Background WavePink WaveYellow Wave

HAVENSTAR MMS LIMITED (09296184)

HAVENSTAR MMS LIMITED (09296184) is an active UK company. incorporated on 5 November 2014. with registered office in Oxfordshire. The company operates in the Information and Communication sector, engaged in business and domestic software development. HAVENSTAR MMS LIMITED has been registered for 11 years. Current directors include ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin and 1 others.

Company Number
09296184
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin, WARD, Thomasina Kimberley
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVENSTAR MMS LIMITED

HAVENSTAR MMS LIMITED is an active company incorporated on 5 November 2014 with the registered office located in Oxfordshire. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HAVENSTAR MMS LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09296184

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

STAR MARINA SOLUTIONS LIMITED
From: 5 November 2014To: 8 January 2019
Contact
Address

Gladstone House Hithercroft Road Wallingford Oxfordshire, OX10 9BT,

Previous Addresses

Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull B91 3DA United Kingdom
From: 15 January 2018To: 30 April 2021
Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG
From: 5 November 2014To: 15 January 2018
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
May 15
Loan Cleared
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 29 Apr 2022

ADSHEAD-GRANT, Edward

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1972
Director
Appointed 01 Jan 2026

CLANCY, Richard

Active
Hithercroft Road, OxfordshireOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1983
Director
Appointed 29 Apr 2022

WARD, Thomasina Kimberley

Active
Hithercroft Road, OxfordshireOX10 9BT
Born November 1982
Director
Appointed 15 Jan 2026

BELGHOUL, Jemma

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 11 Aug 2021
Resigned 29 Apr 2022

BELGHOUL, Jemma

Resigned
The Courtyard, SolihullB91 3DA
Secretary
Appointed 09 Nov 2019
Resigned 14 Aug 2020

EVANS, Dylan James David

Resigned
The Courtyard, SolihullB91 3DA
Secretary
Appointed 12 Dec 2014
Resigned 12 Jan 2018

ORME, Louise

Resigned
The Courtyard, SolihullB91 3DA
Secretary
Appointed 12 Jan 2018
Resigned 08 Nov 2019

RIGGOTT, Cheryl Karen

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 14 Aug 2020
Resigned 11 Aug 2021

BLECHNER, Judith Naomi

Resigned
Hatters Lane, WatfordWD18 8YG
Born July 1947
Director
Appointed 05 Nov 2014
Resigned 12 Jan 2018

BLECHNER, Ronald Paul

Resigned
The Courtyard, SolihullB91 3DA
Born September 1946
Director
Appointed 05 Feb 2015
Resigned 12 Jan 2018

BOXALL, Darrell Peter

Resigned
The Courtyard, SolihullB91 3DA
Born October 1970
Director
Appointed 12 Jan 2018
Resigned 31 Jul 2025

EVANS, Dylan James David

Resigned
The Courtyard, SolihullB91 3DA
Born February 1961
Director
Appointed 05 Feb 2015
Resigned 12 Jan 2018

MORGAN, Kevin James

Resigned
The Courtyard, SolihullB91 3DA
Born June 1981
Director
Appointed 12 Jan 2018
Resigned 17 Jun 2020

PICK, Darren

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born December 1972
Director
Appointed 17 Jun 2020
Resigned 04 Jul 2023

ROBINSON, Peter

Resigned
The Courtyard, SolihullB91 3DA
Born August 1970
Director
Appointed 05 Feb 2015
Resigned 12 Jan 2018

SAKLAD, Scott Ryan

Resigned
The Courtyard, SolihullB91 3DA
Born May 1972
Director
Appointed 12 Jan 2018
Resigned 29 Apr 2022

SKALLA, Bernard

Resigned
Hatters Lane, WatfordWD18 8YG
Born July 1957
Director
Appointed 05 Nov 2014
Resigned 12 Jan 2018

WITHERS, Thomas James

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born February 1975
Director
Appointed 04 Jul 2023
Resigned 22 Dec 2025

Persons with significant control

1

Hatters Lane, WatfordWD18 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2022
AAAnnual Accounts
Legacy
14 October 2022
PARENT_ACCPARENT_ACC
Legacy
14 October 2022
AGREEMENT2AGREEMENT2
Legacy
14 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 December 2019
AGREEMENT2AGREEMENT2
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Resolution
8 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 January 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 December 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Incorporation Company
5 November 2014
NEWINCIncorporation