NASSTAR LIMITED

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

    Company NameNASSTAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11334412
    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 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 AddressNo

    What were the previous names of NASSTAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIVITIAS BIDCO LIMITEDApr 27, 2018Apr 27, 2018

    What are the latest accounts for NASSTAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMar 07, 2027
    Next Confirmation Statement DueMar 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2026
    OverdueNo

    What are the latest filings for NASSTAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 07, 2026 with no updates

    3 pagesCS01

    Appointment of Mr David Leslie Senior as a director on Oct 10, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    46 pagesAA

    Amended group of companies' accounts made up to Dec 31, 2023

    49 pagesAAMD

    Amended group of companies' accounts made up to Dec 31, 2023

    49 pagesAAMD

    Group of companies' accounts made up to Dec 31, 2023

    49 pagesAA

    Confirmation statement made on Mar 07, 2025 with updates

    5 pagesCS01

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Statement of capital following an allotment of shares on Nov 05, 2024

    • Capital: GBP 443,247,702
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 05, 2024

    • Capital: GBP 307,081,057
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 05, 2024

    • Capital: GBP 301,791,977
    3 pagesSH01

    Cessation of Nasstar Group Limited as a person with significant control on Nov 05, 2024

    1 pagesPSC07

    Notification of Togo Bidco Limited as a person with significant control on Nov 05, 2024

    2 pagesPSC02

    Registration of charge 113344120005, created on Nov 05, 2024

    59 pagesMR01

    Registration of charge 113344120004, created on Nov 05, 2024

    59 pagesMR01

    Statement of capital following an allotment of shares on Apr 03, 2023

    • Capital: GBP 3
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 113344120003, created on Jul 04, 2024

    60 pagesMR01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023

    1 pagesTM01

    Termination of appointment of Kevin John Budge as a director on Aug 18, 2023

    1 pagesTM01

    Who are the officers of NASSTAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGRAVE, Michael Paul
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Director
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    EnglandIrish125036770001
    SENIOR, David Leslie
    Brandy Carr Road
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    Director
    Brandy Carr Road
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    United KingdomBritish287818130001
    AHMAD, Waqqas
    W1S 1YQ London
    8 Hanover Street
    United Kingdom
    Director
    W1S 1YQ London
    8 Hanover Street
    United Kingdom
    United KingdomBritish174562580001
    ALLEN, Mark David
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United Kingdom
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United Kingdom
    EnglandBritish216398130001
    BUDGE, Kevin John
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Director
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    United KingdomBritish97406200003
    CHURCHILL, Wayne Winston
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Director
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    United KingdomBritish210788230003
    HOWARD, Timothy David
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United Kingdom
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United Kingdom
    EnglandBritish113973210001
    MCLAUCHLAN, Craig
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United Kingdom
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United Kingdom
    EnglandBritish258184510001
    SASAKI, Daniel William
    W1S 1YQ London
    8 Hanover Street
    United Kingdom
    Director
    W1S 1YQ London
    8 Hanover Street
    United Kingdom
    United KingdomBritish183776990001
    THIRKILL, Adrian Albert
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United Kingdom
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United Kingdom
    EnglandBritish246354110001

    Who are the persons with significant control of NASSTAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Togo Bidco Limited
    Grenville Street
    JE4 8PX St. Helier
    22
    Jersey
    Nov 05, 2024
    Grenville Street
    JE4 8PX St. Helier
    22
    Jersey
    No
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredThe Companies Registry In Jersey
    Registration Number156083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Apr 27, 2018
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number11334361
    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