North Star Cxo Advisory Ltd

General information

Name:

North Star Cxo Advisory Limited

Office Address:

Pinebank Reading Road North GU51 4HP Fleet

Number: 04857822

Incorporation date: 2003-08-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Fleet registered with number: 04857822. This company was registered in 2003. The office of the firm is located at Pinebank Reading Road North. The area code for this address is GU51 4HP. Despite the fact, that currently it is referred to as North Star Cxo Advisory Ltd, it had the name changed. The company was known under the name Visual Media Software until Thursday 30th October 2014, when it got changed to Homes And Rooms (ip). The definitive transformation came on Monday 6th March 2023. The firm's SIC code is 62020 which stands for Information technology consultancy activities. 2022-07-31 is the last time the accounts were reported.

Currently, there seems to be only a single director in the company: Barry S. (since Wednesday 6th August 2003). That firm had been supervised by David H. until 2022. What is more, the managing director's assignments are assisted with by a secretary - Tracy S., who was chosen by the firm in 2003.

  • Previous company's names
  • North Star Cxo Advisory Ltd 2023-03-06
  • Homes And Rooms (ip) Limited 2014-10-30
  • Visual Media Software Limited 2003-08-06

Financial data based on annual reports

Company staff

Barry S.

Role: Director

Appointed: 06 August 2003

Latest update: 21 November 2023

Tracy S.

Role: Secretary

Appointed: 06 August 2003

Latest update: 21 November 2023

People with significant control

Executives who have control over the firm are as follows: Barry S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracy S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Barry S.
Notified on 6 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Tracy S.
Notified on 6 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 16 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 16 April 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 April 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to Sunday 31st July 2022 (AA)
filed on: 31st, October 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Turnbull House 226 Mulgrave Road Cheam

Post code:

SM2 6JT

City / Town:

Sutton

HQ address,
2014

Address:

Highlands House Basingstoke Road Spencers Wood

Post code:

RG7 1NT

City / Town:

Reading

HQ address,
2015

Address:

Highlands House Basingstoke Road Spencers Wood

Post code:

RG7 1NT

City / Town:

Reading

Accountant/Auditor,
2015

Name:

Nortons Audit Limited

Address:

Highlands House Basingstoke Road Spencers Wood

Post code:

RG7 1NT

City / Town:

Reading

Accountant/Auditor,
2013

Name:

Thp Limited

Address:

Turnbull House 226 Mulgrave Road Cheam

Post code:

SM2 6JT

City / Town:

Sutton

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
20
Company Age

Closest Companies - by postcode