Background WavePink WaveYellow Wave

STAR TECHNOLOGY SERVICES LIMITED (03077786)

STAR TECHNOLOGY SERVICES LIMITED (03077786) is an active UK company. incorporated on 10 July 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. STAR TECHNOLOGY SERVICES LIMITED has been registered for 30 years. Current directors include FAIRHURST, Nigel Robert, RAMASAMY, Sudhersan.

Company Number
03077786
Status
active
Type
ltd
Incorporated
10 July 1995
Age
30 years
Address
17 Slingsby Place, London, WC2E 9AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FAIRHURST, Nigel Robert, RAMASAMY, Sudhersan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR TECHNOLOGY SERVICES LIMITED

STAR TECHNOLOGY SERVICES LIMITED is an active company incorporated on 10 July 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. STAR TECHNOLOGY SERVICES LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03077786

LTD Company

Age

30 Years

Incorporated 10 July 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

STAR INTERNET LIMITED
From: 20 July 2000To: 3 September 2004
ST@R INTERNET LIMITED
From: 10 July 1995To: 20 July 2000
Contact
Address

17 Slingsby Place The Yards London, WC2E 9AB,

Previous Addresses

110 High Holborn London WC1V 6JS England
From: 30 July 2020To: 27 August 2025
21 Southampton Row London WC1B 5HA
From: 2 January 2013To: 30 July 2020
Brighouse Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT
From: 10 July 1995To: 2 January 2013
Timeline

24 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Jan 11
Director Left
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Aug 23
Director Joined
Dec 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

FAIRHURST, Nigel Robert

Active
Southampton Row, LondonWC1B 5HA
Born September 1963
Director
Appointed 22 Nov 2012

RAMASAMY, Sudhersan

Active
Slingsby Place, LondonWC2E 9AB
Born May 1986
Director
Appointed 19 Dec 2025

CHANDLER, Stephen Charles

Resigned
55 Palace Court, Moscow Road, LondonW2 4JB
Secretary
Appointed 27 Mar 2000
Resigned 31 May 2007

GAME, Ashley

Resigned
ThrowleighEX20 2JF
Secretary
Appointed 29 Feb 2008
Resigned 22 Nov 2012

MACFARLANE, Michelle Marie

Resigned
3 Butts Cottage, CirencesterGL7 5HY
Secretary
Appointed 01 Nov 1996
Resigned 27 Mar 2000

SWEET, Rory James Wordsworth

Resigned
Ladyswood House, MalmesburySN16 0LA
Secretary
Appointed 10 Jul 1995
Resigned 01 Nov 1996

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 10 Jul 1995
Resigned 10 Jul 1995

NEPTUNE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate secretary
Appointed 08 Jun 2007
Resigned 29 Feb 2008

ADEY, John Charles

Resigned
Woodbury, Deacons Lane, Hermitage, ThatchamRG18 9RJ
Born November 1969
Director
Appointed 15 Aug 2007
Resigned 30 Nov 2010

CHANDLER, Stephen Charles

Resigned
55 Palace Court, Moscow Road, LondonW2 4JB
Born January 1969
Director
Appointed 27 Mar 2000
Resigned 22 Nov 2012

HUDSON, Ricky John

Resigned
36 Ravenswood Avenue, CrowthorneRG45 6AY
Born February 1957
Director
Appointed 21 Oct 2008
Resigned 02 Jan 2012

LAUGHTON, Jonathan James

Resigned
Flat 1, CheltenhamGL50 2RW
Born September 1969
Director
Appointed 01 Sept 1999
Resigned 31 Jul 2000

LEESE, David John

Resigned
Southampton Row, LondonWC1B 5HA
Born September 1968
Director
Appointed 08 Jun 2007
Resigned 31 Dec 2013

MACFARLANE, Michelle Marie

Resigned
3 Butts Cottage, CirencesterGL7 5HY
Born November 1964
Director
Appointed 01 Dec 1998
Resigned 31 Jul 2000

MOGLIA, Nicholas Julian

Resigned
Markstone, CharlburyOX7 3QW
Born November 1959
Director
Appointed 25 Nov 1997
Resigned 07 Dec 1999

NASSER, Charles

Resigned
Southampton Row, LondonWC1B 5HA
Born July 1969
Director
Appointed 22 Nov 2012
Resigned 07 Feb 2019

PETERS, Andrew Michael

Resigned
Orchardside 193 Brox Road, OttershawKT16 0RD
Born February 1963
Director
Appointed 01 Nov 1996
Resigned 31 Oct 1997

ROBERT, Michel Francois

Resigned
Southampton Row, LondonWC1B 5HA
Born September 1965
Director
Appointed 22 Nov 2012
Resigned 29 Jan 2020

SALVA, Vincent Manuel

Resigned
56 The Street, SwindonSN4 0HD
Born June 1964
Director
Appointed 01 Sept 1999
Resigned 31 Jul 2000

SUNNER, Mark

Resigned
1 Cheltenham Road, CirencesterGL7 2HS
Born July 1969
Director
Appointed 18 Dec 1998
Resigned 31 Jul 2000

SUNNER, Mark

Resigned
1 Cheltenham Road, CirencesterGL7 2HS
Born July 1969
Director
Appointed 01 Nov 1996
Resigned 01 Jun 1998

SWEET, Rory James Wordsworth

Resigned
Ladyswood House, MalmesburySN16 0LA
Born February 1967
Director
Appointed 10 Jul 1995
Resigned 31 Jul 2000

WATSON, Paul William

Resigned
78 All Saints Road, CheltenhamGL52 2HA
Born January 1966
Director
Appointed 15 Aug 2007
Resigned 22 Nov 2012

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 10 Jul 1995
Resigned 10 Jul 1995

WHITE, Benjamin Vincent St John

Resigned
Beaufort House, CheltenhamGL52 3AD
Born March 1968
Director
Appointed 10 Jul 1995
Resigned 22 Nov 2012

WHITE, Jocelyn Christopher

Resigned
106 Evesham Road, CheltenhamGL52 2AL
Born October 1969
Director
Appointed 01 Nov 1996
Resigned 31 May 2007

WILLIAMS, Tracee Karen

Resigned
27 Sherwood Road, TetburyGL8 8BU
Born June 1963
Director
Appointed 24 Jul 1997
Resigned 25 Sept 1998

WINN, John Michael

Resigned
Little Germains, CheshamHP5 1LS
Born January 1947
Director
Appointed 15 Aug 2007
Resigned 22 Nov 2012

YOUNGS, Robert Alan

Resigned
66 Church Road, CirencesterGL7 5BN
Born January 1960
Director
Appointed 24 Jul 1997
Resigned 19 Jan 1999

Persons with significant control

4

1 Active
3 Ceased
Slingsby Place, LondonWC2E 9AB

Nature of Control

Significant influence or control
Notified 16 Apr 2016

Mr Nigel Robert Fairhurst

Ceased
High Holborn, LondonWC1V 6JS
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2023

Mr Michel Francois Robert

Ceased
Southampton Row, LondonWC1B 5HA
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2020

Mr Charles Nasser

Ceased
Southampton Row, LondonWC1B 5HA
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

189

Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 June 2015
RP04RP04
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Auditors Resignation Company
12 February 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 December 2012
AA01Change of Accounting Reference Date
Resolution
19 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Legacy
22 July 2010
MG02MG02
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
21 July 2008
403aParticulars of Charge Subject to s859A
Legacy
17 July 2008
155(6)a155(6)a
Resolution
17 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288cChange of Particulars
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
403aParticulars of Charge Subject to s859A
Legacy
14 June 2007
403aParticulars of Charge Subject to s859A
Legacy
18 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Miscellaneous
13 October 2005
MISCMISC
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2004
287Change of Registered Office
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
24 May 1999
88(2)R88(2)R
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
123Notice of Increase in Nominal Capital
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
88(2)R88(2)R
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
123Notice of Increase in Nominal Capital
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Resolution
6 October 1998
RESOLUTIONSResolutions
Legacy
11 August 1998
288cChange of Particulars
Legacy
11 August 1998
288cChange of Particulars
Legacy
11 August 1998
288cChange of Particulars
Legacy
11 August 1998
288cChange of Particulars
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
155(6)a155(6)a
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
17 February 1997
AUDAUD
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
224224
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
287Change of Registered Office
Incorporation Company
10 July 1995
NEWINCIncorporation