STAR SPORTS RETAIL LIMITED

STAR SPORTS RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTAR SPORTS RETAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01873919
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAR SPORTS RETAIL LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is STAR SPORTS RETAIL LIMITED located?

    Registered Office Address
    255 Old Shoreham Road
    BN3 7ED Hove
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STAR SPORTS RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    COWAN THE BOOKMAKER LIMITEDDec 21, 1984Dec 21, 1984

    What are the latest accounts for STAR SPORTS RETAIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STAR SPORTS RETAIL LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for STAR SPORTS RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Termination of appointment of Russell Candler as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Flynn Emerson Goward as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Unit E9 Old Shoreham Road Hove BN3 7GS England to 255 Old Shoreham Road Hove BN3 7ED on Sep 23, 2021

    1 pagesAD01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Feb 28, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2019

    RES15

    Notification of Benjamin Lindsay Arthur Keith as a person with significant control on Apr 01, 2019

    2 pagesPSC01

    Appointment of Mr Russell Candler as a director on Apr 01, 2019

    2 pagesAP01

    Appointment of Mr Benjamin Arthur Lindsay Keith as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Max Scott as a director on Apr 01, 2019

    1 pagesTM01

    Cessation of Star Property Investment and Mangement Limited as a person with significant control on Apr 01, 2019

    1 pagesPSC07

    Confirmation statement made on Feb 28, 2019 with updates

    4 pagesCS01

    Termination of appointment of Lewis Cowan as a director on Dec 06, 2018

    1 pagesTM01

    Appointment of Mr Max Scott as a director on Dec 06, 2018

    2 pagesAP01

    Who are the officers of STAR SPORTS RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOWARD, Flynn Emerson
    Old Shoreham Road
    BN3 7ED Hove
    255
    England
    Director
    Old Shoreham Road
    BN3 7ED Hove
    255
    England
    EnglandEnglish318563920001
    KEITH, Benjamin Arthur Lindsay
    Old Shoreham Road
    BN3 7ED Hove
    255
    England
    Director
    Old Shoreham Road
    BN3 7ED Hove
    255
    England
    United KingdomBritish173140470001
    COWAN, Claire Rachel
    70 Kyrle Road
    SW11 6BA London
    Secretary
    70 Kyrle Road
    SW11 6BA London
    English108500990002
    COWAN, Shelagh Francis
    The Rise
    Rotherfield Road
    RG9 1HR Henley On Thames
    Oxfordshire
    Secretary
    The Rise
    Rotherfield Road
    RG9 1HR Henley On Thames
    Oxfordshire
    British6090710001
    FILBEE, Ann
    Cottage Farm House
    North End
    RG20 0AY Newbury
    Berkshire
    Secretary
    Cottage Farm House
    North End
    RG20 0AY Newbury
    Berkshire
    British40495690001
    AFIA, Philip
    11 Milton Close
    RG9 1UJ Henley On Thames
    Oxfordshire
    Director
    11 Milton Close
    RG9 1UJ Henley On Thames
    Oxfordshire
    British70612880002
    BELGRAVE, Deborah Margaret
    15 Langley Hill Close
    RG31 4EJ Tilehurst
    Berkshire
    Director
    15 Langley Hill Close
    RG31 4EJ Tilehurst
    Berkshire
    United KingdomBritish108566740001
    BRUNTON, Richard
    The Ridgeway
    Westbury-On-Trym
    BS10 7DG Bristol
    Craygail House
    United Kingdom
    Director
    The Ridgeway
    Westbury-On-Trym
    BS10 7DG Bristol
    Craygail House
    United Kingdom
    EnglandBritish142257150001
    CANDLER, Russell
    Old Shoreham Road
    BN3 7ED Hove
    255
    England
    Director
    Old Shoreham Road
    BN3 7ED Hove
    255
    England
    United KingdomBritish260857700001
    COWAN, Claire Rachel
    70 Kyrle Road
    SW11 6BA London
    Director
    70 Kyrle Road
    SW11 6BA London
    United KingdomEnglish108500990002
    COWAN, Claire Rachel
    11 Milton Close
    RG9 1UJ Henley On Thames
    Oxfordshire
    Director
    11 Milton Close
    RG9 1UJ Henley On Thames
    Oxfordshire
    British69917250001
    COWAN, Edward
    Chancellor Grove
    SE21 8EG London
    8
    United Kingdom
    Director
    Chancellor Grove
    SE21 8EG London
    8
    United Kingdom
    United KingdomBritish123459810002
    COWAN, Lewis
    Wilmington
    Sandisplatt Road
    SL6 4NA Maidenhead
    Berkshire
    Director
    Wilmington
    Sandisplatt Road
    SL6 4NA Maidenhead
    Berkshire
    United KingdomBritish40495560007
    SCOTT, Max
    Old Shoreham Road
    BN3 7GS Hove
    Unit E9
    England
    Director
    Old Shoreham Road
    BN3 7GS Hove
    Unit E9
    England
    EnglandBritish253405970001

    Who are the persons with significant control of STAR SPORTS RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin Arthur Lindsay Keith
    Old Shoreham Road
    BN3 7ED Hove
    255
    England
    Apr 01, 2019
    Old Shoreham Road
    BN3 7ED Hove
    255
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Star Property Investment And Mangement Limited
    Old Shoreham Road
    BN3 7GS Hove
    Unit E9
    England
    Dec 06, 2018
    Old Shoreham Road
    BN3 7GS Hove
    Unit E9
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09419363
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Lewis Cowan
    Sandisplatt Road
    SL6 4NA Maidenhead
    Wilmington
    United Kingdom
    Feb 28, 2017
    Sandisplatt Road
    SL6 4NA Maidenhead
    Wilmington
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0