Background WavePink WaveYellow Wave

DENSTAR LIMITED (03083559)

DENSTAR LIMITED (03083559) is an active UK company. incorporated on 25 July 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DENSTAR LIMITED has been registered for 30 years. Current directors include NOE, Gavriel Zeev, NOE, Robert Daniel.

Company Number
03083559
Status
active
Type
ltd
Incorporated
25 July 1995
Age
30 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NOE, Gavriel Zeev, NOE, Robert Daniel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENSTAR LIMITED

DENSTAR LIMITED is an active company incorporated on 25 July 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DENSTAR LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03083559

LTD Company

Age

30 Years

Incorporated 25 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 March 2025 - 31 December 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

30 Market Place London W1W 8AP
From: 4 July 2018To: 10 February 2020
115 Craven Park Road London N15 6BL
From: 25 July 1995To: 4 July 2018
Timeline

47 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Feb 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 15
Director Left
Dec 15
Loan Secured
Feb 16
Director Joined
Apr 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Oct 17
Owner Exit
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Jun 18
Director Left
Feb 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Jun 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

NOE, Gavriel Zeev

Active
Craven Park Road, LondonN15 6BL
Born October 1984
Director
Appointed 16 Jun 2021

NOE, Robert Daniel

Active
Craven Park Road, LondonN15 6BL
Born May 1980
Director
Appointed 03 Oct 2017

NOE, Etelka

Resigned
4 Queensway, LondonNW4 2TN
Secretary
Appointed 01 Aug 1995
Resigned 17 Aug 2017

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 25 Jul 1995
Resigned 01 Aug 1995

LERNER, Charles

Resigned
Craven Park Road, LondonN15 6BL
Born February 1954
Director
Appointed 30 Mar 1998
Resigned 04 Feb 2014

NOE, Etelka

Resigned
4 Queensway, LondonNW4 2TN
Born August 1929
Director
Appointed 01 Aug 1995
Resigned 17 Aug 2017

NOE, Philip Martin

Resigned
Craven Park Road, LondonN15 6BL
Born April 1964
Director
Appointed 30 Mar 1998
Resigned 29 Oct 2015

NOE, Salomon

Resigned
4 Queens Way, LondonNW4 2TN
Born December 1930
Director
Appointed 01 Aug 1995
Resigned 14 Mar 2017

BMO REP (CORPORATE SERVICES) LIMITED

Resigned
Wigmore Street, LondonW1U 1PB
Corporate director
Appointed 31 Mar 2016
Resigned 08 Aug 2017

NOE GROUP (CORPORATE SERVICES) LIMITED

Resigned
Market Place, LondonW1W 8AP
Corporate director
Appointed 13 Sept 2017
Resigned 10 Feb 2020

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 25 Jul 1995
Resigned 01 Aug 1995

Persons with significant control

2

1 Active
1 Ceased
Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018

Mr S & Mrs E Noe

Ceased
Queens Way, LondonNW4 2TN

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 21 Sept 2016
Ceased 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

210

Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
15 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement
28 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
23 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
6 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
26 September 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
27 April 2016
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
16 February 2016
RP04RP04
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Legacy
21 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Annual Return Company With Made Up Date
11 August 2010
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
2 January 2010
AR01AR01
Dissolved Compulsory Strike Off Suspended
19 December 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
18 November 2002
395Particulars of Mortgage or Charge
Legacy
18 November 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
88(2)R88(2)R
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
88(2)R88(2)R
Legacy
13 January 2000
363sAnnual Return (shuttle)
Resolution
13 September 1999
RESOLUTIONSResolutions
Resolution
13 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
11 December 1998
395Particulars of Mortgage or Charge
Legacy
10 December 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
20 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
28 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
88(2)R88(2)R
Legacy
7 October 1995
395Particulars of Mortgage or Charge
Legacy
13 September 1995
395Particulars of Mortgage or Charge
Memorandum Articles
8 August 1995
MEM/ARTSMEM/ARTS
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
287Change of Registered Office
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Incorporation Company
25 July 1995
NEWINCIncorporation