STARS LONDON LIMITED

Register to unlock more data on OkredoRegister

STARS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12346964

Incorporation date

03/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon11/11/2025
Notification of Rasel Ahamed Rony as a person with significant control on 2025-07-09
dot icon11/11/2025
Appointment of Mr Rasel Ahamed Rony as a director on 2025-07-09
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/09/2025
Registered office address changed from PO Box 4385 12346964 - Companies House Default Address Cardiff CF14 8LH to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2025-09-18
dot icon05/09/2025
Cessation of Foysal Ahmed as a person with significant control on 2025-07-09
dot icon05/09/2025
Termination of appointment of Foysal Ahmed as a director on 2025-07-09
dot icon05/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon01/09/2025
Registered office address changed to PO Box 4385, 12346964 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Address of officer Mr Foysal Ahmed changed to 12346964 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Address of person with significant control Mr Foysal Ahmed changed to 12346964 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon26/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon08/11/2024
Micro company accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon19/01/2024
Registered office address changed from 4 Longwalk Stockley Park Uxbridge UB11 1FE England to 71-75 Uxbridge Road London W5 5SL on 2024-01-19
dot icon04/10/2023
Micro company accounts made up to 2022-12-31
dot icon04/10/2023
Certificate of change of name
dot icon20/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon04/11/2022
Certificate of change of name
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
57.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quintero, Jaime Tarcisio Cano
Director
05/12/2021 - 05/12/2021
-
Hussain, Sehraan Boo Ali
Director
03/12/2019 - 03/05/2020
-
Islam, Md Ariful
Director
10/06/2021 - 18/10/2021
-
Ahmed, Shekh Samim
Director
17/12/2019 - 10/06/2021
3
Ahmed, Shekh Samim
Director
17/12/2019 - 01/06/2020
3

Persons with Significant Control

7
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 STARS LONDON LIMITED

STARS LONDON LIMITED is an(a) Active company incorporated on 03/12/2019 with the registered office located at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STARS LONDON LIMITED?

toggle

STARS LONDON LIMITED is currently Active. It was registered on 03/12/2019 .

Where is STARS LONDON LIMITED located?

toggle

STARS LONDON LIMITED is registered at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE.

What does STARS LONDON LIMITED do?

toggle

STARS LONDON LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for STARS LONDON LIMITED?

toggle

The latest filing was on 11/11/2025: Notification of Rasel Ahamed Rony as a person with significant control on 2025-07-09.