Background WavePink WaveYellow Wave

STARK INFRA-GAS LIMITED (11409096)

STARK INFRA-GAS LIMITED (11409096) is an active UK company. incorporated on 11 June 2018. with registered office in Horley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35230). STARK INFRA-GAS LIMITED has been registered for 7 years. Current directors include PEARCE, Adam Benjamin, STARK, Joel Daniel Benjamin, WARREN, Alexander Matthew, Mr..

Company Number
11409096
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
Sentinel House, Horley, RH6 7DE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35230)
Directors
PEARCE, Adam Benjamin, STARK, Joel Daniel Benjamin, WARREN, Alexander Matthew, Mr.
SIC Codes
35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARK INFRA-GAS LIMITED

STARK INFRA-GAS LIMITED is an active company incorporated on 11 June 2018 with the registered office located in Horley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35230). STARK INFRA-GAS LIMITED was registered 7 years ago.(SIC: 35230)

Status

active

Active since 7 years ago

Company No

11409096

LTD Company

Age

7 Years

Incorporated 11 June 2018

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 30 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

SQUIRE ENERGY NETWORKS LIMITED
From: 11 June 2018To: 27 November 2023
Contact
Address

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

Previous Addresses

55 High Street Epsom KT19 8DH England
From: 24 October 2019To: 19 November 2019
25 - 29 High Street Leatherhead Surrey KT22 8AB United Kingdom
From: 11 June 2018To: 24 October 2019
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Sept 23
Director Joined
Aug 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PEARCE, Adam Benjamin

Active
10-12 Massetts Road, HorleyRH6 7DE
Born February 1986
Director
Appointed 20 Aug 2024

STARK, Joel Daniel Benjamin

Active
10-12 Massetts Road, HorleyRH6 7DE
Born July 1976
Director
Appointed 15 Nov 2019

WARREN, Alexander Matthew, Mr.

Active
10-12 Massetts Road, HorleyRH6 7DE
Born January 1975
Director
Appointed 15 Nov 2019

BURKE, John

Resigned
LeatherheadKT22 8AB
Born December 1947
Director
Appointed 11 Jun 2018
Resigned 31 Dec 2021

CLIFTON, John Charles

Resigned
LeatherheadKT22 8AB
Born November 1967
Director
Appointed 11 Jun 2018
Resigned 31 Aug 2023

HALSEY, Mark Harold

Resigned
LeatherheadKT22 8AB
Born September 1959
Director
Appointed 11 Jun 2018
Resigned 01 Jul 2021

THOMAS, Stuart Howard

Resigned
LeatherheadKT22 8AB
Born May 1963
Director
Appointed 11 Jun 2018
Resigned 30 Nov 2021

Persons with significant control

5

1 Active
4 Ceased
10-12 Massetts Road, HorleyRH6 7DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2019

Mr Stuart Howard Thomas

Ceased
LeatherheadKT22 8AB
Born May 1963

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 11 Jun 2018

Mr John Charles Clifton

Ceased
LeatherheadKT22 8AB
Born November 1967

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 11 Jun 2018

Mr Mark Harold Halsey

Ceased
LeatherheadKT22 8AB
Born September 1959

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 11 Jun 2018

Mr John Burke

Ceased
LeatherheadKT22 8AB
Born December 1947

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
27 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Legacy
15 November 2022
AGREEMENT2AGREEMENT2
Legacy
15 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 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
AGREEMENT2AGREEMENT2
Legacy
2 March 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Memorandum Articles
30 November 2019
MAMA
Resolution
30 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Incorporation Company
11 June 2018
NEWINCIncorporation