Background WavePink WaveYellow Wave

STAR BIDCO LIMITED (09692369)

STAR BIDCO LIMITED (09692369) is an active UK company. incorporated on 17 July 2015. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. STAR BIDCO LIMITED has been registered for 10 years. Current directors include CLARKE, Garry Paul, HARLEY, Julian Edward, JOHNSTONE, Robyn Julieann.

Company Number
09692369
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Sheffield, S35 2PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CLARKE, Garry Paul, HARLEY, Julian Edward, JOHNSTONE, Robyn Julieann
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR BIDCO LIMITED

STAR BIDCO LIMITED is an active company incorporated on 17 July 2015 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. STAR BIDCO LIMITED was registered 10 years ago.(SIC: 78200)

Status

active

Active since 10 years ago

Company No

09692369

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield, S35 2PH,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 17 July 2015To: 8 September 2015
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Apr 19
Loan Secured
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Loan Secured
Oct 20
Loan Secured
Aug 21
Loan Secured
Jul 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CLARKE, Garry Paul

Active
Thorncliffe Park, SheffieldS35 2PH
Born February 1975
Director
Appointed 12 Feb 2020

HARLEY, Julian Edward

Active
Thorncliffe Park, SheffieldS35 2PH
Born August 1957
Director
Appointed 24 Aug 2015

JOHNSTONE, Robyn Julieann

Active
Thorncliffe Park, SheffieldS35 2PH
Born March 1967
Director
Appointed 12 Oct 2015

CESENAS, Jose Jesus Rodriguez

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1973
Director
Appointed 17 Jul 2015
Resigned 04 Nov 2016

ETCHELL, William John

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1971
Director
Appointed 06 Jun 2017
Resigned 31 Mar 2019

HARGRAVE, David Gerald Lancelot

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born January 1967
Director
Appointed 12 Feb 2020
Resigned 17 Sept 2024

KING, Robert Douglas

Resigned
Victoria Street, LondonSW1H 0EX
Born May 1982
Director
Appointed 30 Jul 2015
Resigned 25 Jun 2020

NEEDLEY, Michael

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born August 1970
Director
Appointed 17 Jul 2015
Resigned 04 Nov 2016

Persons with significant control

1

Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH

Nature of Control

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

Filing History

48

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2015
NEWINCIncorporation