Background WavePink WaveYellow Wave

DENSTAR HOLDINGS LIMITED (11656702)

DENSTAR HOLDINGS LIMITED (11656702) is an active UK company. incorporated on 2 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DENSTAR HOLDINGS LIMITED has been registered for 7 years. Current directors include NOE, Robert Daniel.

Company Number
11656702
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NOE, Robert Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENSTAR HOLDINGS LIMITED

DENSTAR HOLDINGS LIMITED is an active company incorporated on 2 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DENSTAR HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11656702

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

111 Craven Park Road London N15 6BL England
From: 20 December 2021To: 1 February 2022
30 Market Place London W1W 8AP England
From: 10 February 2020To: 20 December 2021
115 Craven Park Road London N15 6BL England
From: 10 February 2020To: 10 February 2020
30 30 Market Place London London W1W 8AP England
From: 2 November 2018To: 10 February 2020
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NOE, Robert Daniel

Active
Craven Park Road, LondonN15 6BL
Born May 1980
Director
Appointed 02 Nov 2018

NOE GROUP (CORPORATE SERVICES) LIMITED

Resigned
Market Place, LondonW1W 8AP
Corporate director
Appointed 10 Feb 2020
Resigned 20 Dec 2021

NOE GROUP (CORPORATE SERVICES) LIMITED

Resigned
Market Place, LondonW1W 8AP
Corporate director
Appointed 02 Nov 2018
Resigned 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
20 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 February 2020
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Incorporation Company
2 November 2018
NEWINCIncorporation