Background WavePink WaveYellow Wave

STARLIGHT ENERGY SUB-HOLDING LIMITED (13614218)

STARLIGHT ENERGY SUB-HOLDING LIMITED (13614218) is an active UK company. incorporated on 10 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STARLIGHT ENERGY SUB-HOLDING LIMITED has been registered for 4 years. Current directors include CORAZZA, Enrico, TENDERINI, Filippo.

Company Number
13614218
Status
active
Type
ltd
Incorporated
10 September 2021
Age
4 years
Address
5th Floor North Side, 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORAZZA, Enrico, TENDERINI, Filippo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARLIGHT ENERGY SUB-HOLDING LIMITED

STARLIGHT ENERGY SUB-HOLDING LIMITED is an active company incorporated on 10 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STARLIGHT ENERGY SUB-HOLDING LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13614218

LTD Company

Age

4 Years

Incorporated 10 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

NPDI UK HOLDCO LIMITED
From: 10 September 2021To: 25 March 2022
Contact
Address

5th Floor North Side, 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Jan 24
Owner Exit
Oct 24
Funding Round
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Jan 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEA SECRETARIES LIMITED

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 10 Sept 2021

CORAZZA, Enrico

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 18 Mar 2025

TENDERINI, Filippo

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 18 Mar 2025

ALISON, Matthew Scott Joseph

Resigned
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born April 1986
Director
Appointed 10 Sept 2021
Resigned 18 Mar 2025

SFANTOS, Spyridon

Resigned
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born July 1989
Director
Appointed 10 Sept 2021
Resigned 18 Mar 2025

Persons with significant control

1

0 Active
1 Ceased
North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Ceased 04 Sept 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Certificate Change Of Name Company
25 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
18 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2021
NEWINCIncorporation