Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR TECHNOLOGY SERVICES LIMITED
Company Information for

STAR TECHNOLOGY SERVICES LIMITED

110 HIGH HOLBORN, LONDON, WC1V 6JS,
Company Registration Number
03077786
Private Limited Company
Active

Company Overview

About Star Technology Services Ltd
STAR TECHNOLOGY SERVICES LIMITED was founded on 1995-07-10 and has its registered office in London. The organisation's status is listed as "Active". Star Technology Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STAR TECHNOLOGY SERVICES LIMITED
 
Legal Registered Office
110 HIGH HOLBORN
LONDON
WC1V 6JS
Other companies in WC1B
 
Previous Names
STAR INTERNET LIMITED03/09/2004
Filing Information
Company Number 03077786
Company ID Number 03077786
Date formed 1995-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 16:18:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR TECHNOLOGY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STAR TECHNOLOGY SERVICES LIMITED
The following companies were found which have the same name as STAR TECHNOLOGY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAR TECHNOLOGY SERVICES, INC. 100 W LIBERTY ST STE 800 RENO NV 89501 Permanently Revoked Company formed on the 2002-11-08
STAR TECHNOLOGY SERVICES, INC 14563 SAINT GEORGES HILL DR ORLANDO FL 32828 Active Company formed on the 2018-10-30

Company Officers of STAR TECHNOLOGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ROBERT FAIRHURST
Director 2012-11-22
CHARLES NASSER
Director 2012-11-22
MICHEL FRANCOIS ROBERT
Director 2012-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN LEESE
Director 2007-06-08 2013-12-31
ASHLEY GAME
Company Secretary 2008-02-29 2012-11-22
STEPHEN CHARLES CHANDLER
Director 2000-03-27 2012-11-22
PAUL WILLIAM WATSON
Director 2007-08-15 2012-11-22
BENJAMIN VINCENT ST JOHN WHITE
Director 1995-07-10 2012-11-22
JOHN MICHAEL WINN
Director 2007-08-15 2012-11-22
RICKY JOHN HUDSON
Director 2008-10-21 2012-01-02
JOHN CHARLES ADEY
Director 2007-08-15 2010-11-30
NEPTUNE SECRETARIES LIMITED
Company Secretary 2007-06-08 2008-02-29
STEPHEN CHARLES CHANDLER
Company Secretary 2000-03-27 2007-05-31
JOCELYN CHRISTOPHER WHITE
Director 1996-11-01 2007-05-31
JONATHAN JAMES LAUGHTON
Director 1999-09-01 2000-07-31
MICHELLE MARIE MACFARLANE
Director 1998-12-01 2000-07-31
VINCENT MANUEL SALVA
Director 1999-09-01 2000-07-31
MARK SUNNER
Director 1998-12-18 2000-07-31
RORY JAMES WORDSWORTH SWEET
Director 1995-07-10 2000-07-31
MICHELLE MARIE MACFARLANE
Company Secretary 1996-11-01 2000-03-27
NICHOLAS JULIAN MOGLIA
Director 1997-11-25 1999-12-07
ROBERT ALAN YOUNGS
Director 1997-07-24 1999-01-19
TRACEE KAREN WILLIAMS
Director 1997-07-24 1998-09-25
MARK SUNNER
Director 1996-11-01 1998-06-01
ANDREW MICHAEL PETERS
Director 1996-11-01 1997-10-31
RORY JAMES WORDSWORTH SWEET
Company Secretary 1995-07-10 1996-11-01
HAROLD WAYNE
Nominated Secretary 1995-07-10 1995-07-10
YVONNE WAYNE
Nominated Director 1995-07-10 1995-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT FAIRHURST NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
NIGEL ROBERT FAIRHURST NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
NIGEL ROBERT FAIRHURST RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
NIGEL ROBERT FAIRHURST UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
NIGEL ROBERT FAIRHURST VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
NIGEL ROBERT FAIRHURST SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
NIGEL ROBERT FAIRHURST ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
NIGEL ROBERT FAIRHURST ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
NIGEL ROBERT FAIRHURST BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
NIGEL ROBERT FAIRHURST CLARANET LIMITED Director 2015-09-10 CURRENT 1996-01-30 Active
NIGEL ROBERT FAIRHURST TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
NIGEL ROBERT FAIRHURST CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
NIGEL ROBERT FAIRHURST CLARANET GROUP LIMITED Director 2014-11-12 CURRENT 2000-07-20 Active
NIGEL ROBERT FAIRHURST FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
CHARLES NASSER STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
CHARLES NASSER U-NET LIMITED Director 2004-09-27 CURRENT 1994-07-26 Active
CHARLES NASSER NETLINK INTERNET SERVICES LIMITED Director 2004-09-27 CURRENT 1995-09-07 Active - Proposal to Strike off
CHARLES NASSER WORLDWIDE WEB SERVICES LIMITED Director 2004-09-27 CURRENT 1996-05-24 Active
CHARLES NASSER U - NET UK LIMITED Director 2004-09-27 CURRENT 2000-04-28 Active
CHARLES NASSER I - WAY LIMITED Director 2004-09-27 CURRENT 1995-03-06 Active
CHARLES NASSER I-WAY OXFORD LIMITED Director 2004-09-27 CURRENT 1995-09-26 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR LIMITED Director 2003-07-25 CURRENT 2000-03-06 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR INTL HOLDINGS LIMITED Director 2003-07-25 CURRENT 2000-04-28 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR UK HOLDINGS LIMITED Director 2003-07-25 CURRENT 2000-06-02 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR UK LIMITED Director 2003-07-25 CURRENT 1988-01-20 Active
CHARLES NASSER CLARANET GROUP LIMITED Director 2000-07-24 CURRENT 2000-07-20 Active
CHARLES NASSER CLARANET LIMITED Director 1996-01-30 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
MICHEL FRANCOIS ROBERT RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
MICHEL FRANCOIS ROBERT UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
MICHEL FRANCOIS ROBERT VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
MICHEL FRANCOIS ROBERT SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
MICHEL FRANCOIS ROBERT ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
MICHEL FRANCOIS ROBERT ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
MICHEL FRANCOIS ROBERT BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
MICHEL FRANCOIS ROBERT TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
MICHEL FRANCOIS ROBERT CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
MICHEL FRANCOIS ROBERT FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT CLARANET GROUP LIMITED Director 2010-02-25 CURRENT 2000-07-20 Active
MICHEL FRANCOIS ROBERT U-NET LIMITED Director 2010-02-25 CURRENT 1994-07-26 Active
MICHEL FRANCOIS ROBERT NETLINK INTERNET SERVICES LIMITED Director 2010-02-25 CURRENT 1995-09-07 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT WORLDWIDE WEB SERVICES LIMITED Director 2010-02-25 CURRENT 1996-05-24 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR LIMITED Director 2010-02-25 CURRENT 2000-03-06 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I - WAY LIMITED Director 2010-02-25 CURRENT 1995-03-06 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR INTL HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-04-28 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR UK HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-06-02 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I-WAY OXFORD LIMITED Director 2010-02-22 CURRENT 1995-09-26 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT CLARANET LIMITED Director 2007-09-03 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT U - NET UK LIMITED Director 2007-09-03 CURRENT 2000-04-28 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR UK LIMITED Director 2007-09-03 CURRENT 1988-01-20 Active
MICHEL FRANCOIS ROBERT 50 LADBROKE GROVE LIMITED Director 2004-03-03 CURRENT 1993-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-08-15CESSATION OF NIGEL ROBERT FAIRHURST AS A PERSON OF SIGNIFICANT CONTROL
2023-08-15Notification of Sth Limited as a person with significant control on 2016-04-16
2023-08-15CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-30DISS40Compulsory strike-off action has been discontinued
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 21 Southampton Row London WC1B 5HA
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT
2020-02-06PSC07CESSATION OF MICHEL FRANCOIS ROBERT AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NASSER
2019-02-11PSC07CESSATION OF CHARLES NASSER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-02-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030777860012
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030777860013
2017-03-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 4001000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-12-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 4001000
2015-08-10AR0110/07/15 ANNUAL RETURN FULL LIST
2015-06-02RP04SECOND FILING WITH MUD 10/07/14 FOR FORM AR01
2015-06-02RP04SECOND FILING WITH MUD 10/07/13 FOR FORM AR01
2015-06-02ANNOTATIONClarification
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030777860014
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030777860014
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030777860013
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030777860012
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 4001000
2014-07-21AR0110/07/14 ANNUAL RETURN FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEESE
2013-09-27AR0110/07/13 FULL LIST
2013-09-27CH01Director's details changed for David John Leese on 2012-11-22
2013-09-27AR0110/07/13 FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-12AUDAUDITOR'S RESIGNATION
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM BRIGHOUSE COURT BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT
2012-12-28AA01CURRSHO FROM 31/07/2013 TO 30/06/2013
2012-12-19RES01ALTER ARTICLES 22/11/2012
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANDLER
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WINN
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITE
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY GAME
2012-11-30AP01DIRECTOR APPOINTED NIGEL FAIRHURST
2012-11-30AP01DIRECTOR APPOINTED MICHAEL ROBERT
2012-11-30AP01DIRECTOR APPOINTED CHARLES NASSER
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-07-20AR0110/07/12 FULL LIST
2012-02-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICKY HUDSON
2011-08-10AR0110/07/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-02AR0110/07/10 FULL LIST
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-22363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-23288aDIRECTOR APPOINTED RICKY HUDSON
2008-08-29363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-17RES01ALTER MEMORANDUM 09/07/2008
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-03288aSECRETARY APPOINTED ASHLEY GAME
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY NEPTUNE SECRETARIES LIMITED
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22288bSECRETARY RESIGNED
2007-06-22288bDIRECTOR RESIGNED
2007-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 1240 LANSDOWNE COURT GLOUCESTER BUSINESS PARK GLOUCESTER GLOUCESTERSHIRE GL3 4AB
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to STAR TECHNOLOGY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAR TECHNOLOGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-25 Satisfied ARES MANAGEMENT LIMITED
2015-02-25 Satisfied ARES MANAGEMENT LIMITED
2015-02-25 Satisfied ARES CAPITAL EUROPE LIMITED
AN ACCESSION DEED 2012-11-30 Satisfied ARES CAPITAL EUROPE LIMITED AS SECURITY AGENT
GUARANTEE AND DEBENTURE 2009-08-19 Satisfied STEPHEN CHANDLER
GUARANTEE & DEBENTURE 2008-07-09 Satisfied BARCLAYS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-07-09 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-10-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-10-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2004-07-06 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2004-07-06 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-06-20 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2000-09-19 Satisfied REDCASTLE LIMITED
DEBENTURE 1997-10-31 Satisfied ACAL PLC
Intangible Assets
Patents
We have not found any records of STAR TECHNOLOGY SERVICES LIMITED registering or being granted any patents
Domain Names

STAR TECHNOLOGY SERVICES LIMITED owns 48 domain names.

b2b-isp.co.uk   b2bisp.co.uk   barntech.co.uk   cloudalliance.co.uk   cloudcomputingalliance.co.uk   criticaltobusiness.co.uk   mahon.co.uk   mailinthecloud.co.uk   missioncriticalsla.co.uk   mystarcentre.co.uk   myrecoveryplan.co.uk   realsla.co.uk   realworld-sla.co.uk   real-sla.co.uk   startechgroup.co.uk   startest.co.uk   star-partner.co.uk   starsms.co.uk   stardemo.co.uk   starsupport.co.uk   starpublicsector.co.uk   starfax.co.uk   starbusinesshosting.co.uk   theukcloudalliance.co.uk   ukcloudalliance.co.uk   zoetrope.co.uk   faxshot.co.uk   faqthis.co.uk   inventaproduct.co.uk   mycloudapps.co.uk   mycloudservices.co.uk   recoverygateway.co.uk   service-level.co.uk   themarking.co.uk   producteval.co.uk   securityasstandard.co.uk   businesscriticalsla.co.uk   businessreadytechnology.co.uk   buildingthecloud.co.uk   business-sla.co.uk   nobullsla.co.uk   fiddespayne.co.uk   thebusinessplatform.co.uk   flintworks.co.uk   stgcoe.co.uk   star.co.uk   sunner.co.uk   eandasolutions.co.uk  

Trademarks
We have not found any records of STAR TECHNOLOGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STAR TECHNOLOGY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-3 GBP £80 MDN1019633-24
Wealden District Council 2017-2 GBP £30 IT01089-271605-ICT - SOFTWARE LICENCE
Wealden District Council 2017-1 GBP £1,341 IT01089-271605-ICT - SOFTWARE LICENCE
Gloucestershire County Council 2016-10 GBP £7,884
Wealden District Council 2016-10 GBP £2,663 IT01089-271605-ICT - SOFTWARE LICENCE
Rutland County Council 2016-10 GBP £3,717 Computing - Internet
Gloucestershire County Council 2016-9 GBP £530
Herefordshire Council 2016-9 GBP £4,170
Rutland County Council 2016-9 GBP £1,078 Computing - Internet
Gloucestershire County Council 2016-8 GBP £3,561
Wychavon District Council 2016-8 GBP £984 Revenues & Benefits home workers
Herefordshire Council 2016-8 GBP £4,170
Wealden District Council 2016-8 GBP £20 IT01137-271515-ICT - WEBSITE DEVELOPMENT
Rutland County Council 2016-8 GBP £971 Computing - Internet
Wealden District Council 2016-7 GBP £5,325 IT01089-271605-ICT - SOFTWARE LICENCE
Gloucestershire County Council 2016-7 GBP £11,460
Rutland County Council 2016-7 GBP £3,670 Computing - Internet
Gloucestershire County Council 2016-6 GBP £530
Rutland County Council 2016-6 GBP £1,001 Computing - Internet
Gloucestershire County Council 2016-5 GBP £7,015
Wychavon District Council 2016-5 GBP £984 Revenues & Benefits Homeworker costs
Rutland County Council 2016-5 GBP £971 Computing - Internet
Gloucestershire County Council 2016-4 GBP £5,642
Herefordshire Council 2016-4 GBP £4,170
Rutland County Council 2016-4 GBP £3,705 Computing - Internet
Gloucestershire County Council 2016-3 GBP £530
West Dorset Council 2016-3 GBP £2,400
Rutland County Council 2016-3 GBP £1,067 Computing - Internet
Wychavon District Council 2016-2 GBP £984 Revenues & Benefits Home Worker costs
West Dorset Council 2016-2 GBP £6,676
Rutland County Council 2016-2 GBP £915 Computing - Internet
Gloucestershire County Council 2016-2 GBP £6,368
Herefordshire Council 2016-1 GBP £4,170
Wealden District Council 2016-1 GBP £1,331 IT01042-271610-ICT - SOFTWARE MAINTENANCE
Gloucestershire County Council 2016-1 GBP £5,642
Rutland County Council 2016-1 GBP £3,615 Computing - Internet
Gloucestershire County Council 2015-12 GBP £530
Stroud District Council 2015-12 GBP £4,735 Information Services
Herefordshire Council 2015-12 GBP £4,170
West Dorset Council 2015-11 GBP £7,926
Wychavon District Council 2015-11 GBP £1,968 Revenues & Benefits Home Workers
Rutland County Council 2015-11 GBP £915 Computing - Internet
Gloucestershire County Council 2015-10 GBP £5,698
Wealden District Council 2015-10 GBP £2,663 MDN1019633-13
Rutland County Council 2015-10 GBP £4,433 Computing - Internet
Wealden District Council 2015-9 GBP £20 IT00929-271610-ICT - SOFTWARE MAINTENANCE
Gloucestershire County Council 2015-9 GBP £1,989
West Dorset Council 2015-9 GBP £1,549
Rutland County Council 2015-9 GBP £890 Computing - Internet
Gloucestershire County Council 2015-8 GBP £10,205
Wealden District Council 2015-8 GBP £120 IT00929-271610-ICT - SOFTWARE MAINTENANCE
Wychavon District Council 2015-8 GBP £1,001 Revenues and Benefits Home Workers
Rutland County Council 2015-8 GBP £890 Computing - Internet
Wealden District Council 2015-7 GBP £2,663 IT00929-271610-ICT - SOFTWARE MAINTENANCE
Gloucestershire County Council 2015-7 GBP £516
Herefordshire Council 2015-7 GBP £4,170
Rutland County Council 2015-7 GBP £3,525 Computing - Internet
Stroud District Council 2015-6 GBP £4,608 Information Services
West Dorset Council 2015-6 GBP £1,791
Gloucestershire County Council 2015-6 GBP £10,272
Rutland County Council 2015-6 GBP £845 Computing - Internet
Herefordshire Council 2015-5 GBP £4,170
Wealden District Council 2015-5 GBP £2,663 IT00929-271610-ICT - SOFTWARE MAINTENANCE
Wychavon District Council 2015-5 GBP £1,103 Revenues and Benefits Home Workers
Rutland County Council 2015-5 GBP £852 Comms - R & M of Equipment
Rutland County Council 2015-4 GBP £3,980 Computing - Internet
Stroud District Council 2015-3 GBP £4,608 Information Services
Wealden District Council 2015-3 GBP £20 MDN1019633-8
Rutland County Council 2015-3 GBP £98 Computing - Internet
West Dorset Council 2015-2 GBP £6,917
Wychavon District Council 2015-2 GBP £1,110 Home workers licences for Revenues & Benefits
Rutland County Council 2015-2 GBP £80 Computing - Internet
Gloucestershire County Council 2015-1 GBP £10,213
Carlisle City Council 2015-1 GBP £300 IT Software Purchases
Cotswold District Council 2015-1 GBP £30 IT - Internet
Wealden District Council 2015-1 GBP £1,356 IT00721-271300-ICT - MAINTENANCE HARDWARE
Preston City Council 2015-1 GBP £4,179 PURCHASE OF IT EQUIPMENT
Coventry City Council 2015-1 GBP £12,108 Software
Rutland County Council 2015-1 GBP £7,046 Computing - Internet
Carlisle City Council 2014-12 GBP £300 Software as a Service
Stroud District Council 2014-12 GBP £4,608 Software
Coventry City Council 2014-12 GBP £5,253 Software
Rutland County Council 2014-12 GBP £80 Computing - Internet
Wychavon District Council 2014-11 GBP £1,110
West Dorset Council 2014-11 GBP £6,869
Wealden District Council 2014-11 GBP £1,331 IT00721-271300-ICT - MAINTENANCE HARDWARE
Coventry City Council 2014-11 GBP £7,114 Software
Rutland County Council 2014-11 GBP £90 Computing - Internet
Gloucestershire County Council 2014-10 GBP £16,548
Carlisle City Council 2014-10 GBP £300
Preston City Council 2014-10 GBP £4,179 PURCHASE OF IT EQUIPMENT
Coventry City Council 2014-10 GBP £12,108 Software
Rutland County Council 2014-10 GBP £7,046 Comms - Purchase of Equipment
Cotswold District Council 2014-9 GBP £15,201 IT - Internet
Rutland County Council 2014-9 GBP £160 Computing - Internet
Stroud District Council 2014-9 GBP £4,608 Software
Coventry City Council 2014-9 GBP £11,843 Software
Wealden District Council 2014-8 GBP £10 MDN1019633-2
West Dorset Council 2014-8 GBP £6,961
Wychavon District Council 2014-8 GBP £1,144
Coventry City Council 2014-8 GBP £10,254 Software
Rutland County Council 2014-8 GBP £248 Comms - Purchase of Equipment
Wealden District Council 2014-7 GBP £1,331 IT00721-271300-ICT - MAINTENANCE HARDWARE
Gloucestershire County Council 2014-7 GBP £20,426
Stroud District Council 2014-7 GBP £4,608 Telecommunications
Preston City Council 2014-7 GBP £4,179 PURCHASE OF IT EQUIPMENT
Coventry City Council 2014-7 GBP £12,127 Telephone Exchange Charges
Hastings Borough Council 2014-7 GBP £6,645 Supplies and Services
Rutland County Council 2014-7 GBP £6,988 Computing - Internet
Wealden District Council 2014-6 GBP £1,331 IT00721-271300-ICT - MAINTENANCE HARDWARE
Gloucestershire County Council 2014-6 GBP £20,426
Coventry City Council 2014-6 GBP £18,573 Software
Wychavon District Council 2014-5 GBP £1,221 IT Licences / Software / Consumables
Coventry City Council 2014-5 GBP £18,575 Software
Rutland County Council 2014-4 GBP £7,165 Computing - Internet
Carlisle City Council 2014-4 GBP £300
Forest of Dean Council 2014-4 GBP £10 IT - Licences
Coventry City Council 2014-4 GBP £18,575 Software
Hastings Borough Council 2014-4 GBP £6,645 Supplies and Services
Stroud District Council 2014-3 GBP £4,608 Emergency Planning
Rutland County Council 2014-3 GBP £80 Computing - Maint Agreements
Hambleton District Council 2014-3 GBP £23,114 Communications
Worcestershire County Council 2014-3 GBP £470 Computing Software
Forest of Dean Council 2014-3 GBP £65 IT - Licences
Coventry City Council 2014-3 GBP £2,437 Software
Hambleton District Council 2014-2 GBP £3,637 Direct Computer Costs
Wealden District Council 2014-2 GBP £1,331 IT00564-271300-ICT - MAINTENANCE HARDWARE
West Dorset Council 2014-2 GBP £5,011
Worcestershire County Council 2014-2 GBP £940 Computing Software
Coventry City Council 2014-2 GBP £12,021 Software
Gloucestershire County Council 2014-2 GBP £10,213
Worcestershire County Council 2014-1 GBP £470 Computing Software
Cotswold District Council 2014-1 GBP £2,479 IT - Internet
Gloucestershire County Council 2014-1 GBP £11,036
Coventry City Council 2014-1 GBP £12,143 Consultancy
Hastings Borough Council 2014-1 GBP £6,645 Supplies and Services
Rutland County Council 2014-1 GBP £7,209 Computing - Internet
Stroud District Council 2013-12 GBP £4,335 Information Services
Cotswold District Council 2013-12 GBP £13,140 IT - Internet
Hambleton District Council 2013-12 GBP £32,728 Direct Computer Costs
Forest of Dean Council 2013-12 GBP £10 IT - Repair and Maint
Coventry City Council 2013-12 GBP £13,555 Software
Wealden District Council 2013-11 GBP £10 423935
Worcestershire County Council 2013-11 GBP £470 Computing Software
Coventry City Council 2013-11 GBP £15,321 Software
Wealden District Council 2013-10 GBP £1,331 IT00564-271300-ICT - MAINTENANCE HARDWARE
Corby Borough Council 2013-10 GBP £2,310
Gloucestershire County Council 2013-10 GBP £11,748
Worcestershire County Council 2013-10 GBP £470 Computing Software
Cotswold District Council 2013-10 GBP £41,942 IT - Internet
Coventry City Council 2013-10 GBP £23,574 Software
Hastings Borough Council 2013-10 GBP £6,645 Departmental Systems
Rutland County Council 2013-10 GBP £7,233 Computing - Internet
Worcestershire County Council 2013-9 GBP £470 Computing Software
Stroud District Council 2013-9 GBP £5,616 Information Services
Coventry City Council 2013-9 GBP £27,248 ICT Consultancy
Hambleton District Council 2013-8 GBP £32,548 Communications
Worcestershire County Council 2013-8 GBP £940 Computing Software
Cotswold District Council 2013-8 GBP £1,958 IT - Internet
Hastings Borough Council 2013-8 GBP £960 Departmental Systems
Coventry City Council 2013-8 GBP £14,107 Software
Preston City Council 2013-7 GBP £4,446 PURCHASE OF IT EQUIPMENT
Wealden District Council 2013-7 GBP £1,331 IT00564-271300-ICT - MAINTENANCE HARDWARE
Worcestershire County Council 2013-7 GBP £470 Computing Software
Coventry City Council 2013-7 GBP £23,304 E-mail & Internet
Hastings Borough Council 2013-7 GBP £4,845 Departmental Systems
Rutland County Council 2013-7 GBP £7,233 Computing - Internet
Coventry City Council 2013-6 GBP £38,035 Infrastructure
Stroud District Council 2013-6 GBP £5,616 Information Services
Corby Borough Council 2013-6 GBP £2,310
Coventry City Council 2013-5 GBP £24,884 E-mail & Internet
Worcestershire County Council 2013-5 GBP £6,148 Computing Software
Hambleton District Council 2013-5 GBP £32,638 Communications
Rutland County Council 2013-5 GBP £55 Advertising Costs
Warwickshire County Council 2013-5 GBP £7,620 Software
Wealden District Council 2013-5 GBP £1,331 IT00564-271300-ICT - MAINTENANCE HARDWARE
Coventry City Council 2013-4 GBP £632 E-mail & Internet
Wealden District Council 2013-4 GBP £10 SUBSCRIPTIONS
Hambleton District Council 2013-4 GBP £132 Advertising General
Preston City Council 2013-4 GBP £6,905 PURCHASE OF IT EQUIPMENT
Worcestershire County Council 2013-4 GBP £470 Computing Software
Hastings Borough Council 2013-4 GBP £4,845 Departmental Systems
Rutland County Council 2013-4 GBP £7,233 Computing - Internet
Forest of Dean Council 2013-3 GBP £80 IT - Web Development
Rutland County Council 2013-3 GBP £20 Computing - Maint Agreements
Stroud District Council 2013-3 GBP £5,616 Emergency Planning
Coventry City Council 2013-3 GBP £6,424 E-mail & Internet
Worcestershire County Council 2013-3 GBP £2,206 Computing Software
Warwickshire County Council 2013-3 GBP £13,532 Software
Norfolk County Council 2013-2 GBP £3,752
Coventry City Council 2013-2 GBP £41,418 E-mail & Internet
Warwickshire County Council 2013-2 GBP £6,766 Software
Herefordshire Council 2013-1 GBP £4,170
Worcestershire County Council 2013-1 GBP £2,206 Computing Software
Rugby Borough Council 2013-1 GBP £1,968 Control Centre (HRA)
Wealden District Council 2013-1 GBP £1,341 ICT - WEBSITE DEVELOPMENT
Preston City Council 2013-1 GBP £6,905 PURCHASE OF IT EQUIPMENT
Gloucestershire County Council 2013-1 GBP £9,375
Hastings Borough Council 2013-1 GBP £4,845 Departmental Systems
Rutland County Council 2013-1 GBP £7,233 Computing - Internet
Warwickshire County Council 2013-1 GBP £6,766
Coventry City Council 2012-12 GBP £34,943 E-mail & Internet
Worcestershire County Council 2012-12 GBP £2,206 Computing Software
Stroud District Council 2012-12 GBP £5,616 Emergency Planning
Wealden District Council 2012-12 GBP £10 ICT - WEBSITE DEVELOPMENT
Rutland County Council 2012-12 GBP £10 Computing - Maint Agreements
Warwickshire County Council 2012-11 GBP £6,766 Software
Coventry City Council 2012-11 GBP £11,677 E-mail & Internet
Norfolk County Council 2012-11 GBP £3,752
Worcestershire County Council 2012-11 GBP £2,206 Computing Software
Wealden District Council 2012-11 GBP £1,331 IT00401-271515
Herefordshire Council 2012-10 GBP £4,170
Worcestershire County Council 2012-10 GBP £2,206 Computing Software
Coventry City Council 2012-10 GBP £18,673 E-mail & Internet
Rugby Borough Council 2012-10 GBP £1,968 Art Gallery and Museum
Gloucestershire County Council 2012-10 GBP £9,375
Cotswold District Council 2012-10 GBP £38,065 IT - Internet
Warwickshire County Council 2012-10 GBP £13,532 Software
Hastings Borough Council 2012-10 GBP £4,845 Departmental Systems
Rutland County Council 2012-10 GBP £7,233 Computing - Internet
Stroud District Council 2012-9 GBP £5,616 Emergency Planning
East Northamptonshire Council 2012-9 GBP £5,040 Licence and Maintenance Costs
Forest of Dean Council 2012-9 GBP £10 IT - Licences
Wiltshire Council 2012-9 GBP £977 Telephones - Landlines (incl fax)
Worcestershire County Council 2012-9 GBP £4,412 Computing Software
Rutland County Council 2012-9 GBP £851 Computing - Internet
Wealden District Council 2012-9 GBP £10 415952
Coventry City Council 2012-9 GBP £5,253 E-mail & Internet
Cotswold District Council 2012-8 GBP £12,462 Services - General Licences
Rutland County Council 2012-8 GBP £30 Computing - Maint Agreements
Coventry City Council 2012-8 GBP £32,977 E-mail & Internet
Forest of Dean Council 2012-8 GBP £120 IT - Licences
Herefordshire Council 2012-8 GBP £4,170 Supplies & Services
Warwickshire County Council 2012-8 GBP £13,532 Software
Rugby Borough Council 2012-7 GBP £2,259 Control Centre (HRA)
Worcestershire County Council 2012-7 GBP £4,412 Computing Software
Forest of Dean Council 2012-7 GBP £1,655 IT - Licences
Norfolk County Council 2012-7 GBP £3,752
Wealden District Council 2012-7 GBP £1,331 IT00401-271515
Gloucestershire County Council 2012-7 GBP £22,518
Wiltshire Council 2012-7 GBP £613 Telephones - Landlines (incl fax)
Coventry City Council 2012-7 GBP £26,683 Software Licenses & Support
Stroud District Council 2012-7 GBP £5,616 Emergency Planning
Rutland County Council 2012-7 GBP £8,633 Computing - Internet
Warwickshire County Council 2012-6 GBP £13,532 Software
Coventry City Council 2012-6 GBP £38,605 E-mail & Internet
Hastings Borough Council 2012-6 GBP £2,001 Departmental Systems
Worcestershire County Council 2012-5 GBP £2,206 Computing Software
Preston City Council 2012-5 GBP £6,905 PURCHASE OF IT EQUIPMENT
Forest of Dean Council 2012-5 GBP £8,111 IT - Purchase of Hardware
Worcester City Council 2012-5 GBP £10,685 Telephone Costs
Rugby Borough Council 2012-5 GBP £3,750 Council Tax and NNDR Collection
Coventry City Council 2012-5 GBP £6,424 Software Licenses & Support
Warwickshire County Council 2012-5 GBP £6,766 Software
Gloucestershire County Council 2012-5 GBP £9,375
Worcestershire County Council 2012-4 GBP £2,206 Computing Software
Wealden District Council 2012-4 GBP £1,361 IT00401-271515
Norfolk County Council 2012-4 GBP £3,752
Coventry City Council 2012-4 GBP £6,424 E-mail & Internet
Rutland County Council 2012-4 GBP £8,633 Computing - Internet
Stroud District Council 2012-3 GBP £5,616 Emergency Planning
Coventry City Council 2012-3 GBP £17,480 E-mail & Internet
Worcestershire County Council 2012-3 GBP £2,206 Third Party Payments Private Contractors
Preston City Council 2012-3 GBP £3,141 PURCHASE OF IT EQUIPMENT
Wiltshire Council 2012-3 GBP £11,079 Telephones - Landlines (incl fax)
Warwickshire County Council 2012-3 GBP £13,532 Software
Hastings Borough Council 2012-3 GBP £2,001 Departmental Systems
Forest of Dean Council 2012-2 GBP £9,848 IT - Purchase of Software
Coventry City Council 2012-2 GBP £23,932 E-mail & Internet
Norfolk County Council 2012-2 GBP £3,752
Worcestershire County Council 2012-2 GBP £22,061 Computing Software
Rugby Borough Council 2012-2 GBP £7,980 Control Centre (HRA)
Preston City Council 2012-2 GBP £4,306 MAINTENANCE TOOLS & EQUIPMENT
Warwickshire County Council 2012-2 GBP £6,766 Software
Coventry City Council 2012-1 GBP £23,932 E-mail & Internet
Wealden District Council 2012-1 GBP £1,598 IT00347-271515
Gloucestershire County Council 2012-1 GBP £9,375
Warwickshire County Council 2012-1 GBP £6,766 Software
Hastings Borough Council 2012-1 GBP £2,001 Departmental Systems
Rutland County Council 2012-1 GBP £8,633 Computing - Internet
Stroud District Council 2011-12 GBP £5,616 Information Services
Coventry City Council 2011-12 GBP £25,339 E-mail & Internet
Warwickshire County Council 2011-12 GBP £6,766
Coventry City Council 2011-11 GBP £50,517 E-mail & Internet
Warwickshire County Council 2011-11 GBP £6,766 Software
Rugby Borough Council 2011-10 GBP £7,980 Control Centre (HRA)
Preston City Council 2011-10 GBP £4,235 PURCHASE OF IT EQUIPMENT
Wealden District Council 2011-10 GBP £1,331 IT00125-271200
Rutland County Council 2011-10 GBP £8,688 Computing - Internet
Warwickshire County Council 2011-10 GBP £6,766 INTERNET SERVICE CHARGES
Wiltshire Council 2011-9 GBP £16,740 Telephones - Landlines (incl fax)
Coventry City Council 2011-9 GBP £5,703 E-mail & Internet
Stroud District Council 2011-9 GBP £5,616 Emergency Planning
Rutland County Council 2011-9 GBP £4,323 Computing - Internet
Cotswold District Council 2011-9 GBP £38,065
Warwickshire County Council 2011-9 GBP £6,766 INTERNET SERVICE CHARGES
Preston City Council 2011-8 GBP £4,235 PURCHASE OF IT EQUIPMENT
Wealden District Council 2011-8 GBP £1,341 IT00285-271200
Cotswold District Council 2011-8 GBP £14,126
Coventry City Council 2011-7 GBP £78,780 E-mail & Internet
Rutland County Council 2011-7 GBP £8,393 Computing - Internet
Coventry City Council 2011-6 GBP £88,279 E-mail & Internet
Warwickshire County Council 2011-6 GBP £6,766 INTERNET SERVICE CHARGES
Wiltshire Council 2011-6 GBP £16,952 Telephones - Landlines (incl fax)
Warwickshire County Council 2011-5 GBP £13,532 INTERNET SERVICE CHARGES
Preston City Council 2011-5 GBP £4,235 PURCHASE OF IT EQUIPMENT
Rugby Borough Council 2011-5 GBP £7,980 Control Centre (HRA)
Coventry City Council 2011-4 GBP £19,080 E-mail & Internet
Wealden District Council 2011-4 GBP £1,331 IT00125-271200
Rutland County Council 2011-4 GBP £8,393 Computing - Internet
Warwickshire County Council 2011-3 GBP £6,766 INTERNET SERVICE CHARGES
Rutland County Council 2011-3 GBP £2,111 Computing - Internet
Wiltshire Council 2011-3 GBP £15,956 Telephones - Landlines (incl fax)
Coventry City Council 2011-3 GBP £15,954 E-mail & Internet
Coventry City Council 2011-2 GBP £55,489 Website Support
Warwickshire County Council 2011-2 GBP £6,616 INTERNET SERVICE CHARGES
Wealden District Council 2011-2 GBP £1,331 IT00125-271200
Preston City Council 2011-2 GBP £1,509 PURCHASE OF IT EQUIPMENT
Coventry City Council 2011-1 GBP £19,080 E-mail & Internet
Warwickshire County Council 2011-1 GBP £6,616 INTERNET SERVICE CHARGES
Preston City Council 2011-1 GBP £2,726 PURCHASE OF IT EQUIPMENT
Rutland County Council 2011-1 GBP £9,449 Computing - Internet
Coventry City Council 2010-12 GBP £10,011 Internet Charges
Preston City Council 2010-12 GBP £2,511 PURCHASE OF IT EQUIPMENT
Wiltshire Council 2010-12 GBP £16,065 Telephones - Landlines (incl fax)
Coventry City Council 2010-11 GBP £62,086 Website Support
Coventry City Council 2010-10 GBP £19,080 E-mail & Internet
Rugby Borough Council 2010-10 GBP £8,142 AGM Conservation/Documentation
Wealden District Council 2010-10 GBP £1,331 IT00125-271200
Rutland County Council 2010-10 GBP £8,997 Computing - Internet
Coventry City Council 2010-9 GBP £19,541 Internet Charges
East Northamptonshire Council 2010-9 GBP £6,480 Licence and Maintenance Costs
Coventry City Council 2010-8 GBP £62,254 E-mail & Internet
Rugby Borough Council 2010-7 GBP £8,223 Control Centre (HRA)
Coventry City Council 2010-7 GBP £28,629 E-mail & Internet
Daventry District Council 2010-7 GBP £25,392 LEASE LINE 01/07/10-30/06/2010
Rutland County Council 2010-7 GBP £11,534 Computing - Internet
Rutland County Council 2010-5 GBP £3,408 Computing - Internet
Coventry City Council 2010-5 GBP £35,602 Telephone - Line Rental
Coventry City Council 2010-4 GBP £45,189 Website Support
Rugby Borough Council 2010-4 GBP £8,223 Control Centre (HRA)
Rutland County Council 2010-4 GBP £9,899 Computing - Internet
Cotswold District Council 0-0 GBP £120,261
Coventry City Council 0-0 GBP £38,865 Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STAR TECHNOLOGY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STAR TECHNOLOGY SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-05-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
STAR TECHNOLOGY SERVICES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 12,500

CategoryAward Date Award/Grant
SANE - Single Asset Numerous Experiences : Fast Track 2011-10-01 £ 12,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded STAR TECHNOLOGY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.