Background WavePink WaveYellow Wave

STARBONES LIMITED (06086813)

STARBONES LIMITED (06086813) is an active UK company. incorporated on 6 February 2007. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. STARBONES LIMITED has been registered for 19 years. Current directors include AZOUZ, Edward, AZOUZ, Jeffrey, CONWAY, Gary Alexander and 2 others.

Company Number
06086813
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
3rd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AZOUZ, Edward, AZOUZ, Jeffrey, CONWAY, Gary Alexander, GOTTLIEB, Kim Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARBONES LIMITED

STARBONES LIMITED is an active company incorporated on 6 February 2007 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. STARBONES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06086813

LTD Company

Age

19 Years

Incorporated 6 February 2007

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 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

4th Floor Imperial House 15 Kingsway London WC2B 6UN
From: 7 January 2014To: 8 February 2016
3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS
From: 6 February 2007To: 7 January 2014
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Share Issue
Jul 15
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Cleared
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

AZOUZ, Edward

Active
Langston Road, LoughtonIG10 3TS
Born March 1949
Director
Appointed 28 Jan 2015

AZOUZ, Jeffrey

Active
Langston Road, LoughtonIG10 3TS
Born January 1947
Director
Appointed 28 Jan 2015

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 May 2022

GOTTLIEB, Kim Alexander

Active
Avington, WinchesterSO21 1DA
Born April 1957
Director
Appointed 17 Aug 2007

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 06 Feb 2007
Resigned 12 Sept 2008

GRAHAM WOOD, Annette

Resigned
Floor Imperial House, LondonWC2B 6UN
Secretary
Appointed 28 Sept 2007
Resigned 10 Jun 2015

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 10 Jun 2015
Resigned 31 Dec 2022

COLE, John

Resigned
Langston Road, LoughtonIG10 3TS
Born April 1971
Director
Appointed 10 Jun 2015
Resigned 24 May 2021

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 10 Jun 2015
Resigned 31 Mar 2025

CONWAY, Stephen Stuart Solomon

Resigned
Penthouse 5, LondonNW1 5HN
Born February 1948
Director
Appointed 06 Feb 2007
Resigned 17 Aug 2007

GOLDSTEIN, Jonathan Simon

Resigned
Langston Road, LoughtonIG10 3TS
Born March 1966
Director
Appointed 10 Jun 2015
Resigned 24 May 2021

MORGAN, Jonathan Michael

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 31 Jan 2022
Resigned 31 May 2022

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 10 Jun 2015
Resigned 31 Jan 2022

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
14 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Auditors Resignation Company
18 October 2013
AUDAUD
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Legacy
4 February 2013
MG01MG01
Legacy
31 January 2013
MG01MG01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Miscellaneous
5 January 2012
MISCMISC
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
363aAnnual Return
Legacy
22 January 2008
225Change of Accounting Reference Date
Legacy
11 December 2007
288cChange of Particulars
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
225Change of Accounting Reference Date
Resolution
21 February 2007
RESOLUTIONSResolutions
Incorporation Company
6 February 2007
NEWINCIncorporation