Company NameStarling Fs Services Limited
Company StatusActive
Company Number10091094
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Francis Newman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Anne Elizabeth Boden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMr Matthew Newman
StatusCurrent
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameDeclan Ferguson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Mark Dean Hipperson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(same day as company formation)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address7th Floor Norfolk House
31 St James Square
London
SW1Y 4RJ
Director NameMr Tony Ellingham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW

Location

Registered Address5th Floor London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

23 October 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
19 August 2020Full accounts made up to 30 November 2019 (20 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 30 November 2018 (23 pages)
20 May 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew francis newman (2 pages)
2 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
4 March 2019Director's details changed for Mr Matthew Francis Newman on 20 July 2018 (2 pages)
15 February 2019Appointment of Mr Matthew Newman as a secretary on 30 March 2016 (2 pages)
29 August 2018Full accounts made up to 30 November 2017 (22 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
24 August 2017Full accounts made up to 30 November 2016 (19 pages)
24 August 2017Full accounts made up to 30 November 2016 (19 pages)
28 July 2017Registered office address changed from 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 3rd Floor 2 Finsbury Avenue London EC2M 2PP on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 3rd Floor 2 Finsbury Avenue London EC2M 2PP on 28 July 2017 (1 page)
28 April 2017Resolutions
  • RES13 ‐ Accounting reference date 18/04/2017
(1 page)
28 April 2017Resolutions
  • RES13 ‐ Accounting reference date 18/04/2017
(1 page)
20 April 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
20 April 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
6 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
1 September 2016Registered office address changed from 7th Floor Norfolk House 31 st James Square London SW1Y 4RJ United Kingdom to 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 7th Floor Norfolk House 31 st James Square London SW1Y 4RJ United Kingdom to 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR on 1 September 2016 (1 page)
9 June 2016Termination of appointment of Mark Hipperson as a director on 10 May 2016 (1 page)
9 June 2016Termination of appointment of Mark Hipperson as a director on 10 May 2016 (1 page)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
(46 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
(47 pages)