Background WavePink WaveYellow Wave

STARGRANGE IT LIMITED (06381219)

STARGRANGE IT LIMITED (06381219) is an active UK company. incorporated on 25 September 2007. with registered office in York. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. STARGRANGE IT LIMITED has been registered for 18 years. Current directors include CONNOLLY, John Ferdinand, CONNOLLY, Kathryn Emma.

Company Number
06381219
Status
active
Type
ltd
Incorporated
25 September 2007
Age
18 years
Address
2 Forest Farm Business Park, York, YO19 4RH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CONNOLLY, John Ferdinand, CONNOLLY, Kathryn Emma
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARGRANGE IT LIMITED

STARGRANGE IT LIMITED is an active company incorporated on 25 September 2007 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. STARGRANGE IT LIMITED was registered 18 years ago.(SIC: 63990)

Status

active

Active since 18 years ago

Company No

06381219

LTD Company

Age

18 Years

Incorporated 25 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

2 Forest Farm Business Park Fulford York, YO19 4RH,

Previous Addresses

, 2 Forest Farm Business Park, Fulford, York, YO19 4RH, England
From: 8 December 2021To: 8 December 2021
, 21 the Loft, 21 Elveley Drive, West Ella, East Yorkshire, HU10 7RT, United Kingdom
From: 2 June 2020To: 8 December 2021
, the Meredith Building, 21-33 Reform Street, Hull, East Yorkshire, HU2 8EF
From: 25 September 2007To: 2 June 2020
Timeline

4 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Sept 07
New Owner
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CONNOLLY, John Ferdinand

Active
Forest Farm Business Park, YorkYO19 4RH
Born October 1977
Director
Appointed 09 Nov 2007

CONNOLLY, Kathryn Emma

Active
Forest Farm Business Park, YorkYO19 4RH
Born August 1976
Director
Appointed 26 Sept 2021

PROFESSIONAL SERVICES (YORKSHIRE) LIMITED

Resigned
The Meredith Building, HullHU2 8EF
Corporate secretary
Appointed 09 Nov 2007
Resigned 11 Mar 2008

SPRITELY LIMITED

Resigned
23 Reform Street, HullHU2 8EF
Corporate secretary
Appointed 11 Mar 2008
Resigned 05 Apr 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Sept 2007
Resigned 09 Nov 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Sept 2007
Resigned 09 Nov 2007

Persons with significant control

2

Mrs Kathryn Emma Connolly

Active
Forest Farm Business Park, YorkYO19 4RH
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2021

Mr John Ferdinand Connolly

Active
Forest Farm Business Park, YorkYO19 4RH
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
287Change of Registered Office
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
287Change of Registered Office
Legacy
9 November 2007
88(2)R88(2)R
Legacy
9 November 2007
288aAppointment of Director or Secretary
Incorporation Company
25 September 2007
NEWINCIncorporation