Background WavePink WaveYellow Wave

SPECSTAR LTD (07502185)

SPECSTAR LTD (07502185) is an active UK company. incorporated on 24 January 2011. with registered office in Watford. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SPECSTAR LTD has been registered for 15 years. Current directors include MARTIN, Giles Henry.

Company Number
07502185
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
Auburn Mere, Woodlands, Watford, WD19 5RE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MARTIN, Giles Henry
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECSTAR LTD

SPECSTAR LTD is an active company incorporated on 24 January 2011 with the registered office located in Watford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SPECSTAR LTD was registered 15 years ago.(SIC: 90030)

Status

active

Active since 15 years ago

Company No

07502185

LTD Company

Age

15 Years

Incorporated 24 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Auburn Mere, Woodlands Oxhey Lane Watford, WD19 5RE,

Previous Addresses

20 Bulstrode Street London W1U 2JW
From: 4 February 2011To: 21 February 2018
Kemp House 152-160 City Road London EC1V 2NX United Kingdom
From: 24 January 2011To: 4 February 2011
Timeline

4 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Funding Round
Feb 11
Director Joined
Feb 11
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARTIN, Giles Henry

Active
Oxhey Lane, WatfordWD19 5RE
Born October 1969
Director
Appointed 24 Jan 2011

CARTER, John

Resigned
Eastern Esplanade, BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 24 Jan 2011
Resigned 28 Jan 2011

Persons with significant control

1

Giles Henry Martin

Active
Oxhey Lane, WatfordWD19 5RE
Born October 1969

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Incorporation Company
24 January 2011
NEWINCIncorporation