ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Starstock Group Limited

Starstock Group Limited is an active company incorporated on 1 August 2012 with the registered office located in Congleton, Cheshire. Starstock Group Limited was registered 13 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 2 months ago
Company No
08164864
Private limited company
Age
13 years
Incorporated 1 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 October 2024 (10 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
England
Address changed on 7 May 2024 (1 year 4 months ago)
Previous address was 2nd Floor, 140, Fenchurch Street London EC3M 6BL England
Telephone
02088193187
Email
Available in Endole App
People
Officers
6
Shareholders
55
Controllers (PSC)
1
Secretary • Director • Chartered Accountant • British • Lives in UK • Born in Oct 1958
Director • Group Business Advisor • British • Lives in UK • Born in Oct 1970
Director • Non-Executive Director • British • Lives in England • Born in May 1961
Director • British • Lives in UK • Born in Nov 1952
Director • British • Lives in England • Born in Jul 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roman Lodge Estates Limited
Nigel James Moorhouse is a mutual person.
Active
Double Dutch Ltd
Lord Evan Mervyn Davies and Alexander George Brocas Langlands Pearse are mutual people.
Active
The ALL England Lawn Tennis Ground Plc
Lord Evan Mervyn Davies is a mutual person.
Active
Glyndebourne Productions Limited
Lord Evan Mervyn Davies is a mutual person.
Active
Harman Kemp Limited
Nigel James Moorhouse is a mutual person.
Active
Pub Is The Hub
Mr Neil Robert Ceidrych Griffiths is a mutual person.
Active
Lawn Tennis Association Limited
Lord Evan Mervyn Davies is a mutual person.
Active
Lta Operations Limited
Lord Evan Mervyn Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£570.62K
Decreased by £86.46K (-13%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 3 (-21%)
Total Assets
£635.04K
Decreased by £1.94M (-75%)
Total Liabilities
-£407.16K
Increased by £90.71K (+29%)
Net Assets
£227.88K
Decreased by £2.03M (-90%)
Debt Ratio (%)
64%
Increased by 51.82% (+421%)
Latest Activity
Voluntary Gazette Notice
2 Months Ago on 8 Jul 2025
Application To Strike Off
2 Months Ago on 27 Jun 2025
Accounting Period Extended
6 Months Ago on 10 Feb 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Feb 2024
Notification of PSC Statement
1 Year 10 Months Ago on 2 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Karen Yates-Hills Resigned
1 Year 11 Months Ago on 25 Sep 2023
Get Credit Report
Discover Starstock Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 8 Jul 2025
Application to strike the company off the register
Submitted on 27 Jun 2025
Current accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Confirmation statement made on 28 October 2024 with updates
Submitted on 29 Oct 2024
Statement of capital following an allotment of shares on 6 April 2024
Submitted on 23 May 2024
Registered office address changed from 2nd Floor, 140, Fenchurch Street London EC3M 6BL England to Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA on 7 May 2024
Submitted on 7 May 2024
Confirmation statement made on 6 February 2024 with updates
Submitted on 19 Feb 2024
Statement of capital following an allotment of shares on 7 February 2024
Submitted on 12 Feb 2024
Statement of capital following an allotment of shares on 20 December 2023
Submitted on 12 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year