Background WavePink WaveYellow Wave

STARPLUS BUILDERS LTD (06509034)

STARPLUS BUILDERS LTD (06509034) is an active UK company. incorporated on 19 February 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STARPLUS BUILDERS LTD has been registered for 18 years. Current directors include KOPPEL, Rachel.

Company Number
06509034
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
1 Sach Road, London, E5 9LJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KOPPEL, Rachel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARPLUS BUILDERS LTD

STARPLUS BUILDERS LTD is an active company incorporated on 19 February 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STARPLUS BUILDERS LTD was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06509034

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

1 Sach Road London, E5 9LJ,

Previous Addresses

12 Cedra Court Cazenove Road London N16 6AT United Kingdom
From: 6 January 2020To: 30 July 2024
1a Ferndale Road South Tottenham London N15 6UF
From: 3 April 2014To: 6 January 2020
50 Craven Park Road South Tottenham London N15 6AB
From: 26 March 2014To: 3 April 2014
50 Craven Park Road South Tottenham London N15 6AB England
From: 26 March 2014To: 26 March 2014
1a Ferndale Road London N15 6UF England
From: 18 November 2013To: 26 March 2014
50 Craven Park Road South Tottenham London N15 6AB
From: 19 February 2008To: 18 November 2013
Timeline

3 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Jul 18
Director Joined
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KOPPEL, Rachel

Active
Sach Road, LondonE5 9LJ
Born September 1984
Director
Appointed 17 May 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Feb 2008
Resigned 21 Feb 2008

KOPPEL, Joel

Resigned
Ferndale Road, LondonN15 6UF
Born September 1983
Director
Appointed 25 Mar 2008
Resigned 17 May 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Feb 2008
Resigned 21 Feb 2008

Persons with significant control

1

Mr Joel Koppel

Active
Sach Road, LondonE5 9LJ
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 February 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
14 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts Amended With Made Up Date
1 April 2014
AAMDAAMD
Accounts Amended With Made Up Date
1 April 2014
AAMDAAMD
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
24 February 2008
288bResignation of Director or Secretary
Legacy
24 February 2008
288bResignation of Director or Secretary
Incorporation Company
19 February 2008
NEWINCIncorporation