Background WavePink WaveYellow Wave

DELUXESTAR LIMITED (03922573)

DELUXESTAR LIMITED (03922573) is an active UK company. incorporated on 9 February 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DELUXESTAR LIMITED has been registered for 26 years. Current directors include MCCARTHY, Helen Josephine, OLDHAM, Mark.

Company Number
03922573
Status
active
Type
ltd
Incorporated
9 February 2000
Age
26 years
Address
C/O PLADIS, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCARTHY, Helen Josephine, OLDHAM, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELUXESTAR LIMITED

DELUXESTAR LIMITED is an active company incorporated on 9 February 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DELUXESTAR LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03922573

LTD Company

Age

26 Years

Incorporated 9 February 2000

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 15 September 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

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

PO Box 4385 03922573 - Companies House Default Address Cardiff CF14 8LH
From: 28 June 2021To: 26 February 2024
Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
From: 9 February 2000To: 28 June 2021
Timeline

5 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Apr 12
Director Left
Apr 12
Loan Cleared
Nov 14
Director Left
Jun 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 19 Apr 2001

MCCARTHY, Helen Josephine

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born November 1966
Director
Appointed 17 Apr 2012

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born May 1959
Director
Appointed 15 Dec 2006

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Secretary
Appointed 09 Mar 2000
Resigned 19 Apr 2001

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 09 Feb 2000
Resigned 03 Mar 2000

BELL, Ronald James Scott

Resigned
Heathergate House Ashley Road, CheltenhamGL52 6QJ
Born March 1950
Director
Appointed 21 Dec 2000
Resigned 26 Feb 2004

BRADISH, Robert

Resigned
62 Clifton Hill, LondonNW8 0JT
Born June 1952
Director
Appointed 21 Dec 2000
Resigned 08 Apr 2005

CLARKE, Jonathan George Gough

Resigned
Westland Farm, EwhurstGU6 7SL
Born January 1958
Director
Appointed 20 Sept 2000
Resigned 17 May 2002

CLEMPSON, Graham

Resigned
Chelsea Park Gardens, LondonSW3 6AA
Born August 1961
Director
Appointed 13 Mar 2003
Resigned 15 Dec 2006

CULLIGAN, Elizabeth R

Resigned
17 Worthington Avenue, Spring Lake Nj
Born March 1950
Director
Appointed 26 Jul 2000
Resigned 21 Dec 2000

DALE, Manjit

Resigned
The Lantern House 2 Scandrett Street, LondonE1 9UP
Born June 1965
Director
Appointed 09 Mar 2000
Resigned 28 Feb 2002

DE SEZE, Amaury-Daniel

Resigned
51 Boulevard Beausejour, Paris75016
Born May 1946
Director
Appointed 26 Jul 2000
Resigned 22 Jul 2004

DILLON, Thomas

Resigned
24 Woodgrove, CarrigalineIRISH
Born June 1956
Director
Appointed 26 Feb 2004
Resigned 06 Sept 2006

FURST, Susan

Resigned
Hayes Park, HayesUB4 8EE
Born May 1952
Director
Appointed 20 Jul 2006
Resigned 17 Apr 2012

GOWERS, Claire Elizabeth

Resigned
12 Collins Street, LondonSE3 0UG
Born September 1972
Director
Appointed 03 Mar 2000
Resigned 09 Mar 2000

HEALEY, James E

Resigned
5 Briarwood Court, Woodcliff Lakes
Born August 1941
Director
Appointed 26 Jul 2000
Resigned 21 Dec 2000

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Born October 1958
Director
Appointed 09 Mar 2000
Resigned 19 Apr 2001

KINNEY, Michael J

Resigned
2980 Congress Street, Fairfield
Born November 1950
Director
Appointed 21 Dec 2000
Resigned 16 May 2002

LEA, Lyndon

Resigned
38 Trevor Square, LondonSW7 1DY
Born January 1969
Director
Appointed 17 Mar 2000
Resigned 25 Apr 2000

MACKENZIE, Hamish Robert Muir

Resigned
18 Longcroft Avenue, HarpendenAL5 2QZ
Born November 1961
Director
Appointed 19 May 2005
Resigned 15 Dec 2006

MCCARTHY, Helen Josephine

Resigned
2 Johnsons Drive, HamptonTW12 2EQ
Born November 1966
Director
Appointed 20 Jul 2006
Resigned 15 Dec 2006

MEGRET, Dominique

Resigned
3 Rue Du General Appert, ParisFOREIGN
Born March 1947
Director
Appointed 20 Jul 2006
Resigned 15 Dec 2006

MEGRET, Dominique

Resigned
3 Rue Du General Appert, ParisFOREIGN
Born March 1947
Director
Appointed 09 Mar 2000
Resigned 19 May 2005

MEUNIER, Bertrand Marc Andre

Resigned
14 Chemin Desvallieres, Ville D'Avray92410
Born March 1956
Director
Appointed 09 Mar 2000
Resigned 15 Dec 2006

MURPHY, Dominic Patrick

Resigned
Stirling Square, LondonSW1Y 5AD
Born March 1967
Director
Appointed 09 Mar 2000
Resigned 04 Nov 2004

MUSE, John Rockwell

Resigned
4800 Preston Road, Texas
Born February 1951
Director
Appointed 17 Mar 2000
Resigned 25 Apr 2000

RITCHIE, Alexander George Malcolm

Resigned
Croft Park 6 Stratton Road, BeaconsfieldHP9 1HS
Born June 1954
Director
Appointed 19 Oct 2000
Resigned 08 Sept 2005

ROSE, Simon Alan

Resigned
Hayes Park, HayesUB4 8EE
Born October 1966
Director
Appointed 15 Dec 2006
Resigned 25 May 2018

SCHIFFNER JR, Robert A

Resigned
23 Chesterfield Drive, Chester Nj
Born October 1949
Director
Appointed 26 Jul 2000
Resigned 21 Dec 2000

WEIDEMANIS, Emma Sofia

Resigned
39 G Redcliffe Gardens, LondonSW10 9JH
Born May 1973
Director
Appointed 03 Mar 2000
Resigned 09 Mar 2000

ZOMBANAKIS, Andreas Minos

Resigned
17 Parsons Green, LondonSW6 4UL
Born September 1958
Director
Appointed 25 Apr 2000
Resigned 13 Mar 2003

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 09 Feb 2000
Resigned 03 Mar 2000

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YA

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

137

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Administrative Restoration Company
31 August 2022
RT01RT01
Gazette Dissolved Compulsory
19 July 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
28 September 2017
AAMDAAMD
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
155(6)b155(6)b
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
287Change of Registered Office
Legacy
4 July 2000
225Change of Accounting Reference Date
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
123Notice of Increase in Nominal Capital
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
287Change of Registered Office
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Incorporation Company
9 February 2000
NEWINCIncorporation