Background WavePink WaveYellow Wave

NORTHSTARR GROUP LIMITED (07216273)

NORTHSTARR GROUP LIMITED (07216273) is an active UK company. incorporated on 8 April 2010. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. NORTHSTARR GROUP LIMITED has been registered for 16 years. Current directors include ALLEN, Greg, FEENEY, Thomas William, GODMAN, Stuart Lee and 1 others.

Company Number
07216273
Status
active
Type
ltd
Incorporated
8 April 2010
Age
16 years
Address
Waterway Business Park, Wolverhampton, WV4 6UD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
ALLEN, Greg, FEENEY, Thomas William, GODMAN, Stuart Lee, WRIGHT, Jak
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHSTARR GROUP LIMITED

NORTHSTARR GROUP LIMITED is an active company incorporated on 8 April 2010 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. NORTHSTARR GROUP LIMITED was registered 16 years ago.(SIC: 64204)

Status

active

Active since 16 years ago

Company No

07216273

LTD Company

Age

16 Years

Incorporated 8 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

PALMAN LIMITED
From: 8 April 2010To: 5 June 2025
Contact
Address

Waterway Business Park Spring Road Wolverhampton, WV4 6UD,

Previous Addresses

Titan Distribution Centre Millfields Road Wolverhampton West Midlands WV4 6JH
From: 8 April 2010To: 23 January 2026
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
May 10
Funding Round
Sept 10
Funding Round
Sept 10
Loan Secured
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Director Joined
Apr 21
Director Left
Jan 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ALLEN, Greg

Active
5th Floor, LondonW1J 6ER
Born April 1986
Director
Appointed 08 Mar 2019

FEENEY, Thomas William

Active
Spring Road, WolverhamptonWV4 6UD
Born July 1976
Director
Appointed 30 May 2023

GODMAN, Stuart Lee

Active
Spring Road, WolverhamptonWV4 6UD
Born July 1972
Director
Appointed 04 Sept 2023

WRIGHT, Jak

Active
Spring Road, WolverhamptonWV4 6UD
Born September 1992
Director
Appointed 27 Jun 2024

EATON, Robert John

Resigned
College Farm Close, WolverhamptonWV6 7WA
Secretary
Appointed 09 Jun 2010
Resigned 24 Feb 2014

MALTBY, Gail Susan

Resigned
Millfields Road, WolverhamptonWV4 6JH
Secretary
Appointed 24 Feb 2014
Resigned 31 Jul 2023

AUJLA, Ravi

Resigned
5th Floor, LondonW1J 6ER
Born December 1984
Director
Appointed 08 Mar 2019
Resigned 30 Jan 2024

GREEN, Caroline Inez

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born April 1968
Director
Appointed 01 Apr 2021
Resigned 29 Aug 2023

JONES, Carl

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born July 1970
Director
Appointed 08 Apr 2010
Resigned 31 Mar 2023

PARKES, Nigel Thomas

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born February 1970
Director
Appointed 08 Apr 2010
Resigned 31 Dec 2022

WILLIAMS, Jonny

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born May 1991
Director
Appointed 01 Feb 2024
Resigned 27 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Millfields Road, WolverhamptonWV4 6JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019

Mr Nigel Thomas Parkes

Ceased
Millfields Road, WolverhamptonWV4 6JH
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Apr 2016
Ceased 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

66

Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
28 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Group
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Group
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Miscellaneous
20 December 2011
MISCMISC
Auditors Resignation Company
25 November 2011
AUDAUD
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Resolution
28 May 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Incorporation Company
8 April 2010
NEWINCIncorporation