Background WavePink WaveYellow Wave

STARMASS LIMITED (11818602)

STARMASS LIMITED (11818602) is an active UK company. incorporated on 11 February 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STARMASS LIMITED has been registered for 7 years. Current directors include ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD.

Company Number
11818602
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARMASS LIMITED

STARMASS LIMITED is an active company incorporated on 11 February 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STARMASS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11818602

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB England
From: 27 June 2019To: 15 December 2023
19 Leyden Street London E1 7LE England
From: 11 February 2019To: 27 June 2019
Timeline

7 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Funding Round
Jul 19
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 24 Jun 2019

ANDROULAKIS, Nikistratos, Mr.

Active
39-41 North Road, LondonN7 9DP
Born June 1984
Director
Appointed 24 Jun 2019

EMBUREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 24 Jun 2019

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 11 Feb 2019
Resigned 24 Jun 2019

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 11 Feb 2019
Resigned 24 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Vasiliki Papalouka

Active
39-41 North Road, LondonN7 9DP
Born August 1977

Nature of Control

Significant influence or control as trust
Notified 24 Jun 2019
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2019
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Administrative Restoration Company
29 March 2022
RT01RT01
Gazette Dissolved Compulsory
13 July 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Memorandum Articles
10 July 2019
MAMA
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
27 June 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
27 June 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2019
PSC09Update to PSC Statements
Incorporation Company
11 February 2019
NEWINCIncorporation