ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Star Brands Direct Limited

Star Brands Direct Limited is an active company incorporated on 13 September 2004 with the registered office located in . Star Brands Direct Limited was registered 21 years ago.
Status
Active
Active since 1 year 4 months ago
Company No
05229078
Private limited company
Age
21 years
Incorporated 13 September 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 November 2024 (11 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Computershare Governance Services, The Pavilions
Bridgwater Road
Bristol
BS13 8FD
England
Address changed on 12 May 2025 (5 months ago)
Previous address was Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England
Telephone
01706819365
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Danish,british • Lives in England • Born in Sep 1962
Director • Business Manager • British • Lives in UK • Born in Dec 1983
Director • British • Lives in England • Born in Oct 1965
Director • Business Manager • American • Lives in United States • Born in Jan 1964
Director • British • Lives in England • Born in Oct 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Star Brands Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 5 more are mutual people.
Active
Star Brands (Holdings) Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 5 more are mutual people.
Active
Square Venture Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 5 more are mutual people.
Active
Clean Bidco Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Clean Topco Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Clean Midco Limited
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Star Brands Manufacturing Ltd
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Star Brands Partnership Ltd
Gavin Stuart Thomas, Timothy Michael Holbrook North, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £100 (-100%)
Total Liabilities
£0
Decreased by £100 (-100%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Accounting Period Shortened
19 Days Ago on 3 Oct 2025
Full Accounts Submitted
4 Months Ago on 29 May 2025
Registered Address Changed
5 Months Ago on 12 May 2025
William Lee Spaulding Appointed
5 Months Ago on 30 Apr 2025
Thomas James Lowdon Appointed
5 Months Ago on 30 Apr 2025
John Patrick Kavanagh Appointed
5 Months Ago on 30 Apr 2025
Jeffrey Wayne Kistler Appointed
5 Months Ago on 30 Apr 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Confirmation Submitted
11 Months Ago on 13 Nov 2024
Dormant Accounts Submitted
1 Year 4 Months Ago on 28 May 2024
Get Credit Report
Discover Star Brands Direct Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 August 2026 to 31 May 2026
Submitted on 3 Oct 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 29 May 2025
Appointment of John Patrick Kavanagh as a director on 30 April 2025
Submitted on 12 May 2025
Appointment of William Lee Spaulding as a director on 30 April 2025
Submitted on 12 May 2025
Registered office address changed from Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England to Computershare Governance Services, the Pavilions Bridgwater Road Bristol BS13 8FD on 12 May 2025
Submitted on 12 May 2025
Appointment of Jeffrey Wayne Kistler as a director on 30 April 2025
Submitted on 12 May 2025
Appointment of Thomas James Lowdon as a director on 30 April 2025
Submitted on 12 May 2025
Registered office address changed from Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB England to Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB on 24 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 12 November 2024 with no updates
Submitted on 13 Nov 2024
Accounts for a dormant company made up to 31 August 2023
Submitted on 28 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year