STARCOM TECHNOLOGIES LIMITED
Overview
| Company Name | STARCOM TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02286795 |
| 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 STARCOM TECHNOLOGIES LIMITED?
- Computer facilities management activities (62030) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is STARCOM TECHNOLOGIES LIMITED located?
| Registered Office Address | Unit 1a-1b Millennium Way Pride Park DE24 8HZ Derby Derbyshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STARCOM TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLOW STARCOM LIMITED | Nov 15, 1988 | Nov 15, 1988 |
| RAPID 6668 LIMITED | Aug 12, 1988 | Aug 12, 1988 |
What are the latest accounts for STARCOM TECHNOLOGIES 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 STARCOM TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for STARCOM TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 9 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Christopher Kevin Woodhouse as a director on Dec 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Moseley as a director on Oct 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mark David Grafton as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Walton Kay as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Appointment of Richard Moseley as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Paul Gilbert as a director on Jun 06, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Bryce as a director on Mar 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 19 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 19 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Leon Benjamin Asher Keller as a director on Feb 17, 2022 | 1 pages | TM01 | ||
Who are the officers of STARCOM TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON, Mark David | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | United Kingdom | British | 269191780001 | |||||
| WOODHOUSE, Christopher Kevin | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | Switzerland | British | 343275210001 | |||||
| BERRY, Mark | Secretary | 54 Firbank Church Park Euxton PR7 6HP Chorley Lancashire | British | 39836610002 | ||||||
| BRAYNE, Harry Frederick John | Secretary | Dorset Springs Poole Road Sturminster Marshall BH21 4AE Wimborne Dorset | British | 1705870001 | ||||||
| CURRY, Kevin Joseph | Secretary | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | 250419770001 | |||||||
| KIDWELL, Sandra Clare | Secretary | 50 Kansas Avenue M50 2GL Manchester Baltimore House England | 196978890001 | |||||||
| AUSTIN, Brendan James | Director | Mill House Urlay Nook Road TS16 0JN Eaglescliffe Cleveland | England | British | 96583750001 | |||||
| BARNES, Lawrence Franklyn | Director | 16 Bingham Road BH31 6TY Verwood Dorset | British | 5145330001 | ||||||
| BERRY, Mark | Director | 54 Firbank Church Park Euxton PR7 6HP Chorley Lancashire | England | British | 39836610002 | |||||
| BOLTON, David John | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House England | England | British | 181159880002 | |||||
| BRAYNE, Harry Frederick John | Director | Dorset Springs Poole Road Sturminster Marshall BH21 4AE Wimborne Dorset | British | 1705870001 | ||||||
| BRYCE, Paul | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | England | British | 178075620002 | |||||
| DAVIES, Colin Ernest | Director | The Granary Escrick Road YO19 6BQ York North Yorkshire | United Kingdom | British | 78759470002 | |||||
| DAVIES, Colin Ernest | Director | The Granary Escrick Road YO19 6BQ York North Yorkshire | United Kingdom | British | 78759470002 | |||||
| DAVIS, Brian Stuart | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House England | England | British | 66583370002 | |||||
| GILBERT, Andrew Paul | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | United Arab Emirates | British | 280341760001 | |||||
| HARRISON, Darren | Director | 33 Naburn Drive Orrell WN2 4XD Wigan | United Kingdom | British | 98490250002 | |||||
| JACKSON, Michael Edward Wilson | Director | Pelham Crescent SW7 2NR London 20 | United Kingdom | British | 40521530012 | |||||
| KAY, Jonathan Walton | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | 292673730001 | |||||
| KELLER, Leon Benjamin Asher | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | England | British | 258522630002 | |||||
| LOWE, Eric Robin | Director | 16 Rozel Manor 48 Western Road BH13 6EX Poole Dorset | England | British | 99415350001 | |||||
| MOSELEY, Richard | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | 333986340001 | |||||
| PRICE, Robert David | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | United Kingdom | British | 139015840002 | |||||
| UNSWORTH, Andrew Philip | Director | 27 Ridgeway Broadstone BH18 8DY Poole Dorset | United Kingdom | British | 38144000001 | |||||
| VALDIMARSSON, Adalsteinn | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | Iceland | Icelandic | 210248010001 |
Who are the persons with significant control of STARCOM TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Node 4 Limited | Feb 26, 2021 | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| K3 Business Technology Group Plc | Sep 28, 2018 | 50 Kansas Avenue M50 2GL Salford Baltimore House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| K3 Managed Services Holdco Limited | Apr 06, 2016 | 50 Kansas Avenue M50 2GL Salford Baltimore House England | Yes | ||||||||||
| |||||||||||||
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