Background WavePink WaveYellow Wave

STAR INDEX LTD (11910927)

STAR INDEX LTD (11910927) is an active UK company. incorporated on 28 March 2019. with registered office in Loughborough. The company operates in the Information and Communication sector, engaged in business and domestic software development. STAR INDEX LTD has been registered for 6 years. Current directors include WHYTE, Stephen Joseph.

Company Number
11910927
Status
active
Type
ltd
Incorporated
28 March 2019
Age
6 years
Address
Unit 26, 79-93 Ratcliffe Road, Loughborough, LE12 7PU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WHYTE, Stephen Joseph
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR INDEX LTD

STAR INDEX LTD is an active company incorporated on 28 March 2019 with the registered office located in Loughborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STAR INDEX LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

11910927

LTD Company

Age

6 Years

Incorporated 28 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

GATE TO PLATE COMPLIANCE LTD
From: 28 March 2019To: 4 November 2020
Contact
Address

Unit 26, 79-93 Ratcliffe Road Sileby Loughborough, LE12 7PU,

Previous Addresses

Unit 2, Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England
From: 15 November 2023To: 13 May 2024
79-93 Ratcliffe Road Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England
From: 28 March 2019To: 15 November 2023
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Director Joined
Mar 19
Company Founded
Mar 19
Director Left
Aug 20
Owner Exit
Feb 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHYTE, Stephen Joseph

Active
Ratcliffe Road, LoughboroughLE12 7PU
Born July 1970
Director
Appointed 28 Mar 2019

SANDERSON, Richard

Resigned
Ratcliffe Road, LoughboroughLE12 7PU
Born November 1976
Director
Appointed 28 Mar 2019
Resigned 28 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Ratcliffe Road, LoughboroughLE12 7PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2023

Mr Stephen Joseph Whyte

Ceased
Ratcliffe Road, LoughboroughLE12 7PU
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Resolution
4 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Incorporation Company
28 March 2019
NEWINCIncorporation