UKBizDB.co.uk

STAR TECHNOLOGY SERVICES LIMITED

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

This company is commonly known as Star Technology Services Limited. The company was founded 28 years ago and was given the registration number 03077786. The firm's registered office is in LONDON. You can find them at 110 High Holborn, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:STAR TECHNOLOGY SERVICES LIMITED
Company Number:03077786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:110 High Holborn, London, England, WC1V 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Southampton Row, London, United Kingdom, WC1B 5HA

Director22 November 2012Active
55 Palace Court, Moscow Road, London, W2 4JB

Secretary27 March 2000Active
Throwleigh Lodge, Throwleigh, EX20 2JF

Secretary29 February 2008Active
3 Butts Cottage, Poulton, Cirencester, GL7 5HY

Secretary01 November 1996Active
Ladyswood House, Ladyswood, Malmesbury, SN16 0LA

Secretary10 July 1995Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary10 July 1995Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Secretary08 June 2007Active
Woodbury, Deacons Lane, Hermitage, Thatcham, RG18 9RJ

Director15 August 2007Active
55 Palace Court, Moscow Road, London, W2 4JB

Director27 March 2000Active
36 Ravenswood Avenue, Crowthorne, RG45 6AY

Director21 October 2008Active
Flat 1, 107 The Park, Cheltenham, GL50 2RW

Director01 September 1999Active
21, Southampton Row, London, WC1B 5HA

Director08 June 2007Active
3 Butts Cottage, Poulton, Cirencester, GL7 5HY

Director01 December 1998Active
Markstone, Browns Lane, Charlbury, OX7 3QW

Director25 November 1997Active
21, Southampton Row, London, United Kingdom, WC1B 5HA

Director22 November 2012Active
Orchardside 193 Brox Road, Ottershaw, KT16 0RD

Director01 November 1996Active
21, Southampton Row, London, United Kingdom, WC1B 5HA

Director22 November 2012Active
56 The Street, Liddington, Swindon, SN4 0HD

Director01 September 1999Active
1 Cheltenham Road, Cirencester, GL7 2HS

Director18 December 1998Active
1 Cheltenham Road, Cirencester, GL7 2HS

Director01 November 1996Active
Ladyswood House, Ladyswood, Malmesbury, SN16 0LA

Director10 July 1995Active
78 All Saints Road, Cheltenham, GL52 2HA

Director15 August 2007Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director10 July 1995Active
Beaufort House, West Approach Drive, Cheltenham, GL52 3AD

Director10 July 1995Active
106 Evesham Road, Cheltenham, GL52 2AL

Director01 November 1996Active
27 Sherwood Road, Tetbury, GL8 8BU

Director24 July 1997Active
Little Germains, Fullers Hill, Chesham, HP5 1LS

Director15 August 2007Active
66 Church Road, Quenington, Cirencester, GL7 5BN

Director24 July 1997Active

People with Significant Control

Sth Limited
Notified on:16 April 2016
Status:Active
Country of residence:England
Address:110, 6th Floor, High Holborn, 110, 6th Floor, London, England, WC1V 6JS
Nature of control:
  • Significant influence or control
Mr Nigel Robert Fairhurst
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:110, High Holborn, London, England, WC1V 6JS
Nature of control:
  • Significant influence or control
Mr Michel Francois Robert
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:French
Address:21, Southampton Row, London, WC1B 5HA
Nature of control:
  • Significant influence or control
Mr Charles Nasser
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:21, Southampton Row, London, WC1B 5HA
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 (7 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
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-07-30Address

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

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Mortgage

Mortgage satisfy charge full.

Download
2017-06-05Mortgage

Mortgage satisfy charge full.

Download
2017-03-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.