Background WavePink WaveYellow Wave

STAR FIREWORKS LTD (05462321)

STAR FIREWORKS LTD (05462321) is an active UK company. incorporated on 24 May 2005. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. STAR FIREWORKS LTD has been registered for 20 years. Current directors include DURCAN, Sean James, HUBBLE, Andrew David George, HUBBLE, Peter.

Company Number
05462321
Status
active
Type
ltd
Incorporated
24 May 2005
Age
20 years
Address
5th Floor, R+ Building, 2, Reading, RG1 1AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
DURCAN, Sean James, HUBBLE, Andrew David George, HUBBLE, Peter
SIC Codes
47789, 47990, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR FIREWORKS LTD

STAR FIREWORKS LTD is an active company incorporated on 24 May 2005 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. STAR FIREWORKS LTD was registered 20 years ago.(SIC: 47789, 47990, 93290)

Status

active

Active since 20 years ago

Company No

05462321

LTD Company

Age

20 Years

Incorporated 24 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

5th Floor, R+ Building, 2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

C/O Crowe Clark Whitehill Llp 2nd Floor Aquis House, 49-51 Blagrave Street Reading RG1 1PL England
From: 18 November 2015To: 20 June 2024
C/O Account Direct Ltd Elsinore House 43 Buckingham Street Aylesbury Bucks HP20 2NQ
From: 25 August 2011To: 18 November 2015
2 Bullbrook Row Bracknell Berkshire RG12 2NL
From: 24 June 2011To: 25 August 2011
Fauld Industrial Est, Fauld Tutbury East Staffordshire DE13 9HS
From: 24 May 2005To: 24 June 2011
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Apr 12
New Owner
Jun 17
Loan Secured
Nov 20
Loan Cleared
May 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DURCAN, Sean James

Active
2 Bullbrook Row, BracknellRG12 2NL
Born March 1976
Director
Appointed 12 Apr 2012

HUBBLE, Andrew David George

Active
2 Bullbrook Row, BracknellRG12 2NL
Born April 1973
Director
Appointed 21 Jun 2011

HUBBLE, Peter

Active
Bullbrook Row, BracknellRG12 2NL
Born October 1946
Director
Appointed 21 Jun 2011

BAGHA, Harpinder Kaur

Resigned
18 The Slieve, BirminghamB20 2NR
Secretary
Appointed 16 Jun 2005
Resigned 21 Jun 2011

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 24 May 2005
Resigned 16 Jun 2005

ADL SECRETARIES LIMITED

Resigned
43, AylesburyHP20 2NQ
Corporate secretary
Appointed 16 Jul 2011
Resigned 01 Sept 2015

BAGHA, Harpinder Kaur

Resigned
18 The Slieve, BirminghamB20 2NR
Born April 1960
Director
Appointed 16 Jun 2005
Resigned 21 Jun 2011

BAGHA, Rup Kamal

Resigned
18 The Slieve, BirminghamB20 2NR
Born April 1959
Director
Appointed 16 Jun 2005
Resigned 21 Jun 2011

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 24 May 2005
Resigned 16 Jun 2005

Persons with significant control

1

Mr Andrew David George Hubble

Active
Bullbrook Row, BracknellRG12 2NL
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts Amended With Made Up Date
27 March 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 August 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2006
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Incorporation Company
24 May 2005
NEWINCIncorporation