Company NameThe Starting Price Regulatory Commission Limited
Company StatusActive
Company Number05215217
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 August 2004(19 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameLord David Lawrence Lipsey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleJobbing Peer
Country of ResidenceEngland
Correspondence Address94 Drewstead Road
London
SW16 1AG
Director NameRichard Hayler
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleAlternative Dispute Resolution
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Nicholas John Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(16 years, 7 months after company formation)
Appointment Duration3 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameBruce Millington
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Michael Patrick O'Kane
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Director NameThe Rt Hon Lord Bernard Donoughue
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(8 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 April 2021)
RolePeer
Country of ResidenceEngland
Correspondence AddressFox's Walk
Hungerford Lane Shurlock Row
Reading
Berkshire
RG10 0PB
Secretary NameJames William Donnelley
NationalityBritish
StatusResigned
Appointed25 April 2005(8 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Springfield Road
Morley
Leeds
West Yorkshire
LS27 9TA
Director NameMr Ian Edward Barlow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameJeremy Peter Reed
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2009)
RoleCompany Director
Correspondence AddressPalletts Farmhouse
High Street
Newport
Essex
CB11 3PE
Director NameProf Sir David Metcalf
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(8 months after company formation)
Appointment Duration18 years, 6 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Georges Avenue
Holloway
London
N7 0HD
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.startding.com

Location

Registered AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

15 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 September 2021Director's details changed for Richard Hayler on 27 September 2021 (2 pages)
14 April 2021Termination of appointment of James William Donnelley as a secretary on 31 March 2021 (1 page)
14 April 2021Appointment of Mr Nicholas John Rust as a director on 6 April 2021 (2 pages)
14 April 2021Termination of appointment of Bernard Donoughue as a director on 6 April 2021 (1 page)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 February 2020Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page)
11 February 2020Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
21 June 2019Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 21 June 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 March 2018Appointment of Richard Hayler as a director on 1 June 2017 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
19 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
19 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 July 2015Memorandum and Articles of Association (18 pages)
8 July 2015Memorandum and Articles of Association (18 pages)
27 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
27 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 September 2014Annual return made up to 26 August 2014 no member list (6 pages)
18 September 2014Annual return made up to 26 August 2014 no member list (6 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 September 2013Annual return made up to 26 August 2013 no member list (6 pages)
4 September 2013Annual return made up to 26 August 2013 no member list (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 September 2012Annual return made up to 26 August 2012 no member list (6 pages)
21 September 2012Annual return made up to 26 August 2012 no member list (6 pages)
10 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 September 2011Annual return made up to 26 August 2011 no member list (6 pages)
23 September 2011Annual return made up to 26 August 2011 no member list (6 pages)
9 September 2011Termination of appointment of Charles Gregson as a director (1 page)
9 September 2011Termination of appointment of Charles Gregson as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Director's details changed for The Rt Hon Lord Bernard Donoughue on 26 August 2010 (2 pages)
24 September 2010Annual return made up to 26 August 2010 no member list (7 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Annual return made up to 26 August 2010 no member list (7 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Director's details changed for Professor David Metcalf on 26 August 2010 (2 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Director's details changed for Professor David Metcalf on 26 August 2010 (2 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Director's details changed for The Rt Hon Lord Bernard Donoughue on 26 August 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 September 2009Annual return made up to 26/08/09 (3 pages)
8 September 2009Annual return made up to 26/08/09 (3 pages)
23 July 2009Appointment terminated director ian barlow (1 page)
23 July 2009Director appointed lord david lawrence lipsey (2 pages)
23 July 2009Appointment terminated director jeremy reed (1 page)
23 July 2009Director appointed mr charles henry gregson (2 pages)
23 July 2009Director appointed mr charles henry gregson (2 pages)
23 July 2009Appointment terminated director jeremy reed (1 page)
23 July 2009Appointment terminated director ian barlow (1 page)
23 July 2009Director appointed lord david lawrence lipsey (2 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 November 2008Full accounts made up to 31 December 2006 (6 pages)
3 November 2008Full accounts made up to 31 December 2006 (6 pages)
15 October 2008Annual return made up to 26/08/08 (3 pages)
15 October 2008Annual return made up to 26/08/08 (3 pages)
15 October 2008Director's change of particulars / david metcalf / 15/10/2008 (1 page)
15 October 2008Director's change of particulars / david metcalf / 15/10/2008 (1 page)
24 September 2007Annual return made up to 26/08/07 (2 pages)
24 September 2007Annual return made up to 26/08/07 (2 pages)
14 November 2006Annual return made up to 26/08/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 November 2006Annual return made up to 26/08/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 August 2006Full accounts made up to 31 December 2005 (6 pages)
7 August 2006Full accounts made up to 31 December 2005 (6 pages)
10 November 2005Annual return made up to 26/08/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 2005Annual return made up to 26/08/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
10 November 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: p o box 55 7 spa road london SE16 3QQ (1 page)
11 May 2005New director appointed (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 May 2005New director appointed (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 May 2005Registered office changed on 11/05/05 from: p o box 55 7 spa road london SE16 3QQ (1 page)
26 August 2004Incorporation (25 pages)
26 August 2004Incorporation (25 pages)