Background WavePink WaveYellow Wave

STAR TOWN SERVICES LIMITED (11112207)

STAR TOWN SERVICES LIMITED (11112207) is an active UK company. incorporated on 14 December 2017. with registered office in Acton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STAR TOWN SERVICES LIMITED has been registered for 8 years. Current directors include ALBAN DAVIES, Camilla.

Company Number
11112207
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
23 East Churchfield Road, Acton, W3 7LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALBAN DAVIES, Camilla
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR TOWN SERVICES LIMITED

STAR TOWN SERVICES LIMITED is an active company incorporated on 14 December 2017 with the registered office located in Acton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STAR TOWN SERVICES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11112207

LTD Company

Age

8 Years

Incorporated 14 December 2017

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 29 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

23 East Churchfield Road 23 East Churchfield Road Acton, W3 7LL,

Previous Addresses

14 Perryn Road Acton London W3 7LR United Kingdom
From: 10 December 2018To: 26 November 2021
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 14 December 2017To: 10 December 2018
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Oct 21
Funding Round
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALBAN DAVIES, Camilla

Active
East Churchfield Road, LondonW3 7LL
Born December 1974
Director
Appointed 15 Nov 2021

CAZALET, David Benedict

Resigned
Perryn Road, LondonW3 7LR
Born June 1967
Director
Appointed 14 Dec 2017
Resigned 15 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Camilla Alban Davies

Active
23 East Churchfield Road, ActonW3 7LL
Born December 1974

Nature of Control

Significant influence or control
Notified 15 Nov 2021

Mr David Benedict Cazalet

Ceased
23 East Churchfield Road, ActonW3 7LL
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2017
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Incorporation Company
14 December 2017
NEWINCIncorporation