Background WavePink WaveYellow Wave

R & B STAR (HOLDINGS) LIMITED (06847988)

R & B STAR (HOLDINGS) LIMITED (06847988) is an active UK company. incorporated on 16 March 2009. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. R & B STAR (HOLDINGS) LIMITED has been registered for 17 years. Current directors include ARMSTRONG, Benjamin James, WOOF, William Sones.

Company Number
06847988
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMSTRONG, Benjamin James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & B STAR (HOLDINGS) LIMITED

R & B STAR (HOLDINGS) LIMITED is an active company incorporated on 16 March 2009 with the registered office located in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. R & B STAR (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06847988

LTD Company

Age

17 Years

Incorporated 16 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2025 - 31 December 2025(8 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

Unit 9-10 Nimbus Enterprise Park Liphook Way Twenty Twenty Industrial Estate Maidstone Kent ME16 0FZ England
From: 14 April 2016To: 25 September 2025
Unit 9-10, Nimbus Enterprise Park Liphook Way Maidstone Kent ME16 0LG
From: 16 March 2009To: 14 April 2016
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Mar 13
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Sept 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 31 Jul 2025

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 31 Jul 2025

PEARCE, Vicky Joanne

Resigned
Ufton Lane, SittingbourneME10 1EX
Secretary
Appointed 16 Mar 2009
Resigned 28 Feb 2011

ADAMS, Laurence Douglas

Resigned
Regent House, LondonSE19 3HF
Born December 1965
Director
Appointed 16 Mar 2009
Resigned 16 Mar 2009

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 31 Jul 2025
Resigned 24 Sept 2025

RAFFA, Domenico Giovanni

Resigned
Nimbus Enterprise Park, MaidstoneME16 0LG
Born December 1968
Director
Appointed 16 Mar 2009
Resigned 31 Oct 2012

ROBERTSON, Andrew James

Resigned
Nimbus Enterprise Park Liphook Way, MaidstoneME16 0FZ
Born October 1980
Director
Appointed 16 Mar 2009
Resigned 31 Jul 2025

ROBERTSON, Glenn James

Resigned
Nimbus Enterprise Park Liphook Way, MaidstoneME16 0FZ
Born July 1976
Director
Appointed 16 Mar 2009
Resigned 31 Jul 2025

ROBERTSON, Robert William

Resigned
Nimbus Enterprise Park Liphook Way, MaidstoneME16 0FZ
Born July 1950
Director
Appointed 16 Mar 2009
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Liphook Way, MaidstoneME16 0FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mr Robert William Robertson

Ceased
Nimbus Enterprise Park Liphook Way, MaidstoneME16 0FZ
Born July 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2025

Mr Andrew James Robertson

Ceased
Nimbus Enterprise Park Liphook Way, MaidstoneME16 0FZ
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
10 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Resolution
6 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Auditors Resignation Company
13 August 2010
AUDAUD
Auditors Resignation Company
11 May 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
88(2)Return of Allotment of Shares
Legacy
2 April 2009
225Change of Accounting Reference Date
Legacy
17 March 2009
288bResignation of Director or Secretary
Incorporation Company
16 March 2009
NEWINCIncorporation