Background WavePink WaveYellow Wave

STARDARE LIMITED (02208606)

STARDARE LIMITED (02208606) is an active UK company. incorporated on 28 December 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STARDARE LIMITED has been registered for 38 years. Current directors include COLLECOTT, Matthew John, VENKATESHAM, Vinaichandra Guduguntla.

Company Number
02208606
Status
active
Type
ltd
Incorporated
28 December 1987
Age
38 years
Address
Lilywhite House, London, N17 0BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLECOTT, Matthew John, VENKATESHAM, Vinaichandra Guduguntla
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARDARE LIMITED

STARDARE LIMITED is an active company incorporated on 28 December 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STARDARE LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02208606

LTD Company

Age

38 Years

Incorporated 28 December 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Lilywhite House 782 High Road London, N17 0BX,

Previous Addresses

748 High Road Tottenham London N17 0AP
From: 28 December 1987To: 24 February 2015
Timeline

9 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Nov 20
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Secretary
Appointed 27 Oct 2003

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Born September 1968
Director
Appointed 27 Oct 2003

VENKATESHAM, Vinaichandra Guduguntla

Active
782 High Road, LondonN17 0BX
Born April 1981
Director
Appointed 11 Jul 2025

IRELAND, John

Resigned
748 High Road, LondonN17 0AP
Secretary
Appointed 24 Mar 1993
Resigned 22 Dec 2001

SANDY, Colin Torquil

Resigned
Brentwood House, BrentwoodCM14 4EF
Secretary
Appointed N/A
Resigned 24 Mar 1993

VINER, Paul

Resigned
20 Denman Drive North, LondonNW11 6RB
Secretary
Appointed 22 Dec 2001
Resigned 23 Oct 2003

BERRY, Antony George

Resigned
Aldwick Manor, HarpendenAL5 1AA
Born October 1940
Director
Appointed N/A
Resigned 07 Jul 1994

BUCHLER, David John

Resigned
3 Red Lion Yard, LondonW1J 5JR
Born December 1951
Director
Appointed 09 Mar 2001
Resigned 11 Jul 2002

CAPLEHORN, Rebecca Anne

Resigned
Hotspur Way, EnfieldEN2 9AP
Born May 1975
Director
Appointed 02 Mar 2015
Resigned 11 Nov 2020

CULLEN, Donna-Maria

Resigned
Hotspur Way, EnfieldEN2 9AP
Born April 1963
Director
Appointed 05 Mar 2013
Resigned 31 May 2025

EALES, Darren Graham

Resigned
Hotspur Way, EnfieldEN2 9AP
Born August 1972
Director
Appointed 05 Mar 2013
Resigned 13 Nov 2014

IRELAND, John

Resigned
57e Elgin Crescent, LondonW11 2JU
Born November 1956
Director
Appointed 24 Jan 2001
Resigned 03 Dec 2001

LEVY, Daniel Philip

Resigned
782 High Road, LondonN17 0BX
Born February 1962
Director
Appointed 09 Mar 2001
Resigned 04 Sept 2025

LITTNER, Claude Manuel

Resigned
748 High Road, LondonN17 0AP
Born May 1949
Director
Appointed 07 Jul 1994
Resigned 20 Dec 2000

SANDY, Colin Torquil

Resigned
Brentwood House, BrentwoodCM14 4EF
Born April 1955
Director
Appointed 01 Mar 1993
Resigned 24 Mar 1993

SANDY, Colin Torquil

Resigned
Brentwood House, BrentwoodCM14 4EF
Born April 1955
Director
Appointed 01 Mar 1993
Resigned 21 Aug 1995

SEDGWICK, John

Resigned
6 Stable Gardens, DoncasterDN5 7LQ
Born July 1960
Director
Appointed 21 Aug 1995
Resigned 14 Dec 2001

SOLOMON, Nathaniel

Resigned
4 Pembroke Walk, LondonW8 6PQ
Born November 1925
Director
Appointed N/A
Resigned 26 Feb 1993

VENABLES, Terence Frederick

Resigned
748 High Road, LondonN17 0AP
Born January 1943
Director
Appointed 26 Feb 1993
Resigned 09 Sept 1993

Persons with significant control

1

High Road, LondonN17 0BX

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

161

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Legacy
10 April 2013
MG02MG02
Legacy
10 April 2013
MG02MG02
Legacy
10 April 2013
MG02MG02
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Legacy
4 November 2011
MG01MG01
Memorandum Articles
1 November 2011
MEM/ARTSMEM/ARTS
Resolution
1 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Legacy
5 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
15 March 2002
288cChange of Particulars
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
225Change of Accounting Reference Date
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
23 June 1999
287Change of Registered Office
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
225(1)225(1)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
15 February 1996
403aParticulars of Charge Subject to s859A
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 November 1994
AAAnnual Accounts
Legacy
1 August 1994
287Change of Registered Office
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1994
AAAnnual Accounts
Legacy
27 September 1993
288288
Legacy
12 September 1993
288288
Legacy
12 September 1993
288288
Legacy
12 September 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
10 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Legacy
16 October 1992
363b363b
Legacy
14 September 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
288288
Accounts With Accounts Type Dormant
26 March 1992
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Legacy
21 August 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Accounts With Accounts Type Dormant
15 June 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Legacy
31 January 1991
288288
Legacy
25 January 1991
288288
Legacy
7 November 1990
287Change of Registered Office
Legacy
5 October 1990
288288
Legacy
17 August 1990
288288
Accounts With Accounts Type Dormant
6 April 1990
AAAnnual Accounts
Resolution
6 April 1990
RESOLUTIONSResolutions
Legacy
8 March 1990
363363
Legacy
12 September 1989
287Change of Registered Office
Legacy
12 January 1989
225(1)225(1)
Memorandum Articles
15 September 1988
MEM/ARTSMEM/ARTS
Resolution
14 September 1988
RESOLUTIONSResolutions
Resolution
14 September 1988
RESOLUTIONSResolutions
Legacy
14 September 1988
287Change of Registered Office
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
1 August 1988
395Particulars of Mortgage or Charge
Incorporation Company
28 December 1987
NEWINCIncorporation