Background WavePink WaveYellow Wave

STARTLE TECHNOLOGIES LIMITED (07960939)

STARTLE TECHNOLOGIES LIMITED (07960939) is an active UK company. incorporated on 22 February 2012. with registered office in Great Amwell. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. STARTLE TECHNOLOGIES LIMITED has been registered for 14 years. Current directors include CASTLETON, Adam, KALMS, Harry, SMITH, Adam and 1 others.

Company Number
07960939
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
6 Hillside Farm, Great Amwell, SG12 9FX
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CASTLETON, Adam, KALMS, Harry, SMITH, Adam, WARBURTON, Nigel Roger
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARTLE TECHNOLOGIES LIMITED

STARTLE TECHNOLOGIES LIMITED is an active company incorporated on 22 February 2012 with the registered office located in Great Amwell. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. STARTLE TECHNOLOGIES LIMITED was registered 14 years ago.(SIC: 59200)

Status

active

Active since 14 years ago

Company No

07960939

LTD Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

STARTLE MUSIC LIMITED
From: 7 February 2020To: 7 August 2025
STARTLE INTERNATIONAL LIMITED
From: 7 February 2017To: 7 February 2020
VIRTUAL JUKEBOX LIMITED
From: 22 February 2012To: 7 February 2017
Contact
Address

6 Hillside Farm Pepper Hill Great Amwell, SG12 9FX,

Previous Addresses

The Enterprise Centre University Drive Norwich NR4 7TJ England
From: 13 December 2019To: 28 December 2023
, St Johns Studios 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom
From: 10 February 2017To: 13 December 2019
, 1 Vincent Square, London, SW1P 2PN
From: 3 September 2013To: 10 February 2017
, St Johns Studios 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom
From: 22 February 2012To: 3 September 2013
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Left
Jun 13
Director Joined
May 14
Funding Round
Mar 15
Funding Round
May 15
Funding Round
Jun 15
Director Joined
Aug 15
Director Left
Mar 16
Funding Round
Apr 16
Director Joined
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Dec 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Share Issue
May 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Apr 25
12
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 21 May 2024

CASTLETON, Adam

Active
Pepper Hill, Great AmwellSG12 9FX
Born September 1987
Director
Appointed 22 Feb 2012

KALMS, Harry

Active
Pepper Hill, Great AmwellSG12 9FX
Born April 1995
Director
Appointed 21 Aug 2023

SMITH, Adam

Active
Pepper Hill, Great AmwellSG12 9FX
Born May 1979
Director
Appointed 22 Feb 2012

WARBURTON, Nigel Roger

Active
Pepper Hill, Great AmwellSG12 9FX
Born March 1971
Director
Appointed 01 Sept 2016

CASTLETON, Adam

Resigned
Fair Mile, CholseyOX10 9GS
Born September 1987
Director
Appointed 19 Mar 2012
Resigned 20 Feb 2016

HILL, Andrew Charles

Resigned
Pepper Hill, Great AmwellSG12 9FX
Born November 1957
Director
Appointed 22 Feb 2012
Resigned 14 Feb 2025

HILL, Sheila

Resigned
University Drive, NorwichNR4 7TJ
Born October 1958
Director
Appointed 31 May 2013
Resigned 29 Nov 2022

JONES, Rachel Anne

Resigned
Pepper Hill, Great AmwellSG12 9FX
Born July 1985
Director
Appointed 29 Nov 2022
Resigned 14 Feb 2025

ROGERS, William James Gerald

Resigned
Pepper Hill, Great AmwellSG12 9FX
Born February 1960
Director
Appointed 17 Aug 2022
Resigned 02 Apr 2025

SUDDABY, James Peter

Resigned
6-8 Church Road, RichmondTW9 2QA
Born April 1977
Director
Appointed 22 Feb 2012
Resigned 31 May 2013

TREGARTHEN, David Neil

Resigned
University Drive, NorwichNR4 7TJ
Born August 1958
Director
Appointed 15 Jun 2015
Resigned 17 Aug 2022

YANTIN, Jon

Resigned
University Drive, NorwichNR4 7TJ
Born April 1972
Director
Appointed 17 Aug 2022
Resigned 21 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Broadchart International Ltd

Ceased
LondonSW1P 2PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2025

Jukestream Ltd

Active
High Street, AscotSL5 7HY

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

100

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 February 2025
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Resolution
9 October 2023
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
27 September 2023
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
2 August 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 March 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
2 March 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement
2 March 2022
CS01Confirmation Statement
Resolution
26 May 2021
RESOLUTIONSResolutions
Memorandum Articles
26 May 2021
MAMA
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Resolution
7 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Resolution
29 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 May 2014
RP04RP04
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Incorporation Company
22 February 2012
NEWINCIncorporation