Background WavePink WaveYellow Wave

STARSPEED TRAINING LIMITED (04632176)

STARSPEED TRAINING LIMITED (04632176) is an active UK company. incorporated on 9 January 2003. with registered office in Cirencester. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 1 other business activities. STARSPEED TRAINING LIMITED has been registered for 23 years. Current directors include HANSEN, Patrick Joseph Albert, LUYCX, Nicholas Baudouin, MITCHELL, Simon James Le Messurier, Dr.

Company Number
04632176
Status
active
Type
ltd
Incorporated
9 January 2003
Age
23 years
Address
Hangar 1, J Site, Cirencester, GL7 6BA
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, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARSPEED TRAINING LIMITED

STARSPEED TRAINING LIMITED is an active company incorporated on 9 January 2003 with the registered office located in Cirencester. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 1 other business activity. STARSPEED TRAINING LIMITED was registered 23 years ago.(SIC: 51102, 70229)

Status

active

Active since 23 years ago

Company No

04632176

LTD Company

Age

23 Years

Incorporated 9 January 2003

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

Previous Company Names

GLOUCESTER AIR LIMITED
From: 6 September 2006To: 1 April 2011
STINGERS LIMITED
From: 18 March 2003To: 6 September 2006
PHCO20 LIMITED
From: 9 January 2003To: 18 March 2003
Contact
Address

Hangar 1, J Site Kemble Aerodrome Cirencester, GL7 6BA,

Previous Addresses

Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW
From: 24 March 2011To: 24 February 2021
Smith House George Street Nailsworth Stroud Glos GL6 0AG
From: 9 January 2003To: 24 March 2011
Timeline

31 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Mar 11
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Feb 24
New Owner
Feb 24
New Owner
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
Owner Exit
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
1
Funding
12
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HANSEN, Patrick Joseph Albert

Active
Kemble Aerodrome, CirencesterGL7 6BA
Born October 1972
Director
Appointed 28 Feb 2021

LUYCX, Nicholas Baudouin

Active
Kemble Aerodrome, CirencesterGL7 6BA
Born August 1981
Director
Appointed 31 May 2024

MITCHELL, Simon James Le Messurier, Dr

Active
Kemble Aerodrome, CirencesterGL7 6BA
Born July 1965
Director
Appointed 11 Sept 2017

SMYTH, Aidan Patrick

Resigned
Charmay, LingfieldRH7 6NG
Secretary
Appointed 09 Jan 2003
Resigned 03 Oct 2007

PETER HODGSON & CO

Resigned
65 Lower Green Road, Tunbridge WellsTN4 8TW
Corporate secretary
Appointed 16 Mar 2011
Resigned 30 Nov 2013

PETER HODGSON & CO LIMITED

Resigned
Shadwell House, Tunbridge WellsTN4 8TW
Corporate secretary
Appointed 02 Oct 2007
Resigned 01 Jan 2010

ARKELL, David Nigel

Resigned
Old Valley Inn, ChalfordGL6 8DX
Born May 1957
Director
Appointed 10 Jan 2007
Resigned 11 Sept 2017

CASIRAGHI, Marco

Resigned
Kemble Aerodrome, CirencesterGL7 6BA
Born September 1947
Director
Appointed 29 Jan 2024
Resigned 06 Nov 2024

CASIRAGHI, Pierre Rainier Stefano

Resigned
Kemble, CirencesterGL7 6BA
Born September 1987
Director
Appointed 29 Jan 2024
Resigned 06 Nov 2024

COATES, Colin John

Resigned
21 Roseacre Close, HornchurchRM11 3NJ
Born November 1953
Director
Appointed 09 Jan 2003
Resigned 11 Jan 2007

JONES, Sally

Resigned
Kemble Aerodrome, CirencesterGL7 6BA
Born May 1964
Director
Appointed 11 Sept 2017
Resigned 31 May 2024

PEDERSEN, Charlotte

Resigned
Kemble Aerodrome, CirencesterGL7 6BA
Born November 1970
Director
Appointed 11 Sept 2017
Resigned 01 Feb 2021

Persons with significant control

11

1 Active
10 Ceased

Mr Nicholas Baudouin Luycx

Ceased
Kemble Aerodrome, CirencesterGL7 6BA
Born August 1981

Nature of Control

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

Mr Pierre Rainier Stefano Casiraghi

Ceased
Kemble Aerodrome, CirencesterGL7 6BA
Born September 1987

Nature of Control

Significant influence or control
Notified 29 Jan 2024
Ceased 06 Nov 2024

Mr Marco Casiraghi

Ceased
Kemble Aerodrome, CirencesterGL7 6BA
Born September 1947

Nature of Control

Significant influence or control
Notified 29 Jan 2024
Ceased 06 Nov 2024

Mr Patrick Joseph Albert Hansen

Active
Kemble Aerodrome, CirencesterGL7 6BA
Born October 1972

Nature of Control

Significant influence or control
Notified 28 Feb 2021

Mrs Sally Jones

Ceased
Kemble Aerodrome, CirencesterGL7 6BA
Born November 1970

Nature of Control

Significant influence or control
Notified 09 Mar 2020
Ceased 31 May 2024

Mrs Charlotte Pedersen

Ceased
Kemble Aerodrome, CirencesterGL7 6BA
Born November 1970

Nature of Control

Significant influence or control
Notified 09 Mar 2020
Ceased 28 Feb 2021

Mr Simon James Le Messurier Mitchell

Ceased
Kemble Aerodrome, CirencesterGL7 6BA
Born July 1965

Nature of Control

Significant influence or control as firm
Notified 01 Jan 2018
Ceased 06 Nov 2024

Mr David Arkell

Ceased
65 Lower Green Road, Tunbridge WellsTN4 8TW
Born May 1957

Nature of Control

Significant influence or control
Notified 08 Nov 2016
Ceased 09 Mar 2020

Mr Gary Michael Butcher

Ceased
65 Lower Green Road, Tunbridge WellsTN4 8TW
Born September 1969

Nature of Control

Significant influence or control
Notified 08 Nov 2016
Ceased 09 Mar 2020

Mr Ian Michael Field

Ceased
65 Lower Green Road, Tunbridge WellsTN4 8TW
Born November 1960

Nature of Control

Significant influence or control
Notified 08 Nov 2016
Ceased 01 Jan 2018

Mr Nicholas Graham Neill

Ceased
65 Lower Green Road, Tunbridge WellsTN4 8TW
Born March 1970

Nature of Control

Significant influence or control
Notified 08 Nov 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

98

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
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
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
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
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 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
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Resolution
27 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
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
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
24 March 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
16 October 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288cChange of Particulars
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
652C652C
Legacy
16 February 2006
652a652a
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2003
NEWINCIncorporation