Background WavePink WaveYellow Wave

FEW STARS LTD (13251032)

FEW STARS LTD (13251032) is an active UK company. incorporated on 8 March 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FEW STARS LTD has been registered for 5 years. Current directors include STERN, Yoel.

Company Number
13251032
Status
active
Type
ltd
Incorporated
8 March 2021
Age
5 years
Address
5b Cranwich Road, London, N16 5HZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Yoel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEW STARS LTD

FEW STARS LTD is an active company incorporated on 8 March 2021 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 and 1 other business activity. FEW STARS LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13251032

LTD Company

Age

5 Years

Incorporated 8 March 2021

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 28 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 29 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

5b Cranwich Road London, N16 5HZ,

Previous Addresses

5 Grangecourt Road London N16 5EG England
From: 14 January 2024To: 9 April 2024
5B Cranwich Road London N16 5HZ England
From: 14 January 2024To: 14 January 2024
5 Grangecourt Road London N16 5EG England
From: 24 October 2022To: 14 January 2024
50 Craven Park Road London N15 6AB England
From: 8 March 2021To: 24 October 2022
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Mar 21
Director Left
Apr 21
Loan Secured
Jul 21
Loan Cleared
Apr 24
New Owner
Jul 24
Owner Exit
Jul 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STERN, Yoel

Active
Cranwich Road, LondonN16 5HZ
Born July 1984
Director
Appointed 08 Mar 2021

STERN, Joseph

Resigned
Craven Park Road, LondonN15 6AB
Born November 1955
Director
Appointed 08 Mar 2021
Resigned 04 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Yoel Stern

Ceased
Cranwich Road, LondonN16 5HZ
Born July 1984

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Mar 2021
Ceased 08 Mar 2021

Mr Joseph Stern

Active
Cranwich Road, LondonN16 5HZ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Incorporation Company
8 March 2021
NEWINCIncorporation