STAR SPORTS RETAIL LIMITED
Overview
| Company Name | STAR SPORTS RETAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01873919 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STAR SPORTS RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| COWAN THE BOOKMAKER LIMITED | Dec 21, 1984 | Dec 21, 1984 |
What are the latest accounts for STAR SPORTS RETAIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STAR SPORTS RETAIL LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for STAR SPORTS RETAIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Termination of appointment of Russell Candler as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Flynn Emerson Goward as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Benjamin Lindsay Arthur Keith as a person with significant control on Apr 01, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Russell Candler as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Arthur Lindsay Keith as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Max Scott as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Star Property Investment and Mangement Limited as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Lewis Cowan as a director on Dec 06, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Max Scott as a director on Dec 06, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of STAR SPORTS RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOWARD, Flynn Emerson | Director | Old Shoreham Road BN3 7ED Hove 255 England | England | English | 318563920001 | |||||
| KEITH, Benjamin Arthur Lindsay | Director | Old Shoreham Road BN3 7ED Hove 255 England | United Kingdom | British | 173140470001 | |||||
| COWAN, Claire Rachel | Secretary | 70 Kyrle Road SW11 6BA London | English | 108500990002 | ||||||
| COWAN, Shelagh Francis | Secretary | The Rise Rotherfield Road RG9 1HR Henley On Thames Oxfordshire | British | 6090710001 | ||||||
| FILBEE, Ann | Secretary | Cottage Farm House North End RG20 0AY Newbury Berkshire | British | 40495690001 | ||||||
| AFIA, Philip | Director | 11 Milton Close RG9 1UJ Henley On Thames Oxfordshire | British | 70612880002 | ||||||
| BELGRAVE, Deborah Margaret | Director | 15 Langley Hill Close RG31 4EJ Tilehurst Berkshire | United Kingdom | British | 108566740001 | |||||
| BRUNTON, Richard | Director | The Ridgeway Westbury-On-Trym BS10 7DG Bristol Craygail House United Kingdom | England | British | 142257150001 | |||||
| CANDLER, Russell | Director | Old Shoreham Road BN3 7ED Hove 255 England | United Kingdom | British | 260857700001 | |||||
| COWAN, Claire Rachel | Director | 70 Kyrle Road SW11 6BA London | United Kingdom | English | 108500990002 | |||||
| COWAN, Claire Rachel | Director | 11 Milton Close RG9 1UJ Henley On Thames Oxfordshire | British | 69917250001 | ||||||
| COWAN, Edward | Director | Chancellor Grove SE21 8EG London 8 United Kingdom | United Kingdom | British | 123459810002 | |||||
| COWAN, Lewis | Director | Wilmington Sandisplatt Road SL6 4NA Maidenhead Berkshire | United Kingdom | British | 40495560007 | |||||
| SCOTT, Max | Director | Old Shoreham Road BN3 7GS Hove Unit E9 England | England | British | 253405970001 |
Who are the persons with significant control of STAR SPORTS RETAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Benjamin Arthur Lindsay Keith | Apr 01, 2019 | Old Shoreham Road BN3 7ED Hove 255 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Star Property Investment And Mangement Limited | Dec 06, 2018 | Old Shoreham Road BN3 7GS Hove Unit E9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lewis Cowan | Feb 28, 2017 | Sandisplatt Road SL6 4NA Maidenhead Wilmington United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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