Background WavePink WaveYellow Wave

STAR SIXES LIMITED (10306590)

STAR SIXES LIMITED (10306590) is an active UK company. incorporated on 1 August 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STAR SIXES LIMITED has been registered for 9 years. Current directors include JARVIS, Jamie Alexander, OWEN, Jonathan.

Company Number
10306590
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
17 Brewhouse Lane, London, SW15 2JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JARVIS, Jamie Alexander, OWEN, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR SIXES LIMITED

STAR SIXES LIMITED is an active company incorporated on 1 August 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STAR SIXES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10306590

LTD Company

Age

9 Years

Incorporated 1 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

LAW 2506 LIMITED
From: 1 August 2016To: 3 August 2016
Contact
Address

17 Brewhouse Lane Putney Wharf London, SW15 2JX,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 1 August 2016To: 24 August 2016
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Funding Round
Nov 16
Director Left
Feb 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JARVIS, Jamie Alexander

Active
Kings Road, LondonSW6 2DU
Born September 1975
Director
Appointed 05 Oct 2016

OWEN, Jonathan

Active
Brewhouse Lane, LondonSW15 2JX
Born September 1971
Director
Appointed 02 Aug 2016

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Aug 2016
Resigned 02 Aug 2016

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 01 Aug 2016
Resigned 02 Aug 2016

MCGRATH, Paul

Resigned
Brewhouse Lane, LondonSW15 2JX
Born August 1971
Director
Appointed 02 Aug 2016
Resigned 31 Jan 2025

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Aug 2016
Resigned 02 Aug 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Aug 2016
Resigned 02 Aug 2016

Persons with significant control

1

Brewhouse Lane, LondonSW15 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2017
PSC09Update to PSC Statements
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Resolution
26 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Certificate Change Of Name Company
3 August 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2016
CONNOTConfirmation Statement Notification
Incorporation Company
1 August 2016
NEWINCIncorporation