About

Registered Number: 02911704
Date of Incorporation: 23/03/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: Sentinel House, 10-12 Massetts Road, Horley, Surrey, RH6 7DE

 

Based in Surrey, Stark Software International Ltd was setup in 1994, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Hauser, Angela Elizabeth, Higgins, David Alan, St Clair, Ashley are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUSER, Angela Elizabeth 23 March 1994 26 May 2016 1
HIGGINS, David Alan 28 August 2003 31 July 2008 1
ST CLAIR, Ashley 23 March 1994 05 February 2002 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 19 April 2017
TM02 - Termination of appointment of secretary 03 March 2017
AA - Annual Accounts 20 February 2017
RP04AR01 - N/A 02 November 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 23 March 2016
RESOLUTIONS - N/A 23 March 2016
CC04 - Statement of companies objects 23 March 2016
MR04 - N/A 17 March 2016
AA - Annual Accounts 01 March 2016
AP01 - Appointment of director 28 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 February 2013
CH01 - Change of particulars for director 29 November 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 24 January 2012
SH06 - Notice of cancellation of shares 16 May 2011
SH03 - Return of purchase of own shares 16 May 2011
RESOLUTIONS - N/A 09 May 2011
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 04 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 29 December 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 07 November 2007
169 - Return by a company purchasing its own shares 30 May 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 15 January 2007
395 - Particulars of a mortgage or charge 04 August 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 05 April 2004
123 - Notice of increase in nominal capital 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
RESOLUTIONS - N/A 20 September 2003
RESOLUTIONS - N/A 20 September 2003
RESOLUTIONS - N/A 20 September 2003
RESOLUTIONS - N/A 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
363s - Annual Return 15 May 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
123 - Notice of increase in nominal capital 23 April 2003
AA - Annual Accounts 11 March 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 26 March 2002
287 - Change in situation or address of Registered Office 14 February 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 30 March 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 27 April 1995
395 - Particulars of a mortgage or charge 23 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1994
288 - N/A 28 March 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 July 2006 Outstanding

N/A

Debenture 16 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.