Background WavePink WaveYellow Wave

STARRY EYEZ LIMITED (10591898)

STARRY EYEZ LIMITED (10591898) is an active UK company. incorporated on 31 January 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. STARRY EYEZ LIMITED has been registered for 9 years. Current directors include REYNOLDS, Chelsea.

Company Number
10591898
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
REYNOLDS, Chelsea
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARRY EYEZ LIMITED

STARRY EYEZ LIMITED is an active company incorporated on 31 January 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. STARRY EYEZ LIMITED was registered 9 years ago.(SIC: 14190)

Status

active

Active since 9 years ago

Company No

10591898

LTD Company

Age

9 Years

Incorporated 31 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 31 January 2017To: 16 January 2026
Timeline

4 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 22 Jun 2021

CHAPLIN, Jerry Valerie

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born December 1987
Director
Appointed 31 Jan 2017
Resigned 23 Jun 2021

GARRIT-SMITH, Brogan

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born December 1990
Director
Appointed 31 Jan 2017
Resigned 16 Oct 2019

Persons with significant control

2

Miss Jerry Valerie Chaplin

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2017

Miss Brogan Garrit-Smith

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Incorporation Company
31 January 2017
NEWINCIncorporation