YOUNG STARS (UK) LIMITED

Register to unlock more data on OkredoRegister

YOUNG STARS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06836184

Incorporation date

04/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon10/11/2025
Appointment of a voluntary liquidator
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Statement of affairs
dot icon07/11/2025
Registered office address changed from 16 South End Croydon CR0 1DN England to Olympia House Armitage Road London NW11 8RQ on 2025-11-07
dot icon06/05/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon10/04/2025
Voluntary strike-off action has been suspended
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon28/02/2025
Application to strike the company off the register
dot icon13/12/2024
Director's details changed for Mr Neal John Chamberlain on 2024-12-09
dot icon13/12/2024
Director's details changed for Mr John-Oliver Wardle on 2024-12-09
dot icon04/11/2024
Change of details for Mr Neal John Chamberlain as a person with significant control on 2024-11-02
dot icon04/11/2024
Director's details changed for Mr Neal John Chamberlain on 2024-11-02
dot icon05/06/2024
Registered office address changed from Office 6 Kempshott Road London SW16 5LG England to 16 South End Croydon CR0 1DN on 2024-06-05
dot icon20/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon12/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon26/03/2023
Registered office address changed from 9 Ashdown Eaton Road Hove BN3 3AQ England to Office 6 Kempshott Road London SW16 5LG on 2023-03-26
dot icon24/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon09/03/2023
Termination of appointment of Neal Chamberlain as a secretary on 2023-02-28
dot icon09/03/2023
Change of details for Mr Neal John Chamberlain as a person with significant control on 2023-02-28
dot icon09/03/2023
Change of details for Mr John-Oliver Wardle as a person with significant control on 2023-02-28
dot icon09/03/2023
Director's details changed for Mr Neal John Chamberlain on 2023-02-28
dot icon09/03/2023
Director's details changed for Mr John-Oliver Wardle on 2023-02-28
dot icon02/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon11/03/2022
Registered office address changed from 27 Adelina Mews London SW12 0BG England to 9 Ashdown Eaton Road Hove BN3 3AQ on 2022-03-11
dot icon09/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon10/11/2020
Secretary's details changed for Neal Chamberlain on 2020-10-01
dot icon17/06/2020
Change of details for Mr John Wardle as a person with significant control on 2020-06-01
dot icon17/06/2020
Director's details changed for Mr John Wardle on 2020-06-01
dot icon21/04/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon26/02/2020
Registered office address changed from 8 Dawbourne Swain Road Tenterden TN30 6PS England to 27 Adelina Mews London SW12 0BG on 2020-02-26
dot icon01/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon17/04/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/04/2017
Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY to 8 Dawbourne Swain Road Tenterden TN30 6PS on 2017-04-19
dot icon10/04/2017
Confirmation statement made on 2017-03-04 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon04/03/2015
Director's details changed for Neal Chamberlain on 2015-02-06
dot icon04/03/2015
Director's details changed for John Wardle on 2015-01-10
dot icon04/03/2015
Secretary's details changed for Neal Chamberlain on 2015-02-06
dot icon14/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/05/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/05/2012
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2012-05-01
dot icon30/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon14/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon21/04/2011
Annual return made up to 2011-03-04
dot icon04/04/2011
Registered office address changed from 250 Selsdon Road South Croydon Surrey CR2 7AA on 2011-04-04
dot icon01/03/2011
Registered office address changed from 26 Radcliffe House Rollason Way Brentwood Essex CM14 4DY on 2011-03-01
dot icon14/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Compulsory strike-off action has been discontinued
dot icon20/07/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon20/07/2010
Director's details changed for John Wardle on 2010-03-04
dot icon20/07/2010
Director's details changed for Neal Chamberlain on 2010-03-04
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon07/04/2009
Accounting reference date extended from 31/03/2010 to 31/05/2010
dot icon26/03/2009
Ad 04/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon26/03/2009
Secretary appointed neal chamberlain
dot icon26/03/2009
Director appointed neal chamberlain
dot icon26/03/2009
Director appointed john wardle
dot icon09/03/2009
Appointment terminated director barbara kahan
dot icon04/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
417.00
-
0.00
-
-
2022
16
75.33K
-
0.00
-
-
2023
12
72.18K
-
0.00
-
-
2023
12
72.18K
-
0.00
-
-

Employees

2023

Employees

12 Descended-25 % *

Net Assets(GBP)

72.18K £Descended-4.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
04/03/2009 - 04/03/2009
27990
Wardle, John-Oliver
Director
04/03/2009 - Present
10
Chamberlain, Neal John
Director
04/03/2009 - Present
5
Chamberlain, Neal
Secretary
04/03/2009 - 28/02/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YOUNG STARS (UK) LIMITED

YOUNG STARS (UK) LIMITED is an(a) Liquidation company incorporated on 04/03/2009 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of YOUNG STARS (UK) LIMITED?

toggle

YOUNG STARS (UK) LIMITED is currently Liquidation. It was registered on 04/03/2009 .

Where is YOUNG STARS (UK) LIMITED located?

toggle

YOUNG STARS (UK) LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does YOUNG STARS (UK) LIMITED do?

toggle

YOUNG STARS (UK) LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does YOUNG STARS (UK) LIMITED have?

toggle

YOUNG STARS (UK) LIMITED had 12 employees in 2023.

What is the latest filing for YOUNG STARS (UK) LIMITED?

toggle

The latest filing was on 10/11/2025: Appointment of a voluntary liquidator.