UKBizDB.co.uk

STELLAR ASSOCIATES 1 LIMITED

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

This company is commonly known as Stellar Associates 1 Limited. The company was founded 6 years ago and was given the registration number 10956230. The firm's registered office is in DERBY. You can find them at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STELLAR ASSOCIATES 1 LIMITED
Company Number:10956230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lace Market Square, Nottingham, England, NG1 1PB

Director11 September 2017Active
Bighorn Capital, Inc., 1620 Central Avenue, Suite 202, Cheyenne, United States, 82001

Director02 October 2017Active
2, Lace Market Square, Nottingham, England, NG1 1PB

Director02 October 2017Active
2, Lace Market Square, Nottingham, England, NG1 1PB

Director02 October 2017Active
2, Lace Market Square, Nottingham, England, NG1 1PB

Director02 October 2017Active

People with Significant Control

Mr Mohammad Saquib Ansari
Notified on:02 October 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:2, Lace Market Square, Nottingham, England, NG1 1PB
Nature of control:
  • Significant influence or control
Mr Mohammad Saquib Ansari
Notified on:11 September 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:19, Charlbert Court, London, United Kingdom, NW8 7BX
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 (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
2024-01-12Accounts

Accounts with accounts type group.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Capital

Capital return purchase own shares.

Download
2023-03-09Address

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

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Capital

Capital alter shares redemption statement of capital.

Download
2021-12-23Incorporation

Memorandum articles.

Download
2021-12-23Resolution

Resolution.

Download
2021-11-18Accounts

Accounts with accounts type small.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type small.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type small.

Download
2018-09-26Address

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

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Change account reference date company previous shortened.

Download
2018-02-21Address

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

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-10-23Resolution

Resolution.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.