Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Star Sheep Enterprises Ltd
Star Sheep Enterprises Ltd is an active company incorporated on 27 June 2023 with the registered office located in Norwich, Norfolk. Star Sheep Enterprises Ltd was registered 2 years 4 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14964801
Private limited company
Age
2 years 4 months
Incorporated
27 June 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 December 2024
(10 months ago)
Next confirmation dated
19 December 2025
Due by
2 January 2026
(2 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
27 Jun
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Star Sheep Enterprises Ltd
Contact
Update Details
Address
107 Cecil Road
Norwich
NR1 2PJ
England
Address changed on
11 Aug 2025
(2 months ago)
Previous address was
8 Castle Lodge Gardens Rothwell Leeds LS26 0ZL England
Companies in NR1 2PJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Dr Alison Louise Sheppard
Director • Medical Doctor • British • Lives in England • Born in Jan 1982
Thomas Edward Sheppard
Director • Consultant • British • Lives in England • Born in Oct 1981
Mr Thomas Edward Sheppard
PSC • British • Lives in England • Born in Oct 1981
Mrs Alison Louise Sheppard
PSC • British • Lives in England • Born in Jan 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Big Week Consulting Limited
Thomas Edward Sheppard is a mutual person.
Active
Okayalison Ltd
Dr Alison Louise Sheppard is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£22.18K
Turnover
Unreported
Employees
1
Total Assets
£32.96K
Total Liabilities
-£14.05K
Net Assets
£18.91K
Debt Ratio (%)
43%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 11 Aug 2025
Mr Thomas Edward Sheppard Details Changed
2 Months Ago on 1 Aug 2025
Dr Alison Louise Sheppard Details Changed
2 Months Ago on 1 Aug 2025
Mr Thomas Edward Sheppard (PSC) Details Changed
2 Months Ago on 1 Aug 2025
Mrs Alison Louise Sheppard (PSC) Details Changed
2 Months Ago on 1 Aug 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Full Accounts Submitted
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Dec 2023
Alison Louise Sheppard (PSC) Appointed
1 Year 10 Months Ago on 18 Dec 2023
Mr Thomas Edward Sheppard (PSC) Details Changed
1 Year 10 Months Ago on 18 Dec 2023
Get Alerts
Get Credit Report
Discover Star Sheep Enterprises Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Thomas Edward Sheppard on 1 August 2025
Submitted on 11 Aug 2025
Registered office address changed from 8 Castle Lodge Gardens Rothwell Leeds LS26 0ZL England to 107 Cecil Road Norwich NR1 2PJ on 11 August 2025
Submitted on 11 Aug 2025
Change of details for Mrs Alison Louise Sheppard as a person with significant control on 1 August 2025
Submitted on 11 Aug 2025
Director's details changed for Dr Alison Louise Sheppard on 1 August 2025
Submitted on 11 Aug 2025
Change of details for Mr Thomas Edward Sheppard as a person with significant control on 1 August 2025
Submitted on 11 Aug 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 21 Oct 2024
Statement of capital following an allotment of shares on 18 December 2023
Submitted on 19 Dec 2023
Change of details for Mr Thomas Edward Sheppard as a person with significant control on 18 December 2023
Submitted on 19 Dec 2023
Notification of Alison Louise Sheppard as a person with significant control on 18 December 2023
Submitted on 19 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs