Background WavePink WaveYellow Wave

STARSCAPE LIMITED (10463502)

STARSCAPE LIMITED (10463502) is an active UK company. incorporated on 4 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STARSCAPE LIMITED has been registered for 9 years. Current directors include GARSIDE, Joshua Richard.

Company Number
10463502
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
C/O Barnes Roffe Llp Leytonstone House, London, E11 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GARSIDE, Joshua Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARSCAPE LIMITED

STARSCAPE LIMITED is an active company incorporated on 4 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STARSCAPE LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10463502

LTD Company

Age

9 Years

Incorporated 4 November 2016

Size

N/A

Accounts

ARD: 28/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 27 May 2025 (1 year ago)
Submitted on 27 May 2025 (1 year ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

J R GARSIDE LIMITED
From: 4 November 2016To: 2 February 2017
Contact
Address

C/O Barnes Roffe Llp Leytonstone House 3 Hanbury Drive London, E11 1GA,

Previous Addresses

Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA United Kingdom
From: 12 July 2024To: 12 July 2024
C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England
From: 14 December 2023To: 12 July 2024
C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England
From: 7 February 2023To: 14 December 2023
C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England
From: 5 May 2020To: 7 February 2023
C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England
From: 3 February 2020To: 5 May 2020
Tait Walker Medway House Fudan Way, Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom
From: 16 September 2019To: 3 February 2020
Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom
From: 10 January 2019To: 16 September 2019
4 Tenterden Street London W1S 1TE England
From: 9 May 2017To: 10 January 2019
23 Hanover Square London W1S 1JB United Kingdom
From: 4 November 2016To: 9 May 2017
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Dec 17
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GARSIDE, Joshua Richard

Active
Leytonstone House, LondonE11 1GA
Born September 1989
Director
Appointed 04 Nov 2016

Persons with significant control

2

Ms Sophie Jayne Ashworth

Active
Leytonstone House, LondonE11 1GA
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2016

Mr Joshua Richard Garside

Active
Thornaby, Stockton-On-TeesTS17 6DY
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 2016
NEWINCIncorporation