27stars Limited

General information

Name:

27stars Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 05909946

Incorporation date: 2006-08-18

Dissolution date: 2022-12-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the establishment of 27stars Limited, a company located at 71-75 Shelton Street, Covent Garden in London. The company was created on 2006-08-18. The company's registered no. was 05909946 and its postal code was WC2H 9JQ. It had been present on the British market for about 16 years until 2022-12-13. Launched as Sirius Solutions Uk, this company used the name up till 2007, at which moment it got changed to 27stars Limited.

This specific firm was led by one director: Anne K., who was assigned to lead the company in 2020.

The companies that controlled this firm included: Ex Astris Limited owned over 3/4 of company shares. This business could have been reached in London at Shelton Street, Covent Garden, WC2H 9JQ and was registered as a PSC under the registration number 09801998.

  • Previous company's names
  • 27stars Limited 2007-05-23
  • Sirius Solutions Uk Limited 2006-08-18

Financial data based on annual reports

Company staff

Anne K.

Role: Director

Appointed: 28 April 2020

Latest update: 9 November 2023

People with significant control

Ex Astris Limited
Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09801998
Notified on 26 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 30 October 2020
Confirmation statement next due date 26 October 2022
Confirmation statement last made up date 12 October 2021
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 21 May 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 July 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 July 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 9 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 9 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Previous accounting period extended from 2021-10-30 to 2022-03-31 (AA01)
filed on: 23rd, April 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

7a Church Street

Post code:

SY21 7DL

City / Town:

Welshpool

HQ address,
2013

Address:

7a Church Street

Post code:

SY21 7DL

City / Town:

Welshpool

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
16
Company Age

Closest Companies - by postcode