Background WavePink WaveYellow Wave

STARBONS LIMITED (07968378)

STARBONS LIMITED (07968378) is an active UK company. incorporated on 28 February 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. STARBONS LIMITED has been registered for 14 years. Current directors include BRENCH, Susan Jane, MCELROY, Con Robert, Dr.

Company Number
07968378
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
118 North Street, Leeds, LS2 7PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BRENCH, Susan Jane, MCELROY, Con Robert, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARBONS LIMITED

STARBONS LIMITED is an active company incorporated on 28 February 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. STARBONS LIMITED was registered 14 years ago.(SIC: 72190)

Status

active

Active since 14 years ago

Company No

07968378

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

118 North Street Leeds, LS2 7PN,

Previous Addresses

4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF England
From: 4 October 2019To: 30 November 2020
47 Cleveland Avenue Darlington DL3 7HF England
From: 12 December 2017To: 4 October 2019
Research Innovation Office University of York York Science Park York North Yorkshire YO10 5DG
From: 28 February 2012To: 12 December 2017
Timeline

14 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Sept 12
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Oct 19
Owner Exit
Nov 19
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRENCH, Susan Jane

Active
North Street, LeedsLS2 7PN
Born March 1967
Director
Appointed 04 Oct 2019

MCELROY, Con Robert, Dr

Active
North Street, LeedsLS2 7PN
Born May 1978
Director
Appointed 04 Feb 2019

SLADE, Michael

Resigned
Cleveland Avenue, DarlingtonDL3 7HF
Secretary
Appointed 28 Feb 2012
Resigned 01 Feb 2018

CLARK, James Hanley, Prof.

Resigned
University Of York, YorkYO10 5DG
Born May 1951
Director
Appointed 28 Feb 2012
Resigned 10 Jan 2017

HAYWARD, David Christopher

Resigned
Cleveland Avenue, DarlingtonDL3 7HF
Born July 1952
Director
Appointed 12 Dec 2017
Resigned 06 Feb 2019

MCGOWAN, Margaret Anne Dymphna, Dr

Resigned
University Of York, YorkYO10 5DG
Born December 1970
Director
Appointed 28 Feb 2012
Resigned 29 Feb 2016

WALSH, James Robert, Dr

Resigned
University Of York, YorkYO10 5DG
Born December 1972
Director
Appointed 16 Mar 2016
Resigned 12 Dec 2017

Persons with significant control

2

0 Active
2 Ceased

Mr David Christopher Hayward

Ceased
Manse Lane, KnaresboroughHG5 8LF
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2018
Ceased 22 Oct 2019
Heslington Hall, YorkYO10 5DD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Incorporation Company
28 February 2012
NEWINCIncorporation