Background WavePink WaveYellow Wave

STARK UTILITY FUNDING LIMITED (10532966)

STARK UTILITY FUNDING LIMITED (10532966) is an active UK company. incorporated on 20 December 2016. with registered office in Horley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STARK UTILITY FUNDING LIMITED has been registered for 9 years. Current directors include STARK, Joel Daniel Benjamin, WARREN, Alexander Matthew, Mr..

Company Number
10532966
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
Sentinel House, Horley, RH6 7DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STARK, Joel Daniel Benjamin, WARREN, Alexander Matthew, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARK UTILITY FUNDING LIMITED

STARK UTILITY FUNDING LIMITED is an active company incorporated on 20 December 2016 with the registered office located in Horley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STARK UTILITY FUNDING LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10532966

LTD Company

Age

9 Years

Incorporated 20 December 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Sentinel House 10-12 Massetts Road Horley, RH6 7DE,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Oct 17
Loan Secured
Jan 19
Funding Round
Jun 19
Loan Secured
Jun 22
Loan Secured
Jul 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STARK, Joel Daniel Benjamin

Active
10-12 Massetts Road, HorleyRH6 7DE
Born July 1976
Director
Appointed 20 Dec 2016

WARREN, Alexander Matthew, Mr.

Active
10-12 Massetts Road, HorleyRH6 7DE
Born January 1975
Director
Appointed 21 Aug 2017

VALECHA, Deep Nandlal

Resigned
10-12 Massetts Road, HorleyRH6 7DE
Born September 1971
Director
Appointed 20 Dec 2016
Resigned 21 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Kendal Avenue, LondonW3 0XA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2016
Ceased 21 Aug 2017
10-12 Massetts Road, HorleyRH6 7DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2024
AAAnnual Accounts
Legacy
1 March 2024
PARENT_ACCPARENT_ACC
Legacy
1 March 2024
AGREEMENT2AGREEMENT2
Legacy
1 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Resolution
22 June 2022
RESOLUTIONSResolutions
Memorandum Articles
22 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2022
AAAnnual Accounts
Legacy
2 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 March 2022
GUARANTEE2GUARANTEE2
Legacy
2 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Legacy
28 May 2021
PARENT_ACCPARENT_ACC
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Legacy
5 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Legacy
26 February 2020
PARENT_ACCPARENT_ACC
Legacy
26 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2018
AAAnnual Accounts
Legacy
30 November 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Resolution
4 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2016
NEWINCIncorporation