Background WavePink WaveYellow Wave

ALLSTAR ELECTRICAL LTD (08255157)

ALLSTAR ELECTRICAL LTD (08255157) is an active UK company. incorporated on 16 October 2012. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. ALLSTAR ELECTRICAL LTD has been registered for 13 years. Current directors include STEINMETZ, Joey.

Company Number
08255157
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
Occ Building A, London, N4 1TJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
STEINMETZ, Joey
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLSTAR ELECTRICAL LTD

ALLSTAR ELECTRICAL LTD is an active company incorporated on 16 October 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. ALLSTAR ELECTRICAL LTD was registered 13 years ago.(SIC: 43210)

Status

active

Active since 13 years ago

Company No

08255157

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Occ Building A 105 Eade Road London, N4 1TJ,

Previous Addresses

26 Grosvenor Way London E5 9nd
From: 16 October 2012To: 24 January 2022
Timeline

7 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Aug 16
Director Left
Jan 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STEINMETZ, Joey

Active
105 Eade Road, LondonN4 1TJ
Born August 1983
Director
Appointed 29 Jul 2016

FOGEL, Chaya Gittel

Resigned
Grosvenor Way, LondonE5 9ND
Born January 1975
Director
Appointed 16 Oct 2012
Resigned 06 Feb 2015

GRUNHUT, Chaya Gitel

Resigned
Grosvenor Way, LondonE5 9ND
Born January 1975
Director
Appointed 09 Feb 2015
Resigned 17 Jan 2017

GRUNHUT, Miriam

Resigned
Grosvenor Way, LondonE5 9ND
Born May 1928
Director
Appointed 16 Oct 2012
Resigned 12 Feb 2015

Persons with significant control

1

Mr Joey Steinmetz

Active
LondonE5 9ND
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Incorporation Company
16 October 2012
NEWINCIncorporation