About

Registered Number: 02911704
Date of Incorporation: 23/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Sentinel House, 10-12 Massetts Road, Horley, Surrey, RH6 7DE

 

Based in Horley, Stark Software International Ltd was registered on 23 March 1994, it has a status of "Active". This organisation has 3 directors. We don't know the number of employees at this organisation.

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.