Background WavePink WaveYellow Wave

STARDATA BUSINESS SERVICES LIMITED (00875690)

STARDATA BUSINESS SERVICES LIMITED (00875690) is an active UK company. incorporated on 30 March 1966. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. STARDATA BUSINESS SERVICES LIMITED has been registered for 60 years. Current directors include COWAN, Anthony Jonathan, JAN, Fowad Matiullah, LANDAU, Julian and 3 others.

Company Number
00875690
Status
active
Type
ltd
Incorporated
30 March 1966
Age
60 years
Address
Harben House 13a Harben Parade, London, NW3 6LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
COWAN, Anthony Jonathan, JAN, Fowad Matiullah, LANDAU, Julian, MCMORROW, Sean, MURPHY, Giles Adam Stuart George, MYERSON, David James
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARDATA BUSINESS SERVICES LIMITED

STARDATA BUSINESS SERVICES LIMITED is an active company incorporated on 30 March 1966 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. STARDATA BUSINESS SERVICES LIMITED was registered 60 years ago.(SIC: 69202)

Status

active

Active since 60 years ago

Company No

00875690

LTD Company

Age

60 Years

Incorporated 30 March 1966

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 April 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

WARDOUR REGISTRARS LIMITED
From: 30 March 1966To: 13 May 1999
Contact
Address

Harben House 13a Harben Parade Finchley Road London, NW3 6LH,

Previous Addresses

13a Harben Parade Finchley Rd London NW3 6LH
From: 30 March 1966To: 30 September 2020
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Jun 11
Director Left
May 12
Director Left
May 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
May 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

COWAN, Anthony Jonathan

Active
13a Harben Parade, LondonNW3 6LH
Born October 1985
Director
Appointed 10 Mar 2026

JAN, Fowad Matiullah

Active
13a Harben Parade, LondonNW3 6LH
Born April 1976
Director
Appointed 10 Mar 2026

LANDAU, Julian

Active
13a Harben Parade, LondonNW3 6LH
Born December 1963
Director
Appointed 10 Mar 2026

MCMORROW, Sean

Active
13a Harben Parade, LondonNW3 6LH
Born April 1966
Director
Appointed 10 Mar 2026

MURPHY, Giles Adam Stuart George

Active
13a Harben Parade, LondonNW3 6LH
Born July 1969
Director
Appointed 10 Mar 2026

MYERSON, David James

Active
13a Harben Parade, LondonNW3 6LH
Born April 1977
Director
Appointed 10 Mar 2026

BERKLEY, Janet Fiona

Resigned
13a Harben Parade, LondonNW3 6LH
Secretary
Appointed 18 Mar 2002
Resigned 16 Mar 2023

STOCKMAN, Carmel Marian

Resigned
6 Dovedale Avenue, HarrowHA3 0DX
Secretary
Appointed N/A
Resigned 18 Mar 2002

BERKLEY, Janet Fiona

Resigned
13a Harben Parade, LondonNW3 6LH
Born October 1959
Director
Appointed 01 May 1993
Resigned 16 Mar 2023

BERKLEY, Trevor Frederick

Resigned
13a Harben Parade, LondonNW3 6LH
Born September 1957
Director
Appointed 16 Mar 1998
Resigned 16 Mar 2023

BULL, Howard

Resigned
72 Penshurst Gardens, EdgwareHA8 9TU
Born December 1963
Director
Appointed 01 May 2001
Resigned 30 Sept 2005

CORDELL, Madeline

Resigned
72 Penshurst Gardens, EdgwareHA8 9TU
Born March 1961
Director
Appointed 01 May 2001
Resigned 30 Sept 2005

COWAN, Anthony Jonathan

Resigned
13a Harben Parade, LondonNW3 6LH
Born October 1985
Director
Appointed 11 Jun 2020
Resigned 04 Apr 2025

COWAN, Emily

Resigned
13a Harben Parade, LondonNW3 6LH
Born October 1983
Director
Appointed 11 Jun 2020
Resigned 04 Apr 2025

CURZON, Avril

Resigned
13a Harben Parade, LondonNW3 6LH
Born May 1950
Director
Appointed 01 May 2001
Resigned 01 Apr 2012

CURZON, Terence Stuart

Resigned
13a Harben Parade, LondonNW3 6LH
Born May 1948
Director
Appointed 01 May 2001
Resigned 30 Sept 2013

FFRENCH, Alexander Ewart Hay

Resigned
13a Harben Parade, LondonNW3 6LH
Born December 1980
Director
Appointed 04 Apr 2025
Resigned 10 Mar 2026

JAN, Fowad Matiullah

Resigned
13a Harben Parade, LondonNW3 6LH
Born April 1976
Director
Appointed 22 Mar 2022
Resigned 04 Apr 2025

JAN, Hafsa Fowad, Dr

Resigned
13a Harben Parade, LondonNW3 6LH
Born July 1979
Director
Appointed 22 Mar 2022
Resigned 07 Sept 2022

LANDAU, Julian

Resigned
13a Harben Parade, LondonNW3 6LH
Born December 1963
Director
Appointed 01 May 2001
Resigned 04 Apr 2025

LANDAU, Lynette

Resigned
13a Harben Parade, LondonNW3 6LH
Born June 1967
Director
Appointed 01 May 2001
Resigned 04 Apr 2025

MARKS, Helena

Resigned
13a Harben Parade, LondonNW3 6LH
Born June 1950
Director
Appointed 01 May 2001
Resigned 31 Mar 2018

MARKS, Michael Laurence

Resigned
13a Harben Parade, LondonNW3 6LH
Born April 1951
Director
Appointed 01 May 2001
Resigned 31 Mar 2018

MELINEK, Aryeh Yehudah

Resigned
Hurstwood Road, LondonNW11 0AU
Born August 1975
Director
Appointed 01 Oct 2008
Resigned 01 Apr 2010

MELINEK, Leah

Resigned
Hurstwood Road, LondonNW11 0AU
Born April 1978
Director
Appointed 01 Oct 2008
Resigned 01 Apr 2010

MYERSON, David James

Resigned
13a Harben Parade, LondonNW3 6LH
Born April 1977
Director
Appointed 01 Oct 2015
Resigned 04 Apr 2025

MYERSON, Zipporah

Resigned
13a Harben Parade, LondonNW3 6LH
Born February 1977
Director
Appointed 01 Oct 2015
Resigned 07 Sept 2022

PAMPEL, Nina Golda

Resigned
53 Edmunds Walk, LondonN2 0HU
Born May 1932
Director
Appointed N/A
Resigned 01 Nov 1993

RAYMOND, Ellis

Resigned
32 Norrice Lea, LondonN2 0RE
Born May 1949
Director
Appointed 16 Mar 1998
Resigned 30 Sept 2004

RAYMOND, Susan Brenda

Resigned
32 Norrice Lea, LondonN2 0RE
Born May 1949
Director
Appointed N/A
Resigned 30 Sept 2004

SIMMONS, John Howard

Resigned
13a Harben Parade, LondonNW3 6LH
Born June 1946
Director
Appointed 01 May 2001
Resigned 01 Apr 2011

SIMMONS, Linda Ruth

Resigned
13a Harben Parade, LondonNW3 6LH
Born December 1946
Director
Appointed 01 May 2001
Resigned 01 Apr 2011

STOCKMAN, Carmel Marian

Resigned
13a Harben Parade, LondonNW3 6LH
Born December 1949
Director
Appointed N/A
Resigned 01 Apr 2012

STOCKMAN, David Harry

Resigned
13a Harben Parade, LondonNW3 6LH
Born November 1948
Director
Appointed 16 Mar 1998
Resigned 30 Sept 2013

Persons with significant control

1

Becket House, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

185

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Memorandum Articles
19 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With Updates
14 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Resolution
24 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 June 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Resolution
19 November 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
123Notice of Increase in Nominal Capital
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
15 August 2006
288cChange of Particulars
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
4 October 2005
88(2)R88(2)R
Legacy
4 October 2005
123Notice of Increase in Nominal Capital
Resolution
4 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2002
AAAnnual Accounts
Legacy
13 February 2002
225Change of Accounting Reference Date
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 May 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
16 October 1998
363aAnnual Return
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
19 December 1993
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
5 June 1993
288288
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
23 December 1991
363aAnnual Return
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
11 September 1991
363(287)363(287)
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
7 January 1988
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
288288
Legacy
29 August 1986
288288
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Legacy
16 August 1986
363363
Legacy
16 August 1986
363363
Legacy
16 August 1986
363363