STARCOM TECHNOLOGIES LIMITED - DERBY
Company Profile | Company Filings |
Overview
STARCOM TECHNOLOGIES LIMITED is a Private Limited Company from DERBY ENGLAND and has the status: Active.
STARCOM TECHNOLOGIES LIMITED was incorporated 35 years ago on 12/08/1988 and has the registered number: 02286795. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
STARCOM TECHNOLOGIES LIMITED was incorporated 35 years ago on 12/08/1988 and has the registered number: 02286795. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
STARCOM TECHNOLOGIES LIMITED - DERBY
This company is listed in the following categories:
62030 - Computer facilities management activities
62030 - Computer facilities management activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1A-1B MILLENNIUM WAY
DERBY
DERBYSHIRE
DE24 8HZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WILLOW STARCOM LIMITED (until 30/09/2015)
WILLOW STARCOM LIMITED (until 30/09/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN WALTON KAY | Feb 1969 | British | Director | 2022-02-17 | CURRENT |
MR PAUL BRYCE | Jul 1973 | British | Director | 2021-02-26 | CURRENT |
MR ANDREW PAUL GILBERT | Oct 1980 | British | Director | 2021-02-26 | CURRENT |
MR DARREN HARRISON | May 1974 | British | Director | 2004-05-01 UNTIL 2015-04-21 | RESIGNED |
MR MARK BERRY | Feb 1962 | British | Secretary | 2001-10-22 UNTIL 2015-04-21 | RESIGNED |
MR KEVIN JOSEPH CURRY | Secretary | 2018-09-07 UNTIL 2021-02-26 | RESIGNED | ||
MISS SANDRA CLARE KIDWELL | Secretary | 2015-04-21 UNTIL 2018-09-07 | RESIGNED | ||
MR ANDREW PHILIP UNSWORTH | Oct 1957 | British | Director | RESIGNED | |
MR BRIAN STUART DAVIS | Jan 1963 | British | Director | 2015-04-21 UNTIL 2016-10-17 | RESIGNED |
MR ROBERT DAVID PRICE | Jul 1967 | British | Director | 2016-10-26 UNTIL 2021-02-26 | RESIGNED |
MR ERIC ROBIN LOWE | Jan 1950 | British | Director | RESIGNED | |
MR LEON BENJAMIN ASHER KELLER | Feb 1980 | British | Director | 2021-02-26 UNTIL 2022-02-17 | RESIGNED |
MICHAEL EDWARD WILSON JACKSON | Mar 1950 | British | Director | 2008-11-01 UNTIL 2015-04-21 | RESIGNED |
HARRY FREDERICK JOHN BRAYNE | Mar 1939 | British | Secretary | RESIGNED | |
HARRY FREDERICK JOHN BRAYNE | Mar 1939 | British | Director | RESIGNED | |
MR COLIN ERNEST DAVIES | Oct 1957 | British | Director | 2005-06-27 UNTIL 2007-07-27 | RESIGNED |
MR COLIN ERNEST DAVIES | Oct 1957 | British | Director | 2008-08-05 UNTIL 2008-11-30 | RESIGNED |
MR DAVID JOHN BOLTON | Jul 1951 | British | Director | 2015-04-21 UNTIL 2016-11-18 | RESIGNED |
MR MARK BERRY | Feb 1962 | British | Director | 1994-12-02 UNTIL 2015-04-21 | RESIGNED |
LAWRENCE FRANKLYN BARNES | Dec 1955 | British | Director | RESIGNED | |
MR BRENDAN JAMES AUSTIN | Sep 1949 | British | Director | 2005-06-27 UNTIL 2008-08-06 | RESIGNED |
MR ADALSTEINN VALDIMARSSON | Oct 1969 | Icelandic | Director | 2016-10-26 UNTIL 2021-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Node 4 Limited | 2021-02-26 | Derby Derbyshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
K3 Business Technology Group Plc | 2018-09-28 - 2021-02-26 | Salford | Ownership of shares 75 to 100 percent | |
K3 Managed Services Holdco Limited | 2016-04-06 - 2018-09-28 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |