Starfish Commercial Ltd

DataGardener
in liquidation
Small

Starfish Commercial Ltd

07590261Private Limited With Share Capital

Suite 500, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

04/04/2011

Company Age

15 years

Directors

4

Employees

40

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Starfish Commercial Ltd (07590261) is a private limited with share capital incorporated on 04/04/2011 (15 years old) and registered in northampton, NN15JF. The company operates under SIC code 70229 and is classified as Small.

Delivering strategic advice, socially responsible housing retrofit and quality new build homes to help growth in communities.

Private Limited With Share Capital
SIC: 70229
Small
Incorporated 04/04/2011
NN15JF
40 employees

Financial Overview

Total Assets

£2.91M

Liabilities

£4.59M

Net Assets

£-1.68M

Cash

£78.4K

Key Metrics

40

Employees

4

Directors

1

Shareholders

4

CCJs

Board of Directors

4

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

97
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:29-11-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:28-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-10-2020
Resolution
Category:Resolution
Date:05-10-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-01-2020
Resolution
Category:Resolution
Date:19-12-2019
Capital Name Of Class Of Shares
Category:Capital
Date:18-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-10-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:08-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-10-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:20-09-2019
Resolution
Category:Resolution
Date:28-08-2019
Capital Name Of Class Of Shares
Category:Capital
Date:28-08-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:28-08-2019
Resolution
Category:Resolution
Date:27-08-2019
Capital Allotment Shares
Category:Capital
Date:19-08-2019
Resolution
Category:Resolution
Date:13-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-07-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:22-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:24-05-2016
Capital Allotment Shares
Category:Capital
Date:24-05-2016
Capital Allotment Shares
Category:Capital
Date:24-05-2016
Capital Allotment Shares
Category:Capital
Date:24-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Capital Allotment Shares
Category:Capital
Date:28-02-2013
Capital Allotment Shares
Category:Capital
Date:28-02-2013
Capital Allotment Shares
Category:Capital
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Capital Name Of Class Of Shares
Category:Capital
Date:04-11-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-11-2011
Resolution
Category:Resolution
Date:04-11-2011
Resolution
Category:Resolution
Date:04-11-2011
Legacy
Category:Mortgage
Date:07-09-2011
Incorporation Company
Category:Incorporation
Date:04-04-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date09/06/2020
Latest Accounts31/03/2019

Trading Addresses

23 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S419FG
Suite 500, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

01629820036
enquiries@starfish-group.co.uk
starfish-group.co.uk
Suite 500, Unit 2, 94A Wycliffe Road, Northampton, NN15JF