STARBERRY LIMITED

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

    Company NameSTARBERRY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04221931
    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 STARBERRY LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is STARBERRY LIMITED located?

    Registered Office Address
    Brindley House Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STARBERRY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STARBERRY LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for STARBERRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 042219310006 in full

    1 pagesMR04

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Alistair Cooke as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Benjamin Matthew Sellers as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Damon Bullimore as a director on Dec 31, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Appointment of Mr Edward Every as a director on Jun 27, 2024

    2 pagesAP01

    Termination of appointment of Charles Hobley as a director on Jun 13, 2024

    1 pagesTM01

    Registered office address changed from 121 Park Lane London W1K 7AG England to Brindley House Outrams Wharf Little Eaton Derby DE21 5EL on Jun 10, 2024

    1 pagesAD01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Russell Sellers as a director on Apr 26, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Previous accounting period shortened from Feb 28, 2022 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on May 17, 2022 with updates

    6 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Eprop Services Limited as a person with significant control on Feb 03, 2022

    5 pagesPSC05

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Who are the officers of STARBERRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLIMORE, Damon
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandEnglish258664950001
    EVERY, Edward
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish324568540001
    CAWLEY, William Spencer
    101 Amies Street
    SW11 2JW London
    Secretary
    101 Amies Street
    SW11 2JW London
    British52544460001
    SELLERS, Benjamin Matthew
    79 Tonbridge Road
    Hildenborough
    TN11 9BH Tonbridge
    Hilden Park House
    England
    Secretary
    79 Tonbridge Road
    Hildenborough
    TN11 9BH Tonbridge
    Hilden Park House
    England
    British46837680001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CAWLEY, William Spencer
    101 Amies Street
    SW11 2JW London
    Director
    101 Amies Street
    SW11 2JW London
    British52544460001
    COOKE, Jonathan Alistair
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish96206580003
    HOBLEY, Charles Jeremy Stuart
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    United KingdomBritish232454320001
    SELLERS, Benjamin Matthew
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish46837680001
    SELLERS, Russell
    Park Lane
    W1K 7AG London
    121
    England
    Director
    Park Lane
    W1K 7AG London
    121
    England
    EnglandBritish130904780002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of STARBERRY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nurtur.Group Ltd
    Park Lane
    W1K 7AG London
    121
    England
    Mar 01, 2021
    Park Lane
    W1K 7AG London
    121
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number09210707
    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.
    Mr Benjamin Matthew Sellers
    Park Lane
    W1K 7AG London
    121
    England
    Apr 06, 2016
    Park Lane
    W1K 7AG London
    121
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Russell Sellers
    Park Lane
    W1K 7AG London
    121
    England
    Apr 06, 2016
    Park Lane
    W1K 7AG London
    121
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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