Background WavePink WaveYellow Wave

PADELSTARS LIMITED (14405468)

PADELSTARS LIMITED (14405468) is an active UK company. incorporated on 7 October 2022. with registered office in Denmead. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PADELSTARS LIMITED has been registered for 3 years. Current directors include ANDREW, James Richard Elliott, BROOKE, James Dominic, KNEE, Andrew James and 2 others.

Company Number
14405468
Status
active
Type
ltd
Incorporated
7 October 2022
Age
3 years
Address
Larch House, Denmead, PO7 6XP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDREW, James Richard Elliott, BROOKE, James Dominic, KNEE, Andrew James, MAYHEW, Tristram Thomas Burke, TURNBULL, Steven John
SIC Codes
41100, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADELSTARS LIMITED

PADELSTARS LIMITED is an active company incorporated on 7 October 2022 with the registered office located in Denmead. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PADELSTARS LIMITED was registered 3 years ago.(SIC: 41100, 93110)

Status

active

Active since 3 years ago

Company No

14405468

LTD Company

Age

3 Years

Incorporated 7 October 2022

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

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

Larch House Parklands Business Park Denmead, PO7 6XP,

Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Jan 23
Share Issue
Jan 23
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Nov 23
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Jul 24
Funding Round
Oct 24
Funding Round
Jun 25
Director Joined
Jul 25
8
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

ANDREW, James Richard Elliott

Active
Parklands Business Park, DenmeadPO7 6XP
Born July 1967
Director
Appointed 02 Jul 2025

BROOKE, James Dominic

Active
Parklands Business Park, DenmeadPO7 6XP
Born June 1971
Director
Appointed 13 Feb 2023

KNEE, Andrew James

Active
Parklands Business Park, DenmeadPO7 6XP
Born November 1970
Director
Appointed 07 Oct 2022

MAYHEW, Tristram Thomas Burke

Active
Parklands Business Park, DenmeadPO7 6XP
Born April 1968
Director
Appointed 13 Feb 2023

TURNBULL, Steven John

Active
Reigate Road, EwellKT17 3BY
Born July 1976
Director
Appointed 30 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Reigate Road, EwellKT17 3BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2024

Mr Andrew James Knee

Ceased
Parklands Business Park, DenmeadPO7 6XP
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2022
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Memorandum Articles
20 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2024
PSC09Update to PSC Statements
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Memorandum Articles
12 July 2024
MAMA
Resolution
12 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
11 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Resolution
10 February 2023
RESOLUTIONSResolutions
Memorandum Articles
10 February 2023
MAMA
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 January 2023
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
7 October 2022
NEWINCIncorporation