Background WavePink WaveYellow Wave

STARK CONNECT LIMITED (07139151)

STARK CONNECT LIMITED (07139151) is an active UK company. incorporated on 28 January 2010. with registered office in Horley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STARK CONNECT LIMITED has been registered for 16 years. Current directors include STARK, Joel Daniel Benjamin, WARREN, Alex Mathew.

Company Number
07139151
Status
active
Type
ltd
Incorporated
28 January 2010
Age
16 years
Address
Sentinel House, 10-12 Massetts Road, Horley, RH6 7DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STARK, Joel Daniel Benjamin, WARREN, Alex Mathew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARK CONNECT LIMITED

STARK CONNECT LIMITED is an active company incorporated on 28 January 2010 with the registered office located in Horley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STARK CONNECT LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07139151

LTD Company

Age

16 Years

Incorporated 28 January 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

WPD SMART METERING LIMITED
From: 28 January 2010To: 24 November 2022
Contact
Address

Sentinel House, 10-12 Massetts Road Horley, RH6 7DE,

Previous Addresses

Avonbank Feeder Road Bristol BS2 0TB
From: 28 January 2010To: 9 June 2022
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Aug 10
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STARK, Joel Daniel Benjamin

Active
Massetts Road, HorleyRH6 7DE
Born July 1976
Director
Appointed 01 Jun 2022

WARREN, Alex Mathew

Active
Massetts Road, HorleyRH6 7DE
Born January 1975
Director
Appointed 01 Jun 2022

JONES, Sally Ann

Resigned
Feeder Road, BristolBS2 0TB
Secretary
Appointed 28 Jan 2010
Resigned 01 Jun 2022

ALLEN, Philip Gerald

Resigned
Feeder Road, BristolBS2 0TB
Born November 1962
Director
Appointed 28 Jan 2010
Resigned 09 Feb 2015

HALLADAY, Graham Roy

Resigned
Feeder Road, BristolBS2 0TB
Born April 1966
Director
Appointed 14 Jan 2019
Resigned 01 Jun 2022

OOSTHUIZEN, Daniel Charl Stephanus

Resigned
Feeder Road, BristolBS2 0TB
Born May 1957
Director
Appointed 28 Jan 2010
Resigned 31 Mar 2018

SWIFT, Philip

Resigned
Feeder Road, BristolBS2 0TB
Born July 1967
Director
Appointed 13 Mar 2015
Resigned 15 Jan 2019

WILLIAMS, Ian Robert

Resigned
Feeder Road, BristolBS2 0TB
Born January 1970
Director
Appointed 01 Apr 2018
Resigned 01 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Stark Software International (Holdings) Limited

Active
Massetts Road, HorleyRH6 7DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2022
Feeder Road, BristolBS2 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 November 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 2022
RESOLUTIONSResolutions
Memorandum Articles
22 June 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Auditors Resignation Company
7 December 2016
AUDAUD
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Resolution
3 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Capital Allotment Shares
24 August 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2010
NEWINCIncorporation