Starc Limited BRIDGEND


Starc started in year 2009 as Private Limited Company with registration number 06884523. The Starc company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bridgend at Frondeg Waterton Road. Postal code: CF35 5EN.

The company has 4 directors, namely Lindsey T., Catherine O. and Julian T. and others. Of them, Philip O. has been with the company the longest, being appointed on 10 September 2009 and Lindsey T. and Catherine O. have been with the company for the least time - from 18 August 2023. As of 29 May 2024, there were 6 ex directors - Daniel B., Kenneth H. and others listed below. There were no ex secretaries.

Starc Limited Address / Contact

Office Address Frondeg Waterton Road
Office Address2 Coychurch
Town Bridgend
Post code CF35 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06884523
Date of Incorporation Wed, 22nd Apr 2009
Industry Wired telecommunications activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Lindsey T.

Position: Director

Appointed: 18 August 2023

Catherine O.

Position: Director

Appointed: 18 August 2023

Julian T.

Position: Director

Appointed: 27 May 2011

Philip O.

Position: Director

Appointed: 10 September 2009

Daniel B.

Position: Director

Appointed: 02 December 2016

Resigned: 16 December 2022

Kenneth H.

Position: Director

Appointed: 02 December 2016

Resigned: 16 December 2022

Mark G.

Position: Director

Appointed: 02 December 2016

Resigned: 16 December 2022

Christopher P.

Position: Director

Appointed: 09 March 2011

Resigned: 19 April 2016

Catherine O.

Position: Director

Appointed: 05 September 2009

Resigned: 02 December 2016

Mike G.

Position: Director

Appointed: 22 April 2009

Resigned: 20 April 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Catherine O. This PSC and has 25-50% shares. Another one in the PSC register is Philip O. This PSC owns 25-50% shares. The third one is Starc Holdings Ltrd, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a ltd", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Catherine O.

Notified on 12 September 2023
Nature of control: 25-50% shares

Philip O.

Notified on 12 September 2023
Nature of control: 25-50% shares

Starc Holdings Ltrd

Ashley Place Hanworth Lane, Chertsey, KT16 9JX, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered Wales
Place registered Wales
Registration number 10103411
Notified on 19 April 2016
Ceased on 4 July 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand494 764403 034444 358417 153298 838350 579
Current Assets1 410 682661 623601 624530 661365 605481 406
Debtors907 917258 589157 266113 50866 767118 877
Net Assets Liabilities1 304 159465 976343 515292 669221 345454 031
Other Debtors79 07775 74589 10197 4203 500 
Property Plant Equipment30 95624 24421 65917 32713 86220 222
Total Inventories8 001    11 950
Other
Accumulated Amortisation Impairment Intangible Assets560 949706 300    
Accumulated Depreciation Impairment Property Plant Equipment144 920143 102148 225152 557156 022163 116
Additions Other Than Through Business Combinations Property Plant Equipment 2 255    
Amortisation Rate Used For Intangible Assets 10    
Amounts Owed By Group Undertakings Participating Interests567 445104 763    
Amounts Owed To Group Undertakings Participating Interests114 014114 936105 30393 844100 000 
Average Number Employees During Period1187766
Corporation Tax Payable58 082   7 429 
Creditors277 614215 202275 847250 987153 79047 597
Depreciation Rate Used For Property Plant Equipment 20 2020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 899    
Disposals Property Plant Equipment 10 785    
Fixed Assets176 30724 244    
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 40014 400    
Increase From Amortisation Charge For Year Intangible Assets 145 351    
Increase From Depreciation Charge For Year Property Plant Equipment 6 081 4 3323 4657 094
Intangible Assets145 351     
Intangible Assets Gross Cost 706 300    
Net Current Assets Liabilities1 133 068446 421325 777279 674211 815433 809
Other Creditors43 93677 667107 358121 8205 83619 484
Other Taxation Social Security Payable59 91011 13862 44911 52032 86428 114
Property Plant Equipment Gross Cost175 876167 346 169 884169 884183 338
Provisions For Liabilities Balance Sheet Subtotal5 2164 6893 9214 3324 332 
Total Assets Less Current Liabilities1 309 375470 665347 436297 001225 677454 031
Trade Creditors Trade Payables1 67211 46173723 80315 090-1
Trade Debtors Trade Receivables261 39578 08168 16516 08863 267118 877
Total Additions Including From Business Combinations Property Plant Equipment     13 454

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2024-05-01 director's details were changed
filed on: 1st, May 2024
Free Download (2 pages)

Company search