Background WavePink WaveYellow Wave

STARPOINT HOLDINGS LIMITED (11109132)

STARPOINT HOLDINGS LIMITED (11109132) is a dissolved UK company. incorporated on 13 December 2017. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STARPOINT HOLDINGS LIMITED has been registered for 8 years. Current directors include ANDREWS, Michael Idris, RHODES, Lee James.

Company Number
11109132
Status
dissolved
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
Phenna Group The Poynt, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREWS, Michael Idris, RHODES, Lee James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARPOINT HOLDINGS LIMITED

STARPOINT HOLDINGS LIMITED is an dissolved company incorporated on 13 December 2017 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STARPOINT HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11109132

LTD Company

Age

8 Years

Incorporated 13 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Phenna Group The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England
From: 29 June 2022To: 17 May 2024
14 Clarendon Street Nottingham NG1 5HQ England
From: 8 December 2020To: 29 June 2022
16 st. Johns Business Park Lutterworth LE17 4HB United Kingdom
From: 13 December 2017To: 8 December 2020
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
May 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Aug 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ANDREWS, Michael Idris

Active
The Poynt, NottinghamNG1 5FW
Born August 1968
Director
Appointed 01 Oct 2024

RHODES, Lee James

Active
The Poynt, NottinghamNG1 5FW
Born November 1982
Director
Appointed 30 Jun 2025

BARRY, Paul

Resigned
NottinghamNG1 5AQ
Born August 1965
Director
Appointed 27 Nov 2020
Resigned 31 Dec 2024

HARRISON, David George

Resigned
NottinghamNG1 5AQ
Born April 1988
Director
Appointed 27 Nov 2020
Resigned 20 Nov 2023

LAKHANI, Trusha

Resigned
LutterworthLE17 4HB
Born May 1966
Director
Appointed 12 Jul 2018
Resigned 21 Jan 2021

LOWE, Sarah Julie

Resigned
The Poynt, NottinghamNG1 5FW
Born November 1987
Director
Appointed 01 Oct 2024
Resigned 30 Jun 2025

O'HARA, Stephen John

Resigned
LutterworthLE17 4HB
Born September 1970
Director
Appointed 13 Dec 2017
Resigned 31 Dec 2024

REED, Martyn Hedley

Resigned
Clarendon Street, NottinghamNG1 5HQ
Born August 1964
Director
Appointed 12 Jul 2018
Resigned 21 Jan 2021

ROSTAS, Robert Laszlo

Resigned
The Poynt, NottinghamNG1 5FW
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Orchid Topco Limited

Active
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2025
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 27 Nov 2020
Ceased 01 Aug 2025

Mr Stephen John O'Hara

Ceased
LutterworthLE17 4HB
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Voluntary
13 January 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 October 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Resolution
17 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Resolution
12 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Incorporation Company
13 December 2017
NEWINCIncorporation