STARCOM TECHNOLOGIES LIMITED

STARCOM TECHNOLOGIES LIMITED

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

    Company NameSTARCOM TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02286795
    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 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 AddressNo

    What were the previous names of STARCOM TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLOW STARCOM LIMITEDNov 15, 1988Nov 15, 1988
    RAPID 6668 LIMITEDAug 12, 1988Aug 12, 1988

    What are the latest accounts for STARCOM TECHNOLOGIES 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 STARCOM TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for STARCOM TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    9 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Christopher Kevin Woodhouse as a director on Dec 04, 2025

    2 pagesAP01

    Termination of appointment of Richard Moseley as a director on Oct 27, 2025

    1 pagesTM01

    Appointment of Mr Mark David Grafton as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Walton Kay as a director on Aug 18, 2025

    1 pagesTM01

    Appointment of Richard Moseley as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Andrew Paul Gilbert as a director on Jun 06, 2025

    1 pagesTM01

    Termination of appointment of Paul Bryce as a director on Mar 07, 2025

    1 pagesTM01

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    19 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    19 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Leon Benjamin Asher Keller as a director on Feb 17, 2022

    1 pagesTM01

    Who are the officers of STARCOM TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON, Mark David
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    United KingdomBritish269191780001
    WOODHOUSE, Christopher Kevin
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    SwitzerlandBritish343275210001
    BERRY, Mark
    54 Firbank Church Park
    Euxton
    PR7 6HP Chorley
    Lancashire
    Secretary
    54 Firbank Church Park
    Euxton
    PR7 6HP Chorley
    Lancashire
    British39836610002
    BRAYNE, Harry Frederick John
    Dorset Springs Poole Road
    Sturminster Marshall
    BH21 4AE Wimborne
    Dorset
    Secretary
    Dorset Springs Poole Road
    Sturminster Marshall
    BH21 4AE Wimborne
    Dorset
    British1705870001
    CURRY, Kevin Joseph
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Secretary
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    250419770001
    KIDWELL, Sandra Clare
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    England
    Secretary
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    England
    196978890001
    AUSTIN, Brendan James
    Mill House
    Urlay Nook Road
    TS16 0JN Eaglescliffe
    Cleveland
    Director
    Mill House
    Urlay Nook Road
    TS16 0JN Eaglescliffe
    Cleveland
    EnglandBritish96583750001
    BARNES, Lawrence Franklyn
    16 Bingham Road
    BH31 6TY Verwood
    Dorset
    Director
    16 Bingham Road
    BH31 6TY Verwood
    Dorset
    British5145330001
    BERRY, Mark
    54 Firbank Church Park
    Euxton
    PR7 6HP Chorley
    Lancashire
    Director
    54 Firbank Church Park
    Euxton
    PR7 6HP Chorley
    Lancashire
    EnglandBritish39836610002
    BOLTON, David John
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    England
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    England
    EnglandBritish181159880002
    BRAYNE, Harry Frederick John
    Dorset Springs Poole Road
    Sturminster Marshall
    BH21 4AE Wimborne
    Dorset
    Director
    Dorset Springs Poole Road
    Sturminster Marshall
    BH21 4AE Wimborne
    Dorset
    British1705870001
    BRYCE, Paul
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    EnglandBritish178075620002
    DAVIES, Colin Ernest
    The Granary
    Escrick Road
    YO19 6BQ York
    North Yorkshire
    Director
    The Granary
    Escrick Road
    YO19 6BQ York
    North Yorkshire
    United KingdomBritish78759470002
    DAVIES, Colin Ernest
    The Granary
    Escrick Road
    YO19 6BQ York
    North Yorkshire
    Director
    The Granary
    Escrick Road
    YO19 6BQ York
    North Yorkshire
    United KingdomBritish78759470002
    DAVIS, Brian Stuart
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    England
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    England
    EnglandBritish66583370002
    GILBERT, Andrew Paul
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    United Arab EmiratesBritish280341760001
    HARRISON, Darren
    33 Naburn Drive
    Orrell
    WN2 4XD Wigan
    Director
    33 Naburn Drive
    Orrell
    WN2 4XD Wigan
    United KingdomBritish98490250002
    JACKSON, Michael Edward Wilson
    Pelham Crescent
    SW7 2NR London
    20
    Director
    Pelham Crescent
    SW7 2NR London
    20
    United KingdomBritish40521530012
    KAY, Jonathan Walton
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    United KingdomBritish292673730001
    KELLER, Leon Benjamin Asher
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    EnglandBritish258522630002
    LOWE, Eric Robin
    16 Rozel Manor
    48 Western Road
    BH13 6EX Poole
    Dorset
    Director
    16 Rozel Manor
    48 Western Road
    BH13 6EX Poole
    Dorset
    EnglandBritish99415350001
    MOSELEY, Richard
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    United KingdomBritish333986340001
    PRICE, Robert David
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    United KingdomBritish139015840002
    UNSWORTH, Andrew Philip
    27 Ridgeway
    Broadstone
    BH18 8DY Poole
    Dorset
    Director
    27 Ridgeway
    Broadstone
    BH18 8DY Poole
    Dorset
    United KingdomBritish38144000001
    VALDIMARSSON, Adalsteinn
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    IcelandIcelandic210248010001

    Who are the persons with significant control of STARCOM TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Feb 26, 2021
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04759927
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    K3 Business Technology Group Plc
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Sep 28, 2018
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number02641001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    K3 Managed Services Holdco Limited
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Apr 06, 2016
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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