Background WavePink WaveYellow Wave

STARTING LINE SOLUTIONS LTD (07443782)

STARTING LINE SOLUTIONS LTD (07443782) is an active UK company. incorporated on 18 November 2010. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STARTING LINE SOLUTIONS LTD has been registered for 15 years. Current directors include ROPER, Mark Andrew, ROPER, Patricia Susan.

Company Number
07443782
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Ferneberga House, Farnborough, GU14 6DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROPER, Mark Andrew, ROPER, Patricia Susan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARTING LINE SOLUTIONS LTD

STARTING LINE SOLUTIONS LTD is an active company incorporated on 18 November 2010 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STARTING LINE SOLUTIONS LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07443782

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Ferneberga House Alexandra Road Farnborough, GU14 6DQ,

Previous Addresses

Minster House 126a High St Whitton Twickenham Middlesex TW2 7LL
From: 20 November 2012To: 14 May 2022
68B Staines Road Wraysbury Staines TW19 5BS United Kingdom
From: 18 November 2010To: 20 November 2012
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 10
Funding Round
May 12
Director Joined
May 12
Director Joined
Oct 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
May 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Sept 19
Director Left
Jan 21
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROPER, Mark Andrew

Active
Alexandra Road, FarnboroughGU14 6DQ
Born April 1964
Director
Appointed 31 Mar 2012

ROPER, Patricia Susan

Active
Sidney Road, Staines-Upon-ThamesTW18 4LP
Born June 1964
Director
Appointed 11 Jan 2024

HANLEY, John Macdonald

Resigned
Alexandra Road, FarnboroughGU14 6DQ
Born April 1958
Director
Appointed 08 May 2017
Resigned 14 Feb 2024

HANLEY, John Macdonald

Resigned
Ewood Lane, NewadigateRH5 5AR
Born April 1958
Director
Appointed 01 Sept 2014
Resigned 28 Oct 2016

MAITLAND, David Russell

Resigned
126a High St, TwickenhamTW2 7LL
Born November 1963
Director
Appointed 01 Jul 2019
Resigned 20 Jan 2021

MAITLAND, David Russell

Resigned
Staines Road, StainesTW19 5BS
Born November 1963
Director
Appointed 18 Nov 2010
Resigned 24 Oct 2016

MAITLAND, Katherine Juliet

Resigned
126a High St, TwickenhamTW2 7LL
Born November 1995
Director
Appointed 01 Jul 2019
Resigned 01 Jul 2019

Persons with significant control

2

Mrs Patricia Susan Roper

Active
Sidney Road, Staines-Upon-ThamesTW18 4LP
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2024

Mr Mark Andrew Roper

Active
Alexandra Road, FarnboroughGU14 6DQ
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Change Person Director Company
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2010
NEWINCIncorporation