Background WavePink WaveYellow Wave

NORTH STAR OPCO LIMITED (15844504)

NORTH STAR OPCO LIMITED (15844504) is an active UK company. incorporated on 17 July 2024. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). NORTH STAR OPCO LIMITED has been registered for 1 year. Current directors include BAHETI, Anup Kumar, YASSAR, Mohammed.

Company Number
15844504
Status
active
Type
ltd
Incorporated
17 July 2024
Age
1 years
Address
410 Cambridge Science Park Milton Road, Cambridge, CB4 0PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BAHETI, Anup Kumar, YASSAR, Mohammed
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH STAR OPCO LIMITED

NORTH STAR OPCO LIMITED is an active company incorporated on 17 July 2024 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). NORTH STAR OPCO LIMITED was registered 1 year ago.(SIC: 46460)

Status

active

Active since 1 years ago

Company No

15844504

LTD Company

Age

1 Years

Incorporated 17 July 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 17 July 2024 - 31 March 2025(9 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

410 Cambridge Science Park Milton Road Cambridge, CB4 0PE,

Previous Addresses

Building 5 First Floor, the Heights Surrey Weybridge KT13 0NY United Kingdom
From: 17 July 2024To: 2 October 2024
Timeline

9 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jul 24
Funding Round
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAHETI, Anup Kumar

Active
Milton Road, CambridgeCB4 0PE
Born January 1986
Director
Appointed 30 Sept 2024

YASSAR, Mohammed

Active
Milton Road, CambridgeCB4 0PE
Born April 1981
Director
Appointed 30 Sept 2024

ANSARI, Khalid El

Resigned
First Floor, The Heights, WeybridgeKT13 0NY
Born September 1980
Director
Appointed 12 Sept 2024
Resigned 30 Sept 2024

GODINO, Mariano

Resigned
First Floor, The Heights, WeybridgeKT13 0NY
Born December 1978
Director
Appointed 17 Jul 2024
Resigned 12 Sept 2024

HALEON UK CORPORATE DIRECTOR LIMITED

Resigned
First Floor, The Heights, WeybridgeKT13 0NY
Corporate director
Appointed 17 Jul 2024
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Road No. 3, Banjara Hills, Hyderabad500 034

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2024
First Floor, The Heights, WeybridgeKT13 0NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
2 October 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2024
NEWINCIncorporation