Pappers Uk logo


RCS update : on 19/04/2026

WENALT STARLITE LIMITED

Active
07165410
Address
820 The Crescent Severalls Business Park CO4 9YQ Colchester
Activity
Management consultancy activities other than financial management
Workforce
2 employees
Incorporation
23/02/2010

Legal information

WENALT STARLITE LIMITED


Number
07165410
Legal form
Private limited company
Legal situation

normal

Activity

WENALT STARLITE LIMITED


Code SIC
70229Management consultancy activities other than financial management
Fields of activity
Management consultancy activities other than financial management

Officers and representatives

WENALT STARLITE LIMITED

4 officers and representatives


Quality:  Director
In office since the :  03/07/2018
Nationality:  British
Date of birth:  05/1975
Address:  5 Blue Barns Business Park, Old Ipswich Road Ardleigh CO7 7FX Colchester
Quality:  Director
In office since the :  15/03/2023
Nationality:  British
Date of birth:  06/1972
Address:  Warden House, 37 Manor Road CO3 3LX Colchester
Former officers
Quality:  Director
In office since the :  23/02/2010
Until:  23/02/2010
Nationality:  British
Date of birth:  02/1970
Address:  48, Eastern Esplanade CT10 1DQ Broadstairs
Quality:  Director
In office since the :  23/02/2010
Until:  26/04/2019
Nationality:  British
Date of birth:  06/1951
Address:  41, Rectory Road Wivenhoe CO7 9ER Colchester

Ultimate beneficial owners

WENALT STARLITE LIMITED


Consorcia O'Neill
Percentage of shares:  From 25% to 50%
Voting percentage:  From 25% to 50%
Nationality:  British
Address:  Warden House 37 Manor Road CO3 3LX Colchester
Tina O'Neill
Percentage of shares:  From 25% to 50%
Voting percentage:  From 25% to 50%
Nationality:  British
Address:  Warden House 37 Manor Road CO3 3LX Colchester

Filling history

WENALT STARLITE LIMITED

33 documents


Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ on 15 July 2025
15/07/2025
Confirmation statement made on 23 February 2025 with updates
08/04/2025
Confirmation statement made on 23 February 2024 with updates
26/02/2024
Previous accounting period shortened from 30 August 2023 to 31 March 2023
16/06/2023
Change of details for Miss Consorcia Louise O'neill as a person with significant control on 23 March 2023
28/03/2023
Notification of Consorcia Louise O'neill as a person with significant control on 15 March 2023
28/03/2023
Notification of Tina Maria O'neill as a person with significant control on 15 March 2023
28/03/2023
Cessation of Consorcia Susing O'neill as a person with significant control on 15 March 2023
28/03/2023
Appointment of Miss Tina Maria O'neill as a director on 15 March 2023
28/03/2023
Confirmation statement made on 23 February 2023 with updates
27/02/2023
Confirmation statement made on 23 February 2022 with updates
28/02/2022
Confirmation statement made on 23 February 2021 with updates
02/03/2021
Confirmation statement made on 23 February 2020 with updates
18/03/2020
Cessation of Brian O'neill as a person with significant control on 26 April 2019
14/06/2019
Termination of appointment of Brian O'neill as a director on 26 April 2019
14/06/2019
Previous accounting period shortened from 31 August 2018 to 30 August 2018
31/05/2019
Confirmation statement made on 23 February 2019 with updates
11/03/2019
Change of details for Mr Brian O'neill as a person with significant control on 1 January 2019
08/03/2019
Appointment of Miss Consorcia Louise O'neill as a director on 3 July 2018
03/07/2018
Confirmation statement made on 23 February 2018 with updates
06/04/2018
Confirmation statement made on 23 February 2017 with updates
20/03/2017
Director's details changed for Mr Brian O'neill on 6 April 2016
17/03/2017
Annual return made up to 23 February 2016 with full list of shareholders - Statement of capital on 8 March 2016
08/03/2016
Statement of capital following an allotment of shares on 1 April 2015
03/06/2015
Annual return made up to 23 February 2015 with full list of shareholders - Statement of capital on 3 March 2015
03/03/2015
Annual return made up to 23 February 2014 with full list of shareholders - Statement of capital on 28 February 2014
28/02/2014
Annual return made up to 23 February 2013 with full list of shareholders
08/03/2013
Previous accounting period shortened from 28 February 2013 to 31 August 2012
23/11/2012
Annual return made up to 23 February 2012 with full list of shareholders
13/03/2012
Annual return made up to 23 February 2011 with full list of shareholders
14/03/2011
Appointment of Mr Brian O'neill as a director
23/03/2010
Termination of appointment of John Carter as a director
25/02/2010
Incorporation - Model articles adopted
  • Amended Provisions
23/02/2010

Annual accounts

WENALT STARLITE LIMITED

16 documents


Micro company accounts made up to 31 March 2024
31/12/2024
Financial statements 2024
31/03/2024
Micro company accounts made up to 31 March 2023
27/10/2023
Micro company accounts made up to 31 August 2022
24/05/2023
Micro company accounts made up to 31 August 2021
30/05/2022
Micro company accounts made up to 31 August 2020
25/05/2021
Micro company accounts made up to 31 August 2019
29/05/2020
Micro company accounts made up to 31 August 2018
15/07/2019
Micro company accounts made up to 31 August 2017
17/04/2018
Total exemption small company accounts made up to 31 August 2016
26/05/2017
Total exemption small company accounts made up to 31 August 2015
12/04/2016
Total exemption small company accounts made up to 31 August 2014
12/05/2015
Total exemption small company accounts made up to 31 August 2013
28/05/2014
Total exemption small company accounts made up to 28 February 2012
15/11/2012
Total exemption small company accounts made up to 31 August 2012
16/05/2013
Total exemption small company accounts made up to 28 February 2011
18/11/2011

Contact informations

WENALT STARLITE LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
820 The Crescent Severalls Business Park CO4 9YQ Colchester