ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Starlight Xpress Limited

Starlight Xpress Limited is an active company incorporated on 24 May 1966 with the registered office located in Thatcham, Berkshire. Starlight Xpress Limited was registered 59 years ago.
Status
Active
Active since incorporation
Company No
00879965
Private limited company
Age
59 years
Incorporated 24 May 1966
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (8 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Lindenmuth House 37 Greenham Business Park
Greenham
Thatcham
Berks
RG19 6HW
England
Address changed on 30 Mar 2025 (5 months ago)
Previous address was 37 Greenham Business Park Opus Accounting Ltd, Lindenmuth House 37 Greenham Business Park Thatcham RG19 6HW England
Telephone
01628777126
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • General Manager • British • Lives in England • Born in Jan 1972
Director • Electronics Designer • British • Lives in UK • Born in Mar 1946
Director • Electronic Engineer • British • Lives in England • Born in May 1973
SX Imaging Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SX Imaging Limited
Michael Andrew Hattey and Terence Christopher Platt are mutual people.
Active
Infratronics Ltd
Terence Christopher Platt is a mutual person.
Active
Brands
Starlight Xpress Ltd
Starlight Xpress Ltd is a manufacturer of cooled CCD cameras for low noise imaging applications.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£127.32K
Decreased by £71.48K (-36%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£595.72K
Decreased by £58.39K (-9%)
Total Liabilities
-£19.48K
Decreased by £19.36K (-50%)
Net Assets
£576.25K
Decreased by £39.04K (-6%)
Debt Ratio (%)
3%
Decreased by 2.67% (-45%)
Latest Activity
Terence Christopher Platt Resigned
2 Months Ago on 17 Jun 2025
Mr Michael Andrew Hattey Details Changed
5 Months Ago on 30 Mar 2025
Registered Address Changed
5 Months Ago on 30 Mar 2025
Accounting Period Extended
6 Months Ago on 4 Mar 2025
Sx Imaging Ltd (PSC) Details Changed
7 Months Ago on 1 Feb 2025
Registers Moved To Registered Address
7 Months Ago on 27 Jan 2025
Registered Address Changed
7 Months Ago on 27 Jan 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Gillian Elizabeth Hattey Resigned
9 Months Ago on 13 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 5 Aug 2024
Get Credit Report
Discover Starlight Xpress Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Terence Christopher Platt as a director on 17 June 2025
Submitted on 19 Jun 2025
Director's details changed for Mr Michael Andrew Hattey on 30 March 2025
Submitted on 31 Mar 2025
Registered office address changed from 37 Greenham Business Park Opus Accounting Ltd, Lindenmuth House 37 Greenham Business Park Thatcham RG19 6HW England to Lindenmuth House 37 Greenham Business Park Greenham Thatcham Berks RG19 6HW on 30 March 2025
Submitted on 30 Mar 2025
Change of details for Sx Imaging Ltd as a person with significant control on 1 February 2025
Submitted on 30 Mar 2025
Current accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 4 Mar 2025
Registered office address changed from Unit 3 Brooklands Farm Business Park Bottle Lane Binfield Bracknell Berkshire RG42 5QX to 37 Greenham Business Park Opus Accounting Ltd, Lindenmuth House 37 Greenham Business Park Thatcham RG19 6HW on 27 January 2025
Submitted on 27 Jan 2025
Register(s) moved to registered office address 37 Greenham Business Park Opus Accounting Ltd, Lindenmuth House 37 Greenham Business Park Thatcham RG19 6HW
Submitted on 27 Jan 2025
Confirmation statement made on 4 January 2025 with no updates
Submitted on 7 Jan 2025
Termination of appointment of Gillian Elizabeth Hattey as a director on 13 December 2024
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year