Background WavePink WaveYellow Wave

SHERSTAR JV LIMITED (14585418)

SHERSTAR JV LIMITED (14585418) is an active UK company. incorporated on 11 January 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHERSTAR JV LIMITED has been registered for 3 years. Current directors include MATHARU, Jay Singh, MATHARU, Rajeshpal Singh, MATHARU, Sindri and 2 others.

Company Number
14585418
Status
active
Type
ltd
Incorporated
11 January 2023
Age
3 years
Address
Lion House, London, WC1R 4NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATHARU, Jay Singh, MATHARU, Rajeshpal Singh, MATHARU, Sindri, MATHARU, Taran Singh, O'GRADY, Bruce James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERSTAR JV LIMITED

SHERSTAR JV LIMITED is an active company incorporated on 11 January 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHERSTAR JV LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14585418

LTD Company

Age

3 Years

Incorporated 11 January 2023

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 14 October 2025 (6 months ago)
Period: 11 January 2023 - 31 January 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 February 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

GOLDANNE 2 LIMITED
From: 11 January 2023To: 4 May 2023
Contact
Address

Lion House 72-75 Red Lion Street London, WC1R 4NA,

Previous Addresses

40 Queen Anne Street London W1G 9EL United Kingdom
From: 11 January 2023To: 4 May 2023
Timeline

10 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Funding Round
May 23
Director Left
May 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MATHARU, Jay Singh

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born February 1989
Director
Appointed 04 May 2023

MATHARU, Rajeshpal Singh

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born March 1958
Director
Appointed 04 May 2023

MATHARU, Sindri

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born February 1993
Director
Appointed 04 May 2023

MATHARU, Taran Singh

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born November 1990
Director
Appointed 04 May 2023

O'GRADY, Bruce James

Active
Hertford Road, MarlboroughSN8 4AW
Born May 1967
Director
Appointed 04 May 2023

MITCHELL, Keith Andrew

Resigned
40 Queen Anne Street, LondonW1G 9EL
Born February 1969
Director
Appointed 11 Jan 2023
Resigned 04 May 2023

GOLDEN SECRETARIES LIMITED

Resigned
Queen Anne Street, LondonW1G 9EL
Corporate director
Appointed 11 Jan 2023
Resigned 04 May 2023

Persons with significant control

3

2 Active
1 Ceased
72-75 Red Lion Street, LondonWC1R 4NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 May 2023
Hertford Court, MarlboroughSN8 4AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2023
Queen Anne Street, LondonW1G 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2023
Ceased 04 May 2023
Fundings
Financials
Latest Activities

Filing History

21

Change Account Reference Date Company Previous Extended
14 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 May 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2023
NEWINCIncorporation