Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 27STARS LIMITED
Company Information for

27STARS LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
05909946
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 27stars Ltd
27STARS LIMITED was founded on 2006-08-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 27stars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
27STARS LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in SY21
 
Previous Names
SIRIUS SOLUTIONS UK LIMITED23/05/2007
Filing Information
Company Number 05909946
Company ID Number 05909946
Date formed 2006-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/10/2020
Account next due 31/12/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB885434293  
Last Datalog update: 2022-12-28 19:54:22
Primary Source:Companies House
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.

Company Officers of 27STARS LIMITED

Current Directors
Officer Role Date Appointed
MIKHILA SUZANNE WILLIAMS
Company Secretary 2012-06-21
KARL DOODY
Director 2006-08-18
MIKHILA SUZANNE WILLIAMS
Director 2010-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS FLETCHER MILLS
Company Secretary 2010-01-13 2012-06-21
SHAUN DAVID KELLER
Director 2010-01-15 2011-01-27
JOSEPH ANTHONY PYM
Director 2010-01-15 2011-01-27
HEATHER ANNE THOMAS
Director 2010-01-15 2011-01-27
SIMON NICHOLAS FLETCHER MILLS
Company Secretary 2006-10-16 2010-01-13
SIMON NICHOLAS FLETCHER MILLS
Director 2006-10-16 2010-01-13
JAIME GERRARD
Director 2006-08-18 2006-12-31
KARL DOODY
Company Secretary 2006-08-18 2006-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKHILA SUZANNE WILLIAMS EX ASTRIS LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
MIKHILA SUZANNE WILLIAMS VANTAGE SPACE LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
MIKHILA SUZANNE WILLIAMS WONFINEDAY LIMITED Director 2014-12-15 CURRENT 2014-03-10 Active - Proposal to Strike off

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
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-25Application to strike the company off the register
2022-08-25DS01Application to strike the company off the register
2022-04-23AA01Previous accounting period extended from 30/10/21 TO 31/03/22
2022-01-18Resolutions passed:<ul><li>Resolution Share premium account cancelled 10/12/2021</ul>
2022-01-18Solvency Statement dated 10/12/21
2022-01-18Statement of capital on GBP 263
2022-01-18Statement by Directors
2022-01-18SH20Statement by Directors
2022-01-18SH19Statement of capital on 2022-01-18 GBP 263
2022-01-18CAP-SSSolvency Statement dated 10/12/21
2022-01-18RES13Resolutions passed:
  • Share premium account cancelled 10/12/2021
2021-12-22RP04CS01
2021-12-02Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/12/2021.
2021-12-02CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/12/2021.
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KARL DOODY
2021-07-30AA30/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-07-31AA30/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CH01Director's details changed for Karl Doody on 2020-04-28
2020-05-11AP01DIRECTOR APPOINTED ANNE KESTER
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MIKHILA SUZANNE WILLIAMS
2020-02-19TM02Termination of appointment of Mikhila Suzanne Williams on 2020-01-17
2019-10-30AA30/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CH01Director's details changed for Karl Doody on 2019-10-21
2019-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS MIKHILA SUZANNE WILLIAMS on 2019-10-21
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-20DISS40Compulsory strike-off action has been discontinued
2019-10-18AD03Registers moved to registered inspection location of Stone House 17 High Street Welshpool Powys SY21 7JP
2019-10-18AD02Register inspection address changed to Stone House 17 High Street Welshpool Powys SY21 7JP
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-08CH01Director's details changed for Mrs Mikhila Suzanne Williams on 2019-03-08
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Rural Enterprise Park Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE United Kingdom
2018-10-31AA30/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-07-31AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-06-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 263
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-15RES01ADOPT ARTICLES 15/09/16
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 263
2016-04-13AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-13CH01Director's details changed for Miss Mikhila Suzanne Williams on 2016-03-31
2016-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS MIKHILA SUZANNE WILLIAMS on 2016-03-31
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM 7a Church Street Welshpool Powys SY21 7DL
2016-01-27RP04SECOND FILING WITH MUD 31/03/15 FOR FORM AR01
2016-01-27RP04SECOND FILING WITH MUD 31/03/14 FOR FORM AR01
2016-01-27ANNOTATIONClarification
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 263.0125
2015-04-27AR0131/03/15 FULL LIST
2015-04-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 263
2015-04-27AR0131/03/15 FULL LIST
2014-12-17AA01Previous accounting period extended from 31/08/14 TO 31/10/14
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 263
2014-04-03AR0131/03/14 FULL LIST
2014-04-03AR0131/03/14 FULL LIST
2014-01-22CH01Director's details changed for Miss Mikhila Suzanne Donaldson on 2013-08-17
2014-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MISS MIKHILA SUZANNE DONALDSON on 2013-08-17
2013-09-16AR0118/08/13 ANNUAL RETURN FULL LIST
2013-04-11SH0611/04/13 STATEMENT OF CAPITAL GBP 265
2013-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-21RES01ADOPT ARTICLES 21/12/2012
2013-01-18AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-06AR0118/08/12 FULL LIST
2012-06-21AP03SECRETARY APPOINTED MISS MIKHILA SUZANNE DONALDSON
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY SIMON MILLS
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-12AR0118/08/11 FULL LIST
2011-09-12SH0127/01/11 STATEMENT OF CAPITAL GBP 285
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 35A HIGH STREET WELSHPOOL POWYS SY21 7JP WALES
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM, 35A HIGH STREET, WELSHPOOL, POWYS, SY21 7JP, WALES
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER THOMAS
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PYM
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN KELLER
2010-09-08AR0118/08/10 FULL LIST
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-26SH0115/01/10 STATEMENT OF CAPITAL GBP 200
2010-02-25AP03SECRETARY APPOINTED MR SIMON NICHOLAS FLETCHER MILLS
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS
2010-02-25AP01DIRECTOR APPOINTED MR SHAUN DAVID KELLER
2010-02-25AP01DIRECTOR APPOINTED MR JOSEPH ANTHONY PYM
2010-02-25AP01DIRECTOR APPOINTED MISS MIKHILA SUZANNE DONALDSON
2010-02-25AP01DIRECTOR APPOINTED MISS HEATHER ANNE THOMAS
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON MILLS
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL DOODY / 01/02/2010
2010-02-06SH02SUB-DIVISION 15/01/10
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-05AR0118/08/09 FULL LIST
2009-06-26AA31/08/08 TOTAL EXEMPTION FULL
2008-09-03363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / KARL DOODY / 01/07/2008
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 11 BRIDGE STREET LLANFYLLIN POWYS SY22 5AU
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, 11 BRIDGE STREET, LLANFYLLIN, POWYS, SY22 5AU
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-04363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-23CERTNMCOMPANY NAME CHANGED SIRIUS SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 23/05/07
2007-03-21RES04£ NC 2/142 01/11/06
2007-03-21123NC INC ALREADY ADJUSTED 01/11/06
2007-03-2188(2)RAD 01/11/06--------- £ SI 10000@.01=100 £ IC 2/102
2007-03-13288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2007-01-26RES13ALLOT SHARES 01/11/06
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288bSECRETARY RESIGNED
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 35 RAGLAN CLOSE, VALLEY PARK EASTLEIGH HAMPSHIRE SO53 4NH
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 35 RAGLAN CLOSE, VALLEY PARK, EASTLEIGH, HAMPSHIRE, SO53 4NH
2006-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-18New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to 27STARS 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 27STARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-11 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
Creditors
Creditors Due After One Year 2013-08-31 £ 18,398
Creditors Due After One Year 2012-08-31 £ 24,866
Creditors Due After One Year 2012-08-31 £ 24,866
Creditors Due After One Year 2011-08-31 £ 30,869
Creditors Due Within One Year 2013-08-31 £ 92,602
Creditors Due Within One Year 2012-08-31 £ 47,776
Creditors Due Within One Year 2012-08-31 £ 47,776
Creditors Due Within One Year 2011-08-31 £ 36,678
Provisions For Liabilities Charges 2013-08-31 £ 4,156
Provisions For Liabilities Charges 2012-08-31 £ 2,518
Provisions For Liabilities Charges 2012-08-31 £ 2,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2018-10-30
Annual Accounts
2019-10-30
Annual Accounts
2020-10-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 27STARS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 24,437
Cash Bank In Hand 2012-08-31 £ 22,319
Cash Bank In Hand 2012-08-31 £ 22,319
Current Assets 2013-08-31 £ 264,816
Current Assets 2012-08-31 £ 116,330
Current Assets 2012-08-31 £ 116,330
Current Assets 2011-08-31 £ 30,438
Debtors 2013-08-31 £ 182,080
Debtors 2012-08-31 £ 82,723
Debtors 2012-08-31 £ 82,723
Debtors 2011-08-31 £ 30,408
Shareholder Funds 2013-08-31 £ 194,556
Shareholder Funds 2012-08-31 £ 83,788
Shareholder Funds 2012-08-31 £ 83,788
Shareholder Funds 2011-08-31 £ 5,826
Stocks Inventory 2013-08-31 £ 58,299
Stocks Inventory 2012-08-31 £ 11,288
Stocks Inventory 2012-08-31 £ 11,288
Tangible Fixed Assets 2013-08-31 £ 44,896
Tangible Fixed Assets 2012-08-31 £ 42,618
Tangible Fixed Assets 2012-08-31 £ 42,618
Tangible Fixed Assets 2011-08-31 £ 42,935

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 27STARS LIMITED registering or being granted any patents
Domain Names

27STARS LIMITED owns 17 domain names.

27STARS.co.uk   AVOICEFORYOU.co.uk   millstextiles.co.uk   useapollo.co.uk   usearabella.co.uk   parentapayroll.co.uk   nsureonline.co.uk   ochredesign.co.uk   resquip.co.uk   tygerpr.co.uk   amidbiz.co.uk   amidbusiness.co.uk   cheshirewebsitedesign.co.uk   shrewsburywebsites.co.uk   sirius-websites.co.uk   siriuswebsites.co.uk   powyswebsites.co.uk  

Trademarks
We have not found any records of 27STARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 27STARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as 27STARS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where 27STARS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 27STARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 27STARS 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.