STARMAZE LTD

Register to unlock more data on OkredoRegister

STARMAZE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15873782

Incorporation date

03/08/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

12th Floor Aldgate Tower, 2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2024)
dot icon05/02/2026
Change of details for Mr Nigel Rowley as a person with significant control on 2026-02-05
dot icon06/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon21/03/2025
Current accounting period shortened from 2025-08-31 to 2025-04-30
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon27/08/2024
Notification of David Alan Pears as a person with significant control on 2024-08-22
dot icon27/08/2024
Notification of Barry Michael Howard Shaw as a person with significant control on 2024-08-22
dot icon27/08/2024
Notification of Trevor Steven Pears as a person with significant control on 2024-08-22
dot icon27/08/2024
Notification of Mark Andrew Pears as a person with significant control on 2024-08-22
dot icon27/08/2024
Notification of Daniela Claire Pears as a person with significant control on 2024-08-22
dot icon27/08/2024
Notification of Jonathan Neil Mendelsohn as a person with significant control on 2024-08-22
dot icon27/08/2024
Notification of Nigel Rowley as a person with significant control on 2024-08-22
dot icon23/08/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon22/08/2024
Cessation of Qa Directors Limited as a person with significant control on 2024-08-22
dot icon22/08/2024
Termination of appointment of Simon Levy as a director on 2024-08-22
dot icon22/08/2024
Appointment of William Frederick Bennett as a secretary on 2024-08-22
dot icon22/08/2024
Appointment of Mr Mark Andrew Pears as a director on 2024-08-22
dot icon22/08/2024
Appointment of Sir Trevor Steven Pears as a director on 2024-08-22
dot icon22/08/2024
Appointment of Mr David Alan Pears as a director on 2024-08-22
dot icon22/08/2024
Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2024-08-22
dot icon03/08/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Trevor Steven Pears
Director
22/08/2024 - Present
406
Pears, Mark Andrew
Director
22/08/2024 - Present
473
Pears, David Alan
Director
22/08/2024 - Present
447
Levy, Simon
Director
03/08/2024 - 22/08/2024
93
Bennett, William Frederick
Secretary
22/08/2024 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STARMAZE LTD

STARMAZE LTD is an(a) Active company incorporated on 03/08/2024 with the registered office located at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STARMAZE LTD?

toggle

STARMAZE LTD is currently Active. It was registered on 03/08/2024 .

Where is STARMAZE LTD located?

toggle

STARMAZE LTD is registered at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US.

What does STARMAZE LTD do?

toggle

STARMAZE LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for STARMAZE LTD?

toggle

The latest filing was on 05/02/2026: Change of details for Mr Nigel Rowley as a person with significant control on 2026-02-05.