Background WavePink WaveYellow Wave

FRC STAR GROUP BIDCO LIMITED (10983410)

FRC STAR GROUP BIDCO LIMITED (10983410) is an active UK company. incorporated on 27 September 2017. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRC STAR GROUP BIDCO LIMITED has been registered for 8 years. Current directors include KIME, Sean Thomas, SOPER, Lisa Sharon, VALENTINE, Adam James.

Company Number
10983410
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
Royal Albert House, Windsor, SL4 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KIME, Sean Thomas, SOPER, Lisa Sharon, VALENTINE, Adam James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRC STAR GROUP BIDCO LIMITED

FRC STAR GROUP BIDCO LIMITED is an active company incorporated on 27 September 2017 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRC STAR GROUP BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10983410

LTD Company

Age

8 Years

Incorporated 27 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 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

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Royal Albert House Sheet Street Windsor, SL4 1BE,

Previous Addresses

1 High Street Windsor Berkshire SL4 1LD England
From: 21 November 2017To: 17 November 2022
First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 27 September 2017To: 21 November 2017
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Nov 17
Share Issue
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
May 23
Director Joined
Nov 23
Capital Update
Mar 24
Funding Round
May 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Loan Secured
Dec 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KIME, Sean

Active
Sheet Street, WindsorSL4 1BE
Secretary
Appointed 27 Nov 2017

KIME, Sean Thomas

Active
Sheet Street, WindsorSL4 1BE
Born June 1967
Director
Appointed 03 Dec 2025

SOPER, Lisa Sharon

Active
Sheet Street, WindsorSL4 1BE
Born October 1967
Director
Appointed 03 Dec 2025

VALENTINE, Adam James

Active
Sheet Street, WindsorSL4 1BE
Born September 1989
Director
Appointed 03 Dec 2025

BLACKIE, Stuart Ian

Resigned
Sheet Street, WindsorSL4 1BE
Born September 1970
Director
Appointed 03 Nov 2023
Resigned 03 Dec 2025

CUSTODIO, Keiri

Resigned
Sheet Street, WindsorSL4 1BE
Born November 1970
Director
Appointed 28 Apr 2021
Resigned 03 Dec 2025

REIDY, Matthew Joseph

Resigned
High Street, WindsorSL4 1LD
Born July 1961
Director
Appointed 18 Dec 2019
Resigned 09 Apr 2020

SINGH, Ashminder

Resigned
Sheet Street, WindsorSL4 1BE
Born March 1982
Director
Appointed 09 Mar 2020
Resigned 03 Dec 2025

SINGH, Ashminder

Resigned
Suite 2200, San Francisco94105
Born March 1982
Director
Appointed 27 Sept 2017
Resigned 18 Dec 2019

STOREY, John

Resigned
Sheet Street, WindsorSL4 1BE
Born January 1968
Director
Appointed 27 Nov 2017
Resigned 22 May 2023

ZINNGRABE, Claude

Resigned
Suite 2200, San Francisco94105
Born April 1946
Director
Appointed 27 Sept 2017
Resigned 01 Dec 2021

Persons with significant control

1

10 Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Default Companies House Service Address Applied Officer
6 November 2025
RP09RP09
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 March 2024
SH19Statement of Capital
Legacy
12 March 2024
SH20SH20
Legacy
12 March 2024
CAP-SSCAP-SS
Resolution
12 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 June 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 February 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
17 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
16 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Incorporation Company
27 September 2017
NEWINCIncorporation