Offspring Limited LONDON


Founded in 2002, Offspring, classified under reg no. 04438045 is an active company. Currently registered at Classic House Martha's Buildings EC1V 9BP, London the company has been in the business for 22 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Sunday 3rd July 2022. Since Wednesday 3rd July 2002 Offspring Limited is no longer carrying the name Starri Designs.

The company has one director. Jonathan R., appointed on 20 September 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Offspring Limited Address / Contact

Office Address Classic House Martha's Buildings
Office Address2 180 Old Street
Town London
Post code EC1V 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438045
Date of Incorporation Tue, 14th May 2002
Industry Non-trading company
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (118 days after)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Jonathan R.

Position: Director

Appointed: 20 September 2021

Lorenzo M.

Position: Director

Appointed: 14 November 2018

Resigned: 14 February 2020

Kerry-Lee V.

Position: Director

Appointed: 01 June 2016

Resigned: 17 September 2021

Emily T.

Position: Director

Appointed: 13 August 2014

Resigned: 28 May 2016

Ian F.

Position: Director

Appointed: 23 September 2011

Resigned: 23 July 2014

Adrian M.

Position: Director

Appointed: 24 June 2011

Resigned: 23 September 2011

Susan B.

Position: Director

Appointed: 15 December 2010

Resigned: 24 June 2011

Susan B.

Position: Secretary

Appointed: 12 May 2009

Resigned: 24 June 2011

Brian M.

Position: Secretary

Appointed: 28 July 2006

Resigned: 15 December 2010

James M.

Position: Director

Appointed: 24 April 2003

Resigned: 15 December 2010

Brian M.

Position: Director

Appointed: 24 April 2003

Resigned: 14 November 2018

Brian M.

Position: Secretary

Appointed: 24 April 2003

Resigned: 28 July 2006

Elizabeth C.

Position: Secretary

Appointed: 23 April 2003

Resigned: 24 April 2003

David C.

Position: Director

Appointed: 23 April 2003

Resigned: 24 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 May 2002

Resigned: 24 March 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2002

Resigned: 24 March 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Office Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Truworths Uk Holdco 2 Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Office Holdings Limited

Classic House Martha's Building, 180 Old Street, London, EC1V 9BP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1764341
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Truworths Uk Holdco 2 Limited

180 Old Street, London, EC1V 9BP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09732606
Notified on 6 April 2016
Ceased on 10 May 2022
Nature of control: 75,01-100% shares

Company previous names

Starri Designs July 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-30
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 2nd July 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements