UKBizDB.co.uk

STARCOM TECHNOLOGIES LIMITED

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

This company is commonly known as Starcom Technologies Limited. The company was founded 35 years ago and was given the registration number 02286795. The firm's registered office is in MANCHESTER. You can find them at Baltimore House, 50 Kansas Avenue, Manchester, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:STARCOM TECHNOLOGIES LIMITED
Company Number:02286795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ

Director26 February 2021Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ

Director26 February 2021Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ

Director17 February 2022Active
54 Firbank Church Park, Euxton, Chorley, PR7 6HP

Secretary22 October 2001Active
Dorset Springs Poole Road, Sturminster Marshall, Wimborne, BH21 4AE

Secretary-Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ

Secretary07 September 2018Active
Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL

Secretary21 April 2015Active
Mill House, Urlay Nook Road, Eaglescliffe, TS16 0JN

Director27 June 2005Active
16 Bingham Road, Verwood, BH31 6TY

Director-Active
54 Firbank Church Park, Euxton, Chorley, PR7 6HP

Director02 December 1994Active
Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL

Director21 April 2015Active
Dorset Springs Poole Road, Sturminster Marshall, Wimborne, BH21 4AE

Director-Active
The Granary, Escrick Road, York, YO19 6BQ

Director05 August 2008Active
The Granary, Escrick Road, York, YO19 6BQ

Director27 June 2005Active
Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL

Director21 April 2015Active
33 Naburn Drive, Orrell, Wigan, WN2 4XD

Director01 May 2004Active
20, Pelham Crescent, London, SW7 2NR

Director01 November 2008Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ

Director26 February 2021Active
16 Rozel Manor, 48 Western Road, Poole, BH13 6EX

Director-Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ

Director26 October 2016Active
27 Ridgeway, Broadstone, Poole, BH18 8DY

Director-Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ

Director26 October 2016Active

People with Significant Control

Node 4 Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Unit 1a-1b, Millennium Way, Derby, England, DE24 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
K3 Business Technology Group Plc
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:Baltimore House, 50 Kansas Avenue, Salford, England, M50 2GL
Nature of control:
  • Ownership of shares 75 to 100 percent
K3 Managed Services Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Baltimore House, 50 Kansas Avenue, Salford, England, M50 2GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-24Accounts

Legacy.

Download
2022-11-24Other

Legacy.

Download
2022-11-24Other

Legacy.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-08-13Accounts

Change account reference date company previous extended.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.