Background WavePink WaveYellow Wave

STARHAM LIMITED (09158188)

STARHAM LIMITED (09158188) is an active UK company. incorporated on 1 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STARHAM LIMITED has been registered for 11 years. Current directors include GUTTERIDGE, Christopher, HARRISON, Henry William Cope, HAWKINS, Kim James.

Company Number
09158188
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
No 40 Peterborough Road, London, SW6 3BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GUTTERIDGE, Christopher, HARRISON, Henry William Cope, HAWKINS, Kim James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARHAM LIMITED

STARHAM LIMITED is an active company incorporated on 1 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STARHAM LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09158188

LTD Company

Age

11 Years

Incorporated 1 August 2014

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 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

No 40 Peterborough Road Fulham London, SW6 3BN,

Previous Addresses

2nd Floor 21-22 Great Castle Street London W1G 0HZ
From: 21 January 2019To: 12 April 2019
6th Floor Remo House 310/312 Regent Street London W1B 3BS
From: 13 August 2014To: 21 January 2019
41 Chalton Street London NW1 1JD United Kingdom
From: 1 August 2014To: 13 August 2014
Timeline

6 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Nov 14
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAWKINS, Kim James

Active
Peterborough Road, LondonSW6 3BN
Secretary
Appointed 01 Aug 2014

GUTTERIDGE, Christopher

Active
Peterborough Road, LondonSW6 3BN
Born October 1947
Director
Appointed 01 Aug 2014

HARRISON, Henry William Cope

Active
Peterborough Road, LondonSW6 3BN
Born October 1950
Director
Appointed 01 Aug 2014

HAWKINS, Kim James

Active
Peterborough Road, LondonSW6 3BN
Born May 1962
Director
Appointed 01 Aug 2014

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 01 Aug 2014
Resigned 01 Aug 2014

Persons with significant control

3

Mr Kim James Hawkins

Active
Peterborough Road, LondonSW6 3BN
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Henry William Cope Harrison

Active
Peterborough Road, LondonSW6 3BN
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Gutteridge

Active
Peterborough Road, LondonSW6 3BN
Born October 1947

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

40

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Incorporation Company
1 August 2014
NEWINCIncorporation