UKBizDB.co.uk

STARTRAQ LIMITED

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

This company is commonly known as Startraq Limited. The company was founded 21 years ago and was given the registration number 04623760. The firm's registered office is in BANBURY. You can find them at Unit 2c Banbury Office Village, Noral Way, Banbury, Oxon. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:STARTRAQ LIMITED
Company Number:04623760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 2c Banbury Office Village, Noral Way, Banbury, Oxon, England, OX16 2SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, One New Change, London, England, EC4M 9AF

Corporate Secretary18 July 2023Active
5th Floor, One New Change, London, England, EC4M 9AF

Director18 July 2023Active
Unit 2c Banbury Office Village, Noral Way, Banbury, England, OX16 2SB

Director13 February 2024Active
Churchill House, 137 Brent Street, London, England, NW4 4DJ

Corporate Secretary23 December 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary23 December 2002Active
120 Key West, Hartbeespoort Dam, South Africa, 0216

Director23 December 2002Active
45 Wormleighton, Southam, CV47 2XH

Director01 June 2003Active
5th Floor, One New Change, London, England, EC4M 9AF

Director22 March 2005Active
5th Floor, One New Change, London, England, EC4M 9AF

Director17 November 2014Active
41 The Grove, Brookmans Park, Hatfield, AL9 7RL

Director23 December 2002Active
5th Floor, One New Change, London, England, EC4M 9AF

Director13 September 2023Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director23 December 2002Active

People with Significant Control

Polaris Software Limited
Notified on:22 May 2023
Status:Active
Country of residence:England
Address:5th Floor, One New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Beare
Notified on:04 April 2023
Status:Active
Date of birth:December 1944
Nationality:Israeli
Country of residence:Israel
Address:22, Herzl, Raanana, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allan Harold Freinkel
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Unit 2c, Banbury Office Village, Banbury, England, OX16 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-03-21Accounts

Accounts with accounts type small.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Incorporation

Memorandum articles.

Download
2023-07-31Incorporation

Memorandum articles.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Address

Move registers to sail company with new address.

Download
2023-07-20Address

Change sail address company with new address.

Download
2023-07-18Address

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

Download
2023-07-18Officers

Appoint corporate secretary company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Address

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

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.