Background WavePink WaveYellow Wave

STARFREE LIMITED (04438068)

STARFREE LIMITED (04438068) is an active UK company. incorporated on 14 May 2002. 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. STARFREE LIMITED has been registered for 23 years. Current directors include HOBDEN, David Francis, HOBDEN, Michael Charles.

Company Number
04438068
Status
active
Type
ltd
Incorporated
14 May 2002
Age
23 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOBDEN, David Francis, HOBDEN, Michael Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARFREE LIMITED

STARFREE LIMITED is an active company incorporated on 14 May 2002 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. STARFREE LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04438068

LTD Company

Age

23 Years

Incorporated 14 May 2002

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 29 August 2025 (8 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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

166 Old Brompton Road London SW5 0BA
From: 27 March 2012To: 13 January 2026
2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom
From: 2 June 2011To: 27 March 2012
1St Floor Offices 189-193 Earls Court Road London SW5 9AN
From: 14 May 2002To: 2 June 2011
Timeline

10 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Left
May 11
Loan Secured
Jan 18
Loan Secured
Jun 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
New Owner
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HOBDEN, David Francis

Active
Wigmore Street, LondonW1U 3RX
Born August 1982
Director
Appointed 26 Sept 2023

HOBDEN, Michael Charles

Active
Hasker Street, LondonSW3 2LE
Born July 1950
Director
Appointed 26 Sept 2023

HOBDEN, Deborah

Resigned
53 Hasker Street, LondonSW3 2LE
Secretary
Appointed 23 Oct 2003
Resigned 30 Mar 2006

HORSEY, Andrew Kennedy

Resigned
Manor House, Blandford ForumDT11 0EP
Secretary
Appointed 27 May 2002
Resigned 22 Oct 2003

PROSSER, Terry John

Resigned
2 Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 01 Mar 2005
Resigned 27 Mar 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 2002
Resigned 27 May 2002

BERG, Bror Yngve

Resigned
169 Old Brompton Road, LondonSW5 0AN
Born October 1942
Director
Appointed 09 Oct 2003
Resigned 22 Oct 2003

HOBDEN, Deborah

Resigned
53 Hasker Street, LondonSW3 2LE
Born June 1964
Director
Appointed 31 Mar 2005
Resigned 26 Sept 2023

HOBDEN, Michael Charles

Resigned
53 Hasker Street, LondonSW3 2LE
Born July 1950
Director
Appointed 23 Oct 2003
Resigned 16 Mar 2011

PARSSON, Jan Robert

Resigned
Flat 4, LondonSW7 2QA
Born October 1940
Director
Appointed 27 May 2002
Resigned 22 Oct 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 May 2002
Resigned 27 May 2002

Persons with significant control

2

Mr Michael Charles Hobden

Active
Wigmore Street, LondonW1U 3RX
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2022

Mrs Deborah Hobden

Active
Wigmore Street, LondonW1U 3RX
Born June 1964

Nature of Control

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

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Legacy
2 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
353353
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
287Change of Registered Office
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
353353
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288cChange of Particulars
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
18 August 2004
363aAnnual Return
Legacy
18 August 2004
353353
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
25 November 2003
155(6)a155(6)a
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Resolution
11 November 2003
RESOLUTIONSResolutions
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
287Change of Registered Office
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
25 July 2002
88(2)R88(2)R
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
287Change of Registered Office
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Incorporation Company
14 May 2002
NEWINCIncorporation