Background WavePink WaveYellow Wave

STARSAIL LIMITED (07876271)

STARSAIL LIMITED (07876271) is an active UK company. incorporated on 9 December 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STARSAIL LIMITED has been registered for 14 years. Current directors include THEODOTOU, Ifigeneia.

Company Number
07876271
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
THEODOTOU, Ifigeneia
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARSAIL LIMITED

STARSAIL LIMITED is an active company incorporated on 9 December 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STARSAIL LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07876271

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113/115 George Lane London E18 1AB
From: 4 January 2012To: 15 December 2023
Global House 5a Sandy's Row London E1 7HW England
From: 9 December 2011To: 4 January 2012
Timeline

8 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 02 Apr 2019

THEODOTOU, Ifigeneia

Active
39-41 North Road, LondonN7 9DP
Born July 1982
Director
Appointed 02 Apr 2019

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 24 Dec 2011
Resigned 02 Apr 2019

KANARIS, Stavvi, Miss.

Resigned
113/115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 24 Dec 2011
Resigned 02 Apr 2019

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 09 Dec 2011
Resigned 24 Dec 2011

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 24 Dec 2011
Resigned 02 Apr 2019

Persons with significant control

1

Ms. Despoina Korda

Active
39-41 North Road, LondonN7 9DP
Born April 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2026
DS01DS01
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 April 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
31 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Appoint Corporate Director Company With Name
4 January 2012
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
4 January 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Incorporation Company
9 December 2011
NEWINCIncorporation