Background WavePink WaveYellow Wave

START (STOCKWELL) LIMITED (05029379)

START (STOCKWELL) LIMITED (05029379) is an active UK company. incorporated on 29 January 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. START (STOCKWELL) LIMITED has been registered for 22 years. Current directors include GOODSIR, Paul Christopher, KILIKITA, Russell George.

Company Number
05029379
Status
active
Type
ltd
Incorporated
29 January 2004
Age
22 years
Address
Solar House, London, N14 6NZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODSIR, Paul Christopher, KILIKITA, Russell George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

START (STOCKWELL) LIMITED

START (STOCKWELL) LIMITED is an active company incorporated on 29 January 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. START (STOCKWELL) LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05029379

LTD Company

Age

22 Years

Incorporated 29 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

NAZE DEVELOPMENTS LIMITED
From: 29 January 2004To: 3 August 2010
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 22 October 2020To: 18 January 2022
150 Aldersgate Street London EC1A 4AB
From: 16 September 2015To: 22 October 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 29 January 2004To: 16 September 2015
Timeline

6 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Aug 10
Funding Round
Feb 11
Owner Exit
Apr 20
Director Left
Apr 20
Share Issue
May 20
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PATEL, Chirag Rajendraprasad

Active
Paper Mill Buildings, LondonN1 8DW
Secretary
Appointed 30 Nov 2007

GOODSIR, Paul Christopher

Active
Domingo Street, LondonEC1Y 0TA
Born September 1968
Director
Appointed 06 Aug 2010

KILIKITA, Russell George

Active
Mountview Court, LondonN20 0LD
Born July 1960
Director
Appointed 29 Jan 2004

HARRIS, Susan

Resigned
135 Highbury Quadrant, LondonN5 2TG
Secretary
Appointed 31 Jan 2007
Resigned 30 Nov 2007

SMITH, Philip John

Resigned
67 Elmstead Avenue, ChislehurstBR7 6EE
Secretary
Appointed 20 Jul 2006
Resigned 31 Jan 2007

STOREY, Elizabeth

Resigned
87 Ullswater Road, LondonN14 7BN
Secretary
Appointed 29 Jan 2004
Resigned 20 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jan 2004
Resigned 29 Jan 2004

MONTANARO, Frank Carlos

Resigned
Paper Mill Buildings, LondonN1 8DW
Born October 1963
Director
Appointed 16 Dec 2008
Resigned 31 Mar 2020

SWALLOW, Michael Simms

Resigned
156 Evering Road, LondonN16 7BD
Born May 1967
Director
Appointed 29 Jan 2004
Resigned 16 Dec 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Frank Carlos Montanaro

Ceased
Paper Mill Buildings, LondonN1 8DW
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Paul Christopher Goodsir

Active
Domingo Street, LondonEC1Y 0TA
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Russell George Kilikita

Active
Ocean House, New BarnetEN5 5FP
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
26 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
26 May 2020
RESOLUTIONSResolutions
Resolution
22 April 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Capital Allotment Shares
28 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Legacy
10 September 2010
MG01MG01
Legacy
10 September 2010
MG01MG01
Legacy
10 September 2010
MG01MG01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
3 March 2005
363aAnnual Return
Legacy
23 February 2005
288cChange of Particulars
Legacy
18 February 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
18 February 2005
287Change of Registered Office
Legacy
29 January 2004
288bResignation of Director or Secretary
Incorporation Company
29 January 2004
NEWINCIncorporation