Background WavePink WaveYellow Wave

STARNOTE LIMITED (03565830)

STARNOTE LIMITED (03565830) is an active UK company. incorporated on 18 May 1998. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STARNOTE LIMITED has been registered for 27 years. Current directors include NEUMANN, Henry, WEISS, Hyman.

Company Number
03565830
Status
active
Type
ltd
Incorporated
18 May 1998
Age
27 years
Address
Heaton House, Salford, M7 4SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEUMANN, Henry, WEISS, Hyman
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARNOTE LIMITED

STARNOTE LIMITED is an active company incorporated on 18 May 1998 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STARNOTE LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03565830

LTD Company

Age

27 Years

Incorporated 18 May 1998

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 15 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Heaton House 148 Bury Old Road Salford, M7 4SE,

Timeline

19 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
May 98
New Owner
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NEUMANN, Henry

Active
6 Brantwood Road, SalfordM7 4FL
Born December 1956
Director
Appointed 20 May 1998

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 01 Jul 1999

NEUMANN, Henry

Resigned
6 Brantwood Road, SalfordM7 4FL
Secretary
Appointed 14 Feb 2000
Resigned 14 Jan 2019

NEUMANN, Walter

Resigned
4 Cheltenham Crescent, SalfordM7 4FP
Secretary
Appointed 20 May 1998
Resigned 17 Jan 2000

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 18 May 1998
Resigned 20 May 1998

NEUMANN, Maurice

Resigned
32 Stanley Road, SalfordM7 4ES
Born November 1949
Director
Appointed 14 Feb 2000
Resigned 14 Jan 2019

NEUMANN, Walter

Resigned
4 Cheltenham Crescent, SalfordM7 4FP
Born March 1923
Director
Appointed 20 May 1998
Resigned 17 Jan 2000

WEISS, Bernardin

Resigned
Cubley Road, ManchesterM7 4SE
Born May 1930
Director
Appointed 20 May 1998
Resigned 14 Jan 2019

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 18 May 1998
Resigned 20 May 1998

Persons with significant control

4

2 Active
2 Ceased

Mr Henry Neumann

Active
Heaton House, SalfordM7 4SE
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2019

Mr Hyman Weiss

Active
Heaton House, SalfordM7 4SE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2019

Mr Pinchas Neumann

Ceased
Heaton House, SalfordM7 4SE
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jan 2019

Mr Philip Weiss

Ceased
Heaton House, SalfordM7 4SE
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
25 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
13 May 2009
403aParticulars of Charge Subject to s859A
Legacy
13 May 2009
403aParticulars of Charge Subject to s859A
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
4 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Resolution
24 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
13 March 1999
225Change of Accounting Reference Date
Legacy
1 December 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
287Change of Registered Office
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Incorporation Company
18 May 1998
NEWINCIncorporation