STARNEVESSE LIMITED
Overview
| Company Name | STARNEVESSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05325901 |
| 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 STARNEVESSE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STARNEVESSE LIMITED located?
| Registered Office Address | 20 Marlborough Place NW8 0PA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STARNEVESSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ONESALE LIMITED | Jan 06, 2005 | Jan 06, 2005 |
What are the latest accounts for STARNEVESSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for STARNEVESSE LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for STARNEVESSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 02, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Amphitrite Limited as a person with significant control on Dec 31, 2018 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jan 06, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Jan 06, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Rupert Howard Milton Horner as a secretary on Nov 17, 2017 | 1 pages | TM02 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of STARNEVESSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Richard Charles | Director | 20 Marlborough Place NW8 0PA London | England | British | 77725530001 | |||||
| BONNEY, Stephen Andrew | Secretary | 40 Harwood Point 307 Rotherhithe Street SE16 5HD London | British | 79836320004 | ||||||
| HORNER, Rupert Howard Milton | Secretary | Nizels Knoll Hildenborough TN11 8NU Tonbridge The Georgian House Kent England | 154871230001 | |||||||
| THOMPSON, Richard Charles | Secretary | 20 Marlborough Place NW8 0PA London | British | 77725530001 | ||||||
| SABRETOOTH LAW LIMITED | Secretary | 1 Berkeley Street W1J 8DJ London | 108259260001 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| DUNKO, Daniel | Director | 8 St Bernards Crescent EH4 1NP Edinburgh Lothian | Scotland | British | 54241240003 | |||||
| HORNER, Rupert Howard Milton | Director | Home Farm House 33 High Street Chipstead TN13 2RW Sevenoaks Kent | England | British | 42919770001 | |||||
| OLIVER, Andrew Winship | Director | 19 Mount Park Road Ealing W5 2RS London | England | British | 35023000004 | |||||
| PEEL, Charles Edward Willoughby | Director | 8 Physic Place SW3 4HQ London | England | British | 107904200001 | |||||
| YEOMAN, Marcus | Director | Dinnington Street TA17 8SU Dinnington Pondhayes Dairy Somerset England | England | British | 148794770001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of STARNEVESSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kipling House Holdings Limited | Jan 01, 2017 | Marlborough Place NW8 0PA London 20 Marlborough Place England | No | ||||||||||
| |||||||||||||
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