Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STARSPEED LIMITED
Company Information for

STARSPEED LIMITED

WEST ENTRANCE FAIROAKS AIRPORT, CHOBHAM, WOKING, SURREY, GU24 8HU,
Company Registration Number
01371670
Private Limited Company
Active

Company Overview

About Starspeed Ltd
STARSPEED LIMITED was founded on 1978-06-01 and has its registered office in Woking. The organisation's status is listed as "Active". Starspeed Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STARSPEED LIMITED
 
Legal Registered Office
WEST ENTRANCE FAIROAKS AIRPORT
CHOBHAM
WOKING
SURREY
GU24 8HU
Other companies in GU24
 
Filing Information
Company Number 01371670
Company ID Number 01371670
Date formed 1978-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB296297012  
Last Datalog update: 2023-12-05 10:01:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARSPEED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STARSPEED LIMITED
The following companies were found which have the same name as STARSPEED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STARSPEED TRAINING LIMITED HANGAR 1, J SITE KEMBLE AERODROME CIRENCESTER GLOUCESTERSHIRE GL7 6BA Active Company formed on the 2003-01-09
STARSPEED ENTERTAINMENT PRIVATE LIMITED SCOTTS ROAD Singapore 228208 Active Company formed on the 2016-06-08
STARSPEED MOTORSPORT LIMITED Active Company formed on the 2015-10-19
Starspeed Trading Corporation Limited Unknown Company formed on the 2020-03-27
STARSPEED TECH INC 1312 17th Street Ste 2110 Denver CO 80202 Good Standing Company formed on the 2023-03-01
STARSPEED TRANSPORT LTD British Columbia Active Company formed on the 2023-05-02

Company Officers of STARSPEED LIMITED

Current Directors
Officer Role Date Appointed
SALLY JONES
Director 2017-09-11
SIMON JAMES LE MESSURIER MITCHELL
Director 2014-09-25
CHARLOTTE PEDERSEN
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
GERRIT PETRUS BASSON
Director 2017-09-11 2017-10-11
PATRICK HANSEN
Director 2017-09-11 2017-10-11
DAVID NIGEL ARKELL
Director 2015-09-02 2017-09-11
GARY MICHAEL BUTCHER
Director 2007-09-19 2017-09-11
IAN MICHAEL FIELD
Director 2007-01-05 2014-09-25
PETER HODGSON & CO
Company Secretary 2013-11-28 2013-11-30
PETER HODSON & CO
Company Secretary 2007-01-05 2013-11-27
RICHARD CHARLES EVANS
Director 2007-01-05 2012-09-30
PATRICIA MOLLIE BROCKINGTON VOY
Company Secretary 1997-10-09 2007-01-05
DAVID ALISTAIR VOY
Director 1991-12-14 2007-01-05
PATRICIA MOLLIE BROCKINGTON VOY
Director 1997-10-09 2007-01-05
PAUL JOSEPH MORAN
Director 2002-02-27 2002-12-30
PATRICIA ANN DICKIN
Company Secretary 1991-12-14 1997-10-09
JOHN FREDERICK DICKIN
Director 1991-12-14 1997-10-09
PATRICIA ANN DICKIN
Director 1991-12-14 1997-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES LE MESSURIER MITCHELL STARSPEED TRAINING LIMITED Director 2017-09-11 CURRENT 2003-01-09 Active
CHARLOTTE PEDERSEN STARSPEED TRAINING LIMITED Director 2017-09-11 CURRENT 2003-01-09 Active
CHARLOTTE PEDERSEN PHCO154 LIMITED Director 2017-09-11 CURRENT 2006-10-03 Active
CHARLOTTE PEDERSEN EXECUTIVE AVIATION GROUP LIMITED Director 2014-05-07 CURRENT 1998-03-12 Active
CHARLOTTE PEDERSEN LONDON EXECUTIVE AVIATION LIMITED Director 2014-05-07 CURRENT 1995-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12DIRECTOR APPOINTED MR PIERRE RAINIER STEFANO CASIRAGHI
2024-02-12DIRECTOR APPOINTED MR MARCO CASIRAGHI
2024-02-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE RAINIER STEFANO CASIRAGHI
2024-02-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO CASIRAGHI
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013716700007
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17AP01DIRECTOR APPOINTED MR PATRICK JOSEPH ALBERT HANSEN
2021-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOSEPH ALBERT HANSEN
2021-04-15PSC07CESSATION OF CHARLOTTE PEDERSEN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PEDERSEN
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-03-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-07-30RES01ADOPT ARTICLES 30/07/18
2018-07-27RES01ADOPT ARTICLES 27/07/18
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MITCHELL
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JONES
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE PEDERSEN
2017-11-28PSC07CESSATION OF NICHOLAS GRAHAM NIELL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-24AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-09PSC07CESSATION OF IAN MICHAEL FIELD AS A PSC
2017-11-09PSC07CESSATION OF GARY MICHAEL BUTCHER AS A PSC
2017-11-09PSC07CESSATION OF DAVID ARKELL AS A PSC
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013716700007
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013716700007
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HANSEN
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GERRIT BASSON
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARKELL
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY BUTCHER
2017-10-05AP01DIRECTOR APPOINTED SALLY JONES
2017-10-05AP01DIRECTOR APPOINTED GERRIT BASSON
2017-10-05AP01DIRECTOR APPOINTED CHARLOTTE PEDERSEN
2017-10-05AP01DIRECTOR APPOINTED PATRICK HANSEN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARKELL
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY BUTCHER
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-04TM02APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-07AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-07AA01PREVEXT FROM 31/03/2016 TO 30/06/2016
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-11AR0129/11/15 FULL LIST
2015-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-09-03AP01DIRECTOR APPOINTED MR DAVID ARKELL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0129/11/14 FULL LIST
2014-09-30ANNOTATIONClarification
2014-09-26AP01DIRECTOR APPOINTED DR SIMON JAMES LE MESSURIER MITCHELL
2014-09-26AP01DIRECTOR APPOINTED DR SIMON JAMES LE MESSURIER MITCHELL
2014-09-26AP01DIRECTOR APPOINTED DR SIMON JAMES LE MESSURIER MITCHELL
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN FIELD
2014-09-08AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0129/11/13 FULL LIST
2013-12-19AP04CORPORATE SECRETARY APPOINTED PETER HODGSON & CO
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY PETER HODSON & CO
2013-09-20AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-12AR0129/11/12 FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FIELD / 10/07/2012
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM BUSINESS AVIATION CENTRE BLACKBUSHE AIRPORT CAMBERLEY SURREY GU17 9LG
2011-12-01AR0129/11/11 FULL LIST
2011-10-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-03AR0129/11/10 FULL LIST
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-04AR0129/11/09 FULL LIST
2009-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER HODSON & CO / 04/12/2009
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2007-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-12-11363sRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-26288aNEW DIRECTOR APPOINTED
2007-07-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16288aNEW SECRETARY APPOINTED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2007-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: CHERRY ORCHARD WIELD ROAD, MEDSTEAD ALTON HAMPSHIRE GU34 5LY
2006-12-09363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-03363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-24363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-28288bDIRECTOR RESIGNED
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-23363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-04-22288aNEW DIRECTOR APPOINTED
2001-12-20363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-05363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-11-02287REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 11 LITTLE BOOKHAM STREET BOOKHAM LEATHERHEAD SURREY KT23 3AA
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-21363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-14363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to STARSPEED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STARSPEED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
SECURITY ASSIGNMENT 2009-12-10 Outstanding SG EQUIPMENT FINANCE CZECH REPUBLIC S.R.O.
SECURITY ASSIGNMENT 2009-12-10 Outstanding SG EQUIPMENT FINANCE CZECH REPUBLIC S.R.O.
ASSIGNMENT OF AIRCRAFT LEASE AGREEMENT 2009-10-08 Outstanding SG EQUIPMENT FINANCE CZECH REPUBLIC S.R.O.
ASSIGNMENT OF AIRCRAFT LEASE AGREEMENT 2007-07-16 Outstanding FREIJO INVESTMENTS LIMITED
ASSIGNMENT OF AIRCRAFT LEASE AGREEMENT 2006-11-03 Outstanding WINDSOR AVIATION LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 2,289,048
Creditors Due Within One Year 2012-03-31 £ 2,811,185
Provisions For Liabilities Charges 2013-03-31 £ 26,895
Provisions For Liabilities Charges 2012-03-31 £ 34,537

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STARSPEED LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 790,518
Cash Bank In Hand 2012-03-31 £ 1,973,039
Current Assets 2013-03-31 £ 5,305,490
Current Assets 2012-03-31 £ 5,111,579
Debtors 2013-03-31 £ 4,514,972
Debtors 2012-03-31 £ 3,138,540
Fixed Assets 2013-03-31 £ 209,173
Fixed Assets 2012-03-31 £ 278,384
Shareholder Funds 2013-03-31 £ 3,198,720
Shareholder Funds 2012-03-31 £ 2,544,241
Tangible Fixed Assets 2013-03-31 £ 209,124
Tangible Fixed Assets 2012-03-31 £ 278,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STARSPEED LIMITED registering or being granted any patents
Domain Names

STARSPEED LIMITED owns 1 domain names.

starspeed.co.uk  

Trademarks
We have not found any records of STARSPEED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARSPEED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as STARSPEED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STARSPEED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STARSPEED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-11-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-04-0190142020Inertial navigation systems for aeronautical or space navigation (excl. compasses and radio navigational equipment)
2014-02-0190142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2013-11-0184834051Gear boxes for machinery
2012-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-12-0184811005Pressure-reducing valves combined with filters or lubricators
2012-11-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-11-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-11-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-12-0190071900

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STARSPEED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STARSPEED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.