Background WavePink WaveYellow Wave

STARCOM TECHNOLOGIES LIMITED (02286795)

STARCOM TECHNOLOGIES LIMITED (02286795) is an active UK company. incorporated on 12 August 1988. with registered office in Derby. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 1 other business activities. STARCOM TECHNOLOGIES LIMITED has been registered for 37 years. Current directors include GRAFTON, Mark David, WOODHOUSE, Christopher Kevin.

Company Number
02286795
Status
active
Type
ltd
Incorporated
12 August 1988
Age
37 years
Address
Unit 1a-1b Millennium Way, Derby, DE24 8HZ
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
GRAFTON, Mark David, WOODHOUSE, Christopher Kevin
SIC Codes
62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARCOM TECHNOLOGIES LIMITED

STARCOM TECHNOLOGIES LIMITED is an active company incorporated on 12 August 1988 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 1 other business activity. STARCOM TECHNOLOGIES LIMITED was registered 37 years ago.(SIC: 62030, 62090)

Status

active

Active since 37 years ago

Company No

02286795

LTD Company

Age

37 Years

Incorporated 12 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

WILLOW STARCOM LIMITED
From: 15 November 1988To: 30 September 2015
RAPID 6668 LIMITED
From: 12 August 1988To: 15 November 1988
Contact
Address

Unit 1a-1b Millennium Way Pride Park Derby, DE24 8HZ,

Previous Addresses

Baltimore House 50 Kansas Avenue Manchester M50 2GL
From: 22 April 2015To: 2 March 2021
Third Floor Welken House Charterhouse Square London EC1M 6EH
From: 26 September 2013To: 22 April 2015
32 Bedford Row London WC1R 4HE Uk
From: 12 August 1988To: 26 September 2013
Timeline

34 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Loan Cleared
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Owner Exit
Oct 18
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

GRAFTON, Mark David

Active
Millennium Way, DerbyDE24 8HZ
Born January 1975
Director
Appointed 21 Aug 2025

WOODHOUSE, Christopher Kevin

Active
Millennium Way, DerbyDE24 8HZ
Born June 1961
Director
Appointed 04 Dec 2025

BERRY, Mark

Resigned
54 Firbank Church Park, ChorleyPR7 6HP
Secretary
Appointed 22 Oct 2001
Resigned 21 Apr 2015

BRAYNE, Harry Frederick John

Resigned
Dorset Springs Poole Road, WimborneBH21 4AE
Secretary
Appointed N/A
Resigned 22 Oct 2001

CURRY, Kevin Joseph

Resigned
Millennium Way, DerbyDE24 8HZ
Secretary
Appointed 07 Sept 2018
Resigned 26 Feb 2021

KIDWELL, Sandra Clare

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Secretary
Appointed 21 Apr 2015
Resigned 07 Sept 2018

AUSTIN, Brendan James

Resigned
Mill House, EaglescliffeTS16 0JN
Born September 1949
Director
Appointed 27 Jun 2005
Resigned 06 Aug 2008

BARNES, Lawrence Franklyn

Resigned
16 Bingham Road, VerwoodBH31 6TY
Born December 1955
Director
Appointed N/A
Resigned 22 Oct 2001

BERRY, Mark

Resigned
54 Firbank Church Park, ChorleyPR7 6HP
Born February 1962
Director
Appointed 02 Dec 1994
Resigned 21 Apr 2015

BOLTON, David John

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Born July 1951
Director
Appointed 21 Apr 2015
Resigned 18 Nov 2016

BRAYNE, Harry Frederick John

Resigned
Dorset Springs Poole Road, WimborneBH21 4AE
Born March 1939
Director
Appointed N/A
Resigned 22 Oct 2001

BRYCE, Paul

Resigned
Millennium Way, DerbyDE24 8HZ
Born July 1973
Director
Appointed 26 Feb 2021
Resigned 07 Mar 2025

DAVIES, Colin Ernest

Resigned
The Granary, YorkYO19 6BQ
Born April 1957
Director
Appointed 05 Aug 2008
Resigned 30 Nov 2008

DAVIES, Colin Ernest

Resigned
The Granary, YorkYO19 6BQ
Born April 1957
Director
Appointed 27 Jun 2005
Resigned 27 Jul 2007

DAVIS, Brian Stuart

Resigned
50 Kansas Avenue, ManchesterM50 2GL
Born January 1963
Director
Appointed 21 Apr 2015
Resigned 17 Oct 2016

GILBERT, Andrew Paul

Resigned
Millennium Way, DerbyDE24 8HZ
Born October 1980
Director
Appointed 26 Feb 2021
Resigned 06 Jun 2025

HARRISON, Darren

Resigned
33 Naburn Drive, WiganWN2 4XD
Born May 1974
Director
Appointed 01 May 2004
Resigned 21 Apr 2015

JACKSON, Michael Edward Wilson

Resigned
Pelham Crescent, LondonSW7 2NR
Born March 1950
Director
Appointed 01 Nov 2008
Resigned 21 Apr 2015

KAY, Jonathan Walton

Resigned
Millennium Way, DerbyDE24 8HZ
Born February 1969
Director
Appointed 17 Feb 2022
Resigned 18 Aug 2025

KELLER, Leon Benjamin Asher

Resigned
Millennium Way, DerbyDE24 8HZ
Born February 1980
Director
Appointed 26 Feb 2021
Resigned 17 Feb 2022

LOWE, Eric Robin

Resigned
16 Rozel Manor, PooleBH13 6EX
Born January 1950
Director
Appointed N/A
Resigned 24 Jul 1992

MOSELEY, Richard

Resigned
Millennium Way, DerbyDE24 8HZ
Born December 1965
Director
Appointed 30 Jun 2025
Resigned 27 Oct 2025

PRICE, Robert David

Resigned
Millennium Way, DerbyDE24 8HZ
Born July 1967
Director
Appointed 26 Oct 2016
Resigned 26 Feb 2021

UNSWORTH, Andrew Philip

Resigned
27 Ridgeway, PooleBH18 8DY
Born October 1957
Director
Appointed N/A
Resigned 31 Dec 2007

VALDIMARSSON, Adalsteinn

Resigned
Millennium Way, DerbyDE24 8HZ
Born October 1969
Director
Appointed 26 Oct 2016
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Millennium Way, DerbyDE24 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
50 Kansas Avenue, SalfordM50 2GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2018
Ceased 26 Feb 2021

K3 Managed Services Holdco Limited

Ceased
50 Kansas Avenue, SalfordM50 2GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2022
AAAnnual Accounts
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Legacy
24 November 2022
GUARANTEE2GUARANTEE2
Legacy
24 November 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2019
AAAnnual Accounts
Legacy
30 July 2019
PARENT_ACCPARENT_ACC
Legacy
30 July 2019
GUARANTEE2GUARANTEE2
Legacy
30 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Certificate Change Of Name Company
30 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2015
CH01Change of Director Details
Resolution
11 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
287Change of Registered Office
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
225Change of Accounting Reference Date
Auditors Resignation Company
15 July 2005
AUDAUD
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
25 March 2002
363aAnnual Return
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
287Change of Registered Office
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
26 February 2001
363aAnnual Return
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
15 September 2000
287Change of Registered Office
Legacy
14 September 2000
287Change of Registered Office
Legacy
16 February 2000
363aAnnual Return
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
4 February 1998
403aParticulars of Charge Subject to s859A
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
5 March 1997
395Particulars of Mortgage or Charge
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
1 October 1996
287Change of Registered Office
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
26 August 1992
287Change of Registered Office
Legacy
26 August 1992
288288
Legacy
30 January 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
225(1)225(1)
Legacy
7 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
16 May 1991
225(2)225(2)
Legacy
6 March 1991
363aAnnual Return
Legacy
9 August 1990
88(2)R88(2)R
Legacy
9 August 1990
288288
Legacy
9 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Certificate Change Of Name Company
14 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1988
288288
Resolution
9 November 1988
RESOLUTIONSResolutions
Legacy
23 September 1988
287Change of Registered Office
Incorporation Company
12 August 1988
NEWINCIncorporation