Background WavePink WaveYellow Wave

STARFROST (UK) LIMITED (03124205)

STARFROST (UK) LIMITED (03124205) is an active UK company. incorporated on 9 November 1995. with registered office in Lowestoft. The company operates in the Manufacturing sector, engaged in unknown sic code (28930). STARFROST (UK) LIMITED has been registered for 30 years. Current directors include DOUGLAS, Angus, LONG, Robert, PEARSON, Andrew Brash, Dr..

Company Number
03124205
Status
active
Type
ltd
Incorporated
9 November 1995
Age
30 years
Address
Unit 11-12 Craftsman's Way, Lowestoft, NR32 3FB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
Directors
DOUGLAS, Angus, LONG, Robert, PEARSON, Andrew Brash, Dr.
SIC Codes
28930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARFROST (UK) LIMITED

STARFROST (UK) LIMITED is an active company incorporated on 9 November 1995 with the registered office located in Lowestoft. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930). STARFROST (UK) LIMITED was registered 30 years ago.(SIC: 28930)

Status

active

Active since 30 years ago

Company No

03124205

LTD Company

Age

30 Years

Incorporated 9 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

ALINSOUTH LIMITED
From: 9 November 1995To: 16 September 1996
Contact
Address

Unit 11-12 Craftsman's Way Lowestoft, NR32 3FB,

Previous Addresses

Starfrost House Newcombe Road Lowestoft Suffolk NR32 1XA
From: 9 November 1995To: 8 September 2014
Timeline

12 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Apr 17
Director Left
Nov 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DOUGLAS, Angus

Active
Units 1,2,3 & 4, GlasgowG46 8JW
Born June 1970
Director
Appointed 10 Apr 2017

LONG, Robert

Active
Craftsman's Way, LowestoftNR32 3FB
Born October 1976
Director
Appointed 01 Dec 2013

PEARSON, Andrew Brash, Dr.

Active
Units 1,2,3 & 4, GlasgowG46 8JW
Born November 1962
Director
Appointed 11 Apr 2016

BAILLIE, Kim Susan

Resigned
17 Briar Close, NorwichNR13 4PB
Secretary
Appointed 22 Aug 1996
Resigned 30 May 1997

BOLSTER, James David

Resigned
Nitshill Road, GlasgowG46 8JW
Secretary
Appointed 30 Apr 2004
Resigned 01 Aug 2018

HUBBARD, Susanne Mary

Resigned
The Chestnuts Chequers Road, Long StattonNR15 2YA
Secretary
Appointed 30 May 1997
Resigned 30 Apr 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 09 Nov 1995
Resigned 22 Aug 1996

BAILLIE, Kim Susan

Resigned
Craftsman's Way, LowestoftNR32 3FB
Born April 1958
Director
Appointed 22 Aug 1996
Resigned 30 Jun 2017

HARDS, Nicholas

Resigned
Starfrost House, LowestoftNR32 1XA
Born March 1962
Director
Appointed 01 Sept 1996
Resigned 31 Oct 2013

HUBBARD, Peter Adrian

Resigned
The Chestnuts Chequers Road, NorwichNR15 2YA
Born April 1944
Director
Appointed 22 Aug 1996
Resigned 01 Sept 2004

KERR, Gordon William

Resigned
Thornliebank Industrial Estate, GlasgowG46 8JW
Born June 1969
Director
Appointed 01 Jun 2015
Resigned 31 Jul 2016

PEARSON, David Forbes

Resigned
39 Paget Crescent, Gorleston NNR31 7RP
Born January 1973
Director
Appointed 01 Sept 2004
Resigned 01 Jun 2008

ROWELL, John Robert

Resigned
Nitshill Road, GlasgowG46 8JW
Born July 1948
Director
Appointed 30 Apr 2004
Resigned 11 Apr 2016

STUART, Graham David Alexander

Resigned
Nitshill Road, GlasgowG46 8JW
Born October 1953
Director
Appointed 01 Nov 2013
Resigned 31 Mar 2016

WADESON, John David

Resigned
Lower Lodge, FrittonNR31 9AB
Born September 1971
Director
Appointed 01 Sept 2004
Resigned 31 Oct 2008

WINNEY, Neil

Resigned
Starfrost House, LowestoftNR32 1XA
Born January 1968
Director
Appointed 28 Apr 2008
Resigned 16 Nov 2013

WINNEY, Neil

Resigned
26 Woods Loke West, LowestoftNR32 3DW
Born January 1968
Director
Appointed 01 Sept 1998
Resigned 31 Dec 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 09 Nov 1995
Resigned 22 Aug 1996

Persons with significant control

1

GlasgowG46 8JW

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
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Auditors Resignation Company
18 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Made Up Date
1 June 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
12 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
287Change of Registered Office
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Auditors Resignation Company
17 May 2004
AUDAUD
Legacy
11 May 2004
287Change of Registered Office
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
27 March 2003
169169
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
287Change of Registered Office
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
10 May 1999
395Particulars of Mortgage or Charge
Legacy
30 April 1999
403aParticulars of Charge Subject to s859A
Legacy
30 April 1999
403aParticulars of Charge Subject to s859A
Legacy
30 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
8 January 1999
88(2)R88(2)R
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
225Change of Accounting Reference Date
Legacy
19 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 January 1997
AAAnnual Accounts
Resolution
2 January 1997
RESOLUTIONSResolutions
Legacy
17 December 1996
363sAnnual Return (shuttle)
Resolution
16 December 1996
RESOLUTIONSResolutions
Resolution
16 December 1996
RESOLUTIONSResolutions
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
22 November 1996
225Change of Accounting Reference Date
Legacy
31 October 1996
395Particulars of Mortgage or Charge
Legacy
8 October 1996
287Change of Registered Office
Certificate Change Of Name Company
13 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
287Change of Registered Office
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Incorporation Company
9 November 1995
NEWINCIncorporation