Background WavePink WaveYellow Wave

STARMECH LIMITED (07095166)

STARMECH LIMITED (07095166) is an active UK company. incorporated on 4 December 2009. with registered office in St. Ives. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). STARMECH LIMITED has been registered for 16 years. Current directors include PREECE, Kenneth Thomas, PREECE, Lynda Denise.

Company Number
07095166
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
15 Station Road, St. Ives, PE27 5BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
PREECE, Kenneth Thomas, PREECE, Lynda Denise
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARMECH LIMITED

STARMECH LIMITED is an active company incorporated on 4 December 2009 with the registered office located in St. Ives. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). STARMECH LIMITED was registered 16 years ago.(SIC: 47220)

Status

active

Active since 16 years ago

Company No

07095166

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

15 Station Road St. Ives, PE27 5BH,

Timeline

6 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Funding Round
Feb 10
Director Joined
Sept 10
Funding Round
Sept 10
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PREECE, Kenneth Thomas

Active
15 Station Road, St IvesPE27 5BH
Born January 1959
Director
Appointed 04 Dec 2009

PREECE, Lynda Denise

Active
15 Station Road, St IvesPE27 5BH
Born May 1961
Director
Appointed 19 Aug 2010

SABAN, Joanna

Resigned
Station Road, St. IvesPE27 5BH
Born February 1973
Director
Appointed 04 Dec 2009
Resigned 04 Dec 2009

Persons with significant control

2

Mr Kenneth Thomas Preece

Active
15 Station Road, St IvesPE27 5BH
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Mrs Lynda Denise Preece

Active
15 Station Road, St IvesPE27 5BH
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
14 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Incorporation Company
4 December 2009
NEWINCIncorporation