UKBizDB.co.uk

STAR FINANCIAL SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Star Financial Systems Limited. The company was founded 14 years ago and was given the registration number 06995881. The firm's registered office is in LONDON. You can find them at 22 - 30 Irongate House, 22 - 30 Dukes Place, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:STAR FINANCIAL SYSTEMS LIMITED
Company Number:06995881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2009
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:22 - 30 Irongate House, 22 - 30 Dukes Place, London, United Kingdom, EC3A 7HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary06 February 2023Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director23 March 2023Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director06 February 2023Active
Beechmont Farm, Beechmont Farm, Hubbards Hill, Sevenoaks, United Kingdom, TN13 1TR

Secretary01 February 2017Active
Court Barn Farm, School Hill, Burwash, Etchingham, United Kingdom, TN19 7DU

Secretary20 August 2009Active
18, Craneford Close, Twickenham, England, TW2 7SD

Director01 April 2014Active
41, Lothbury, 41 Lothbury, London, United Kingdom, EC2R 7HG

Director21 December 2011Active
27 Park Avenue, Hanger Lane, London, NW10 7EX

Director20 August 2009Active
Shepherds Cottage, Church Road, Hatfield Peverel, Hatfield Peveral, United Kingdom, CM3 4LD

Director20 August 2009Active
Old School House, Denwood Street, Crundale, Canterbury, England, CT4 7EF

Director01 February 2014Active
64, Wyndcliff Road, London, United Kingdom, SE7 7JX

Director20 August 2009Active
Court Barn Farm, School Hill, Burwash, Etchingham, United Kingdom, TN19 7DU

Director20 August 2009Active
Court Barn Farm, School Hill, Burwash, Etchingham, United Kingdom, TN19 7DU

Director20 August 2009Active
36-38, Leadenhall Street, London, England, EC3A 1AT

Director15 November 2019Active
Grand Prix House, Power Road, London, Great Britain, W4 5PY

Director01 February 2012Active
1, Finsbury Market, London, England, EC2A 2BN

Director15 November 2019Active

People with Significant Control

Mr Adam Wilson
Notified on:15 November 2019
Status:Active
Date of birth:May 1978
Nationality:Australian
Country of residence:Australia
Address:75, Nelson Street, Annandale, Australia,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-06Address

Change registered office address company with date old address new address.

Download
2023-04-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-06Resolution

Resolution.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person secretary company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-02-23Address

Change registered office address company with date old address new address.

Download
2021-09-11Gazette

Gazette filings brought up to date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-12-18Gazette

Gazette filings brought up to date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-01-03Resolution

Resolution.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.