Background WavePink WaveYellow Wave

STARKCO LIMITED (11351969)

STARKCO LIMITED (11351969) is an active UK company. incorporated on 9 May 2018. with registered office in Darlington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STARKCO LIMITED has been registered for 7 years. Current directors include STARK, Adrienne, STARK, Heather Imogen, STARK, Ian and 1 others.

Company Number
11351969
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
1 Church Lane, Darlington, DL2 1AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STARK, Adrienne, STARK, Heather Imogen, STARK, Ian, STARK, Laura Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARKCO LIMITED

STARKCO LIMITED is an active company incorporated on 9 May 2018 with the registered office located in Darlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STARKCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11351969

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

1 Church Lane Middleton St. George Darlington, DL2 1AW,

Previous Addresses

The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 9 May 2018To: 18 June 2018
Timeline

13 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Funding Round
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
May 21
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STARK, Adrienne

Active
Church Lane, DarlingtonDL2 1AW
Born June 1957
Director
Appointed 04 Jun 2018

STARK, Heather Imogen

Active
Church Lane, DarlingtonDL2 1AW
Born March 1991
Director
Appointed 04 Jun 2018

STARK, Ian

Active
Church Lane, DarlingtonDL2 1AW
Born March 1957
Director
Appointed 04 Jun 2018

STARK, Laura Ann

Active
Church Lane, DarlingtonDL2 1AW
Born May 1989
Director
Appointed 04 Jun 2018

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 09 May 2018
Resigned 04 Jun 2018

Persons with significant control

5

4 Active
1 Ceased

Miss Heather Imogen Stark

Active
Church Lane, DarlingtonDL2 1AW
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2018

Miss Laura Ann Stark

Active
Church Lane, DarlingtonDL2 1AW
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2018

Mr Ian Stark

Active
Church Lane, DarlingtonDL2 1AW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2018

Mrs Adrienne Lesley Stark

Active
Church Lane, DarlingtonDL2 1AW
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2018

Mr Christopher Jonathan Welch

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018
Ceased 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Resolution
18 June 2018
RESOLUTIONSResolutions
Incorporation Company
9 May 2018
NEWINCIncorporation