Background WavePink WaveYellow Wave

STARGRANGE LIMITED (09678877)

STARGRANGE LIMITED (09678877) is an active UK company. incorporated on 9 July 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores. STARGRANGE LIMITED has been registered for 10 years. Current directors include COLLINS, Daniel Justin Emmanuel, COLLINS, Hilary, COLLINS, Samuel Max.

Company Number
09678877
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
4th Floor, Eldon Chambers, London, EC4Y 1AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
COLLINS, Daniel Justin Emmanuel, COLLINS, Hilary, COLLINS, Samuel Max
SIC Codes
47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARGRANGE LIMITED

STARGRANGE LIMITED is an active company incorporated on 9 July 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores. STARGRANGE LIMITED was registered 10 years ago.(SIC: 47540)

Status

active

Active since 10 years ago

Company No

09678877

LTD Company

Age

10 Years

Incorporated 9 July 2015

Size

N/A

Accounts

ARD: 28/7

Up to Date

19 days left

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 29 July 2023 - 28 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 29 July 2024 - 28 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

4th Floor, Eldon Chambers 30-32 Fleet Street London, EC4Y 1AA,

Previous Addresses

Beacon House 113 Kingsway London WC2B 6PP England
From: 28 September 2015To: 18 September 2024
Global House 5a Sandy's Row London E1 7HW England
From: 9 July 2015To: 28 September 2015
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Nov 15
Funding Round
Sept 16
Director Joined
Sept 16
Owner Exit
Oct 17
Loan Cleared
Jun 25
Loan Secured
Jul 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COLLINS, Daniel Justin Emmanuel

Active
30-32 Fleet Street, LondonEC4Y 1AA
Born August 1968
Director
Appointed 27 Jun 2016

COLLINS, Hilary

Active
30-32 Fleet Street, LondonEC4Y 1AA
Born November 1958
Director
Appointed 08 Oct 2015

COLLINS, Samuel Max

Active
30-32 Fleet Street, LondonEC4Y 1AA
Born January 1990
Director
Appointed 25 Sept 2015

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 09 Jul 2015
Resigned 25 Sept 2015

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 09 Jul 2015
Resigned 25 Sept 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Samuel Max Collins

Ceased
113 Kingsway, LondonWC2B 6PP
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Ceased 24 Oct 2016

Mr Kenneth Michael Collins

Active
30-32 Fleet Street, LondonEC4Y 1AA
Born December 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Jul 2016

Mr Daniel Justin Emmanuel Collins

Active
30-32 Fleet Street, LondonEC4Y 1AA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Incorporation Company
9 July 2015
NEWINCIncorporation