Background WavePink WaveYellow Wave

STAR UK GROUP LIMITED (13194971)

STAR UK GROUP LIMITED (13194971) is an active UK company. incorporated on 11 February 2021. with registered office in Llangadog. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STAR UK GROUP LIMITED has been registered for 5 years. Current directors include DUMOULIN, Dominiek Georges Ghislain, ARGOS COMM. V, DEMA BV.

Company Number
13194971
Status
active
Type
ltd
Incorporated
11 February 2021
Age
5 years
Address
Unit 1 Tywi Valley Food Park, Llangadog, SA19 9LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUMOULIN, Dominiek Georges Ghislain, ARGOS COMM. V, DEMA BV
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR UK GROUP LIMITED

STAR UK GROUP LIMITED is an active company incorporated on 11 February 2021 with the registered office located in Llangadog. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STAR UK GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13194971

LTD Company

Age

5 Years

Incorporated 11 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Unit 1 Tywi Valley Food Park Station Road Llangadog, SA19 9LY,

Previous Addresses

First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 11 February 2021To: 5 March 2021
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jul 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Sept 22
Funding Round
May 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Mar 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DJM SECRETARIAL SERVICES LIMITED

Active
Axis Court, Mallard Way, SwanseaSA7 0AJ
Corporate secretary
Appointed 26 Sept 2022

DUMOULIN, Dominiek Georges Ghislain

Active
Tywi Valley Food Park, LlangadogSA19 9LY
Born December 1970
Director
Appointed 11 Feb 2021

ARGOS COMM. V

Active
West-Flanders, Kortrijk
Corporate director
Appointed 11 Feb 2021

DEMA BV

Active
West-Flanders, Menen
Corporate director
Appointed 11 Feb 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Dominiek Georges Ghislain Dumoulin

Ceased
10 Temple Back, BristolBS1 6FL
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2021
Ceased 11 Aug 2021

Mr Cedric Van Cauwenberghe

Ceased
Antwerp
Born October 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Feb 2021
Ceased 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
29 September 2022
MR05Certification of Charge
Resolution
27 September 2022
RESOLUTIONSResolutions
Memorandum Articles
27 September 2022
MAMA
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
26 September 2022
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Incorporation Company
11 February 2021
NEWINCIncorporation