WeybridgeKT13 0HY
Born December 1933
Director
Appointed 13 Dec 1991
Resigned 11 Dec 2015

O'DONOGHUE, Maria Helena

Resigned
Cartref, WeybridgeKT13 0HY
Born December 1934
Director
Appointed N/A
Resigned 05 Jan 2011

O'DONOGHUE, Valentine Gerard Christopher

Resigned
Cartref, WeybridgeKT13 0HY
Born December 1933
Director
Appointed N/A
Resigned 26 Aug 2005

VASILAKI, Ioanna

Resigned
88 Brompton Road, Knightsbridge, LondonSW3 1ET
Born October 1981
Director
Appointed 31 Mar 2016
Resigned 02 Sept 2024

Persons with significant control

1

Brompton Road, 64 Princes Court, LondonSW3 1ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 December 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 December 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 1997
AAAnnual Accounts
Accounts With Made Up Date
12 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 February 1994
AAAnnual Accounts
Accounts With Made Up Date
8 February 1993
AAAnnual Accounts
Accounts With Made Up Date
23 June 1992
AAAnnual Accounts
Accounts With Made Up Date
16 March 1992
AAAnnual Accounts
Legacy
6 March 1992
363b363b
Accounts With Made Up Date
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363363
Legacy
12 June 1990
363363
Legacy
11 December 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
30 August 1989
287Change of Registered Office
Legacy
7 August 1989
AC05AC05
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
12 August 1988
AC05AC05
Accounts With Made Up Date
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
23 September 1986
AAAnnual Accounts
Legacy
23 September 1986
363363