About

Registered Number: 05895404
Date of Incorporation: 03/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 105 The Mount, York, North Yorkshire, YO24 1GY

 

Startone Ltd was founded on 03 August 2006 and has its registered office in North Yorkshire. There are 4 directors listed as Pratt, Monica, Pratt, Monica, Tinkler, Karen Michelle, Davies, Jayne Anne for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Monica 09 August 2006 - 1
TINKLER, Karen Michelle 09 August 2006 - 1
DAVIES, Jayne Anne 09 August 2006 10 July 2014 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Monica 10 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
SH08 - Notice of name or other designation of class of shares 16 October 2019
RESOLUTIONS - N/A 15 October 2019
CC04 - Statement of companies objects 15 October 2019
AA - Annual Accounts 12 October 2019
CS01 - N/A 06 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 14 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 18 August 2014
AP03 - Appointment of secretary 13 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
SH06 - Notice of cancellation of shares 05 August 2014
SH03 - Return of purchase of own shares 05 August 2014
MR01 - N/A 12 July 2014
CH01 - Change of particulars for director 25 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 27 March 2008
225 - Change of Accounting Reference Date 27 March 2008
363a - Annual Return 17 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
RESOLUTIONS - N/A 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.