Background WavePink WaveYellow Wave

SLG ALLSTARS LIMITED (09339824)

SLG ALLSTARS LIMITED (09339824) is an active UK company. incorporated on 3 December 2014. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SLG ALLSTARS LIMITED has been registered for 11 years. Current directors include BERESFORD, Lucy Jane, BUCKLAND, Richard Mark, DUNKLEY, Miles Spencer Maitland and 3 others.

Company Number
09339824
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
Studio 19 The Brewery Quarter, Cheltenham, GL50 3FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERESFORD, Lucy Jane, BUCKLAND, Richard Mark, DUNKLEY, Miles Spencer Maitland, GARFITT, Alex Jonathan, HUTCHINGS, Susan Mary, PERCY, Geoffrey Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLG ALLSTARS LIMITED

SLG ALLSTARS LIMITED is an active company incorporated on 3 December 2014 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SLG ALLSTARS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09339824

LTD Company

Age

11 Years

Incorporated 3 December 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Studio 19 The Brewery Quarter Unit H2, High Street Cheltenham, GL50 3FF,

Previous Addresses

Liberty House St. Catherine Street Gloucester GL1 2BX
From: 3 December 2014To: 13 March 2019
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
May 18
Loan Secured
Apr 22
Loan Secured
Jul 22
Loan Secured
Dec 23
Loan Secured
Jan 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BERESFORD, Lucy Jane

Active
Montpellier Street, CheltenhamGL50 1SS
Born November 1980
Director
Appointed 01 May 2018

BUCKLAND, Richard Mark

Active
St Catherine's Street, GloucesterGL1 2BX
Born July 1977
Director
Appointed 13 Mar 2015

DUNKLEY, Miles Spencer Maitland

Active
The Brewery Quarter, CheltenhamGL50 3FF
Born January 1967
Director
Appointed 03 Dec 2014

GARFITT, Alex Jonathan

Active
55-56 Victoria Street, BristolBS1 6AD
Born June 1982
Director
Appointed 01 Jun 2017

HUTCHINGS, Susan Mary

Active
St Catherine's Street, GloucesterGL1 2BX
Born June 1966
Director
Appointed 13 Mar 2015

PERCY, Geoffrey Michael

Active
The Brewery Quarter, CheltenhamGL50 3FF
Born June 1959
Director
Appointed 13 Mar 2015

DORBIN, Ned James

Resigned
St. Catherine Street, GloucesterGL1 2BX
Born March 1977
Director
Appointed 13 Mar 2015
Resigned 01 Jun 2017

Persons with significant control

2

Mr Miles Spencer Maitland Dunkley

Active
The Brewery Quarter, CheltenhamGL50 3FF
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Resolution
17 February 2024
RESOLUTIONSResolutions
Memorandum Articles
17 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Resolution
26 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 August 2018
RP04SH01RP04SH01
Capital Name Of Class Of Shares
11 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 July 2018
SH10Notice of Particulars of Variation
Resolution
10 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Resolution
30 March 2015
RESOLUTIONSResolutions
Incorporation Company
3 December 2014
NEWINCIncorporation