UKBizDB.co.uk

STAR MAYAN LIMITED

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

This company is commonly known as Star Mayan Limited. The company was founded 8 years ago and was given the registration number 10227241. The firm's registered office is in DERBY. You can find them at Synergy Lms, Ascot Drive, Derby, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:STAR MAYAN LIMITED
Company Number:10227241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2016
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Synergy Lms, Ascot Drive, Derby, United Kingdom, DE24 8HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synergy Lms, Ascot Drive, Derby, England, DE24 8HE

Director24 May 2018Active
Synergy Lms, Ascot Drive, Derby, United Kingdom, DE24 8HE

Director11 June 2016Active
Synergy Lms, Ascot Drive, Derby, United Kingdom, DE24 8HE

Director21 December 2021Active
Synergy Lms, Ascot Drive, Derby, United Kingdom, DE24 8HE

Director25 July 2016Active
Synergy Lms, Ascot Drive, Derby, United Kingdom, DE24 8HE

Director01 July 2016Active
Synergy Lms, Ascot Drive, Derby, United Kingdom, DE24 8HE

Director24 April 2020Active
Synergy Lms, Ascot Drive, Derby, United Kingdom, DE24 8HE

Director01 July 2023Active
Synergy Lms, Ascot Drive, Derby, United Kingdom, DE24 8HE

Director22 November 2016Active
9 Samford Court, Tattingstone, United Kingdom, IP9 2NQ

Director25 October 2017Active
Synergy Lms, Ascot Drive, Derby, United Kingdom, DE24 8HE

Director05 January 2020Active
Floor 15, 33, Cavendish Square, London, United Kingdom, W1G 0PW

Director11 June 2016Active

People with Significant Control

Laura Carballo Beautell
Notified on:22 November 2016
Status:Active
Date of birth:November 1976
Nationality:Spanish
Country of residence:England
Address:Floor 15, 33 Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Significant influence or control
Mr Michael John Langhorn
Notified on:27 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Synergylms, Ascot Drive, Derby, United Kingdom, DE24 8HE
Nature of control:
  • Significant influence or control
Mr Ian Theodore Mcnuff
Notified on:01 July 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Floor 15, 33 Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Significant influence or control
Mr Paul Gough
Notified on:11 June 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Synergylms, Ascot Drive, Derby, United Kingdom, DE24 8HE
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type group.

Download
2022-03-14Accounts

Change account reference date company previous shortened.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type group.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.