NASSTAR LIMITED
Overview
| Company Name | NASSTAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11334412 |
| 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 NASSTAR LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NASSTAR LIMITED located?
| Registered Office Address | Melbourne House Brandy Carr Road Wakefield WF2 0UG West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NASSTAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIVITIAS BIDCO LIMITED | Apr 27, 2018 | Apr 27, 2018 |
What are the latest accounts for NASSTAR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NASSTAR LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2026 |
| Overdue | No |
What are the latest filings for NASSTAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 07, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Leslie Senior as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 46 pages | AA | ||
Amended group of companies' accounts made up to Dec 31, 2023 | 49 pages | AAMD | ||
Amended group of companies' accounts made up to Dec 31, 2023 | 49 pages | AAMD | ||
Group of companies' accounts made up to Dec 31, 2023 | 49 pages | AA | ||
Confirmation statement made on Mar 07, 2025 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||
Statement of capital following an allotment of shares on Nov 05, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Nov 05, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Nov 05, 2024
| 3 pages | SH01 | ||
Cessation of Nasstar Group Limited as a person with significant control on Nov 05, 2024 | 1 pages | PSC07 | ||
Notification of Togo Bidco Limited as a person with significant control on Nov 05, 2024 | 2 pages | PSC02 | ||
Registration of charge 113344120005, created on Nov 05, 2024 | 59 pages | MR01 | ||
Registration of charge 113344120004, created on Nov 05, 2024 | 59 pages | MR01 | ||
Statement of capital following an allotment of shares on Apr 03, 2023
| 3 pages | SH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 113344120003, created on Jul 04, 2024 | 60 pages | MR01 | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin John Budge as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Who are the officers of NASSTAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSGRAVE, Michael Paul | Director | Brandy Carr Road Wakefield WF2 0UG West Yorkshire Melbourne House United Kingdom | England | Irish | 125036770001 | |||||
| SENIOR, David Leslie | Director | Brandy Carr Road WF2 0UG Wakefield Melbourne House West Yorkshire United Kingdom | United Kingdom | British | 287818130001 | |||||
| AHMAD, Waqqas | Director | W1S 1YQ London 8 Hanover Street United Kingdom | United Kingdom | British | 174562580001 | |||||
| ALLEN, Mark David | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire United Kingdom | England | British | 216398130001 | |||||
| BUDGE, Kevin John | Director | Brandy Carr Road Wakefield WF2 0UG West Yorkshire Melbourne House United Kingdom | United Kingdom | British | 97406200003 | |||||
| CHURCHILL, Wayne Winston | Director | Brandy Carr Road Wakefield WF2 0UG West Yorkshire Melbourne House United Kingdom | United Kingdom | British | 210788230003 | |||||
| HOWARD, Timothy David | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire United Kingdom | England | British | 113973210001 | |||||
| MCLAUCHLAN, Craig | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire United Kingdom | England | British | 258184510001 | |||||
| SASAKI, Daniel William | Director | W1S 1YQ London 8 Hanover Street United Kingdom | United Kingdom | British | 183776990001 | |||||
| THIRKILL, Adrian Albert | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire United Kingdom | England | British | 246354110001 |
Who are the persons with significant control of NASSTAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Togo Bidco Limited | Nov 05, 2024 | Grenville Street JE4 8PX St. Helier 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nasstar Group Limited | Apr 27, 2018 | Brandy Carr Road Wakefield WF2 0UG West Yorkshire Melbourne House United Kingdom | 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