Background WavePink WaveYellow Wave

STARGAGE LIMITED (05522883)

STARGAGE LIMITED (05522883) is an active UK company. incorporated on 29 July 2005. with registered office in Thame. The company operates in the Information and Communication sector, engaged in business and domestic software development. STARGAGE LIMITED has been registered for 20 years. Current directors include BINNINGTON, Marc Andrew, SORACE, Helen Jane.

Company Number
05522883
Status
active
Type
ltd
Incorporated
29 July 2005
Age
20 years
Address
Millweye Court, Thame, OX9 2ED
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BINNINGTON, Marc Andrew, SORACE, Helen Jane
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARGAGE LIMITED

STARGAGE LIMITED is an active company incorporated on 29 July 2005 with the registered office located in Thame. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STARGAGE LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05522883

LTD Company

Age

20 Years

Incorporated 29 July 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

EXTONARE LIMITED
From: 29 September 2020To: 30 October 2020
AVINITY LIMITED
From: 1 September 2014To: 29 September 2020
AV CORPORATION LIMITED
From: 2 September 2011To: 1 September 2014
AV PROMOTIONS LIMITED
From: 29 July 2005To: 2 September 2011
Contact
Address

Millweye Court 73 Southern Road Thame, OX9 2ED,

Previous Addresses

Honours Building 72-80 Akeman Street Tring HP23 6AF United Kingdom
From: 3 December 2019To: 7 February 2024
1 Farmbrough Close Aylesbury Buckinghamshire HP20 1DQ
From: 21 November 2014To: 3 December 2019
Av House 4 Farmbrough Close Aylesbury Buckinghamshire HP20 1DQ
From: 29 April 2010To: 21 November 2014
Unit 8 Quarry Court Pitstone Green Business Park Pitstone Aylesbury Bucks LU7 9GW
From: 29 July 2005To: 29 April 2010
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Sept 13
Funding Round
Sept 14
New Owner
Mar 18
Loan Secured
Dec 18
Owner Exit
Apr 20
Director Left
Oct 20
Loan Cleared
Jan 21
Director Joined
Jan 22
Director Left
May 24
Director Joined
May 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BINNINGTON, Marc Andrew

Active
73 Southern Road, ThameOX9 2ED
Born June 1962
Director
Appointed 11 Jan 2022

SORACE, Helen Jane

Active
Southern Road, ThameOX9 2ED
Born December 1980
Director
Appointed 21 May 2024

POULSON, Toby

Resigned
16 Pipit Gardens, AylesburyHP19 0GF
Secretary
Appointed 29 Jul 2005
Resigned 01 Aug 2005

VIG, Neil

Resigned
35 Arklay Close, UxbridgeUB8 3WP
Secretary
Appointed 02 Aug 2005
Resigned 01 Aug 2009

POULSON, Marc Rupert

Resigned
73 Southern Road, ThameOX9 2ED
Born March 1974
Director
Appointed 29 Jul 2005
Resigned 21 May 2024

WALKER, Paul Jonathan

Resigned
72-80 Akeman Street, TringHP23 6AF
Born May 1969
Director
Appointed 29 May 2013
Resigned 22 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
72-80 Akeman Street, TringHP23 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2020

Marc Rupert Poulson

Ceased
72-80 Akeman Street, TringHP23 6AF
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2016
Ceased 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Resolution
11 November 2020
RESOLUTIONSResolutions
Memorandum Articles
11 November 2020
MAMA
Certificate Change Of Name Company
30 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Resolution
29 September 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 September 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Resolution
4 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
4 September 2014
CC04CC04
Certificate Change Of Name Company
1 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Made Up Date
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 September 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
21 July 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Legacy
31 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Legacy
18 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
225Change of Accounting Reference Date
Legacy
29 August 2006
287Change of Registered Office
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Incorporation Company
29 July 2005
NEWINCIncorporation