STAR AVIATION SERVICES LIMITED

Active Slough

Non-scheduled passenger air transport

0 employees website.com
Non-scheduled passenger air transport
S

STAR AVIATION SERVICES LIMITED

Non-scheduled passenger air transport

Founded 3 Jun 1997 Active Slough, United Kingdom 0 employees website.com
Non-scheduled passenger air transport

Previous Company Names

ENCORELINK LIMITED 3 Jun 1997 — 3 Jul 1997
Accounts Submitted 23 Feb 2026 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 14 Aug 2025 Next due 23 Aug 2026 3 months remaining
Net assets £493K £9K 2025 year on year
Total assets £578K £5K 2025 year on year
Total Liabilities £85K £4K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Devine & Co 242/242a Farnham Road Slough Berkshire SL1 4XE United Kingdom

Full company profile for STAR AVIATION SERVICES LIMITED (03380235), an active company based in Slough, United Kingdom. Incorporated 3 Jun 1997. Non-scheduled passenger air transport. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

N/A

Net Assets

£493.46k

Decreased by £9.19k (-2%)

Total Liabilities

£84.70k

Increased by £3.98k (+5%)

Turnover

N/A

Employees

N/A

Debt Ratio

15%

Increased by 1 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
David Alan KeirleDirectorBritishUnited Kingdom707 May 2010Active
Simon John WhitehouseDirectorBritishEngland651 Jul 2006Active

Shareholders

Shareholders (3)

Simon John Whitehouse
33.3%
David Alan Keirle
33.3%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Roy Uziel Moed

British

Active
Notified 28 Jul 2016
Residence United Kingdom
DOB March 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Simon John Whitehouse

British

Active
Notified 28 Jul 2016
Residence England
DOB July 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

David Alan Keirle

British

Active
Notified 28 Jul 2016
Residence United Kingdom
DOB October 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 3, Princes Park, Princesway, Team Valley Trading Estate, Gateshead (NE11 0NF) GATESHEAD
Leasehold-15 Sept 2022
Unit 3, Princes Park, Princesway, Team Valley Trading Estate, Gateshead (NE11 0NF)
Leasehold
Added 15 Sept 2022
District GATESHEAD

Documents

Company Filings

DateCategoryDescriptionDocument
23 Feb 2026AccountsAnnual accounts made up to 30 Jun 2025
22 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
21 Oct 2025OfficersTermination of Roy Uziel Moed as director on 1 Oct 2025
21 Oct 2025OfficersTermination of Roy Uziel Moed as director on 1 Oct 2025
21 Oct 2025Persons With Significant ControlCessation of Roy Uziel Moed as a person with significant control on 1 Oct 2025
23 Feb 2026 Accounts

Annual accounts made up to 30 Jun 2025

22 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Oct 2025 Officers

Termination of Roy Uziel Moed as director on 1 Oct 2025

21 Oct 2025 Officers

Termination of Roy Uziel Moed as director on 1 Oct 2025

21 Oct 2025 Persons With Significant Control

Cessation of Roy Uziel Moed as a person with significant control on 1 Oct 2025

Recent Activity

Latest Activity

Annual accounts made up to 30 Jun 2025

2 months ago on 23 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 22 Oct 2025

Termination of Roy Uziel Moed as director on 1 Oct 2025

6 months ago on 21 Oct 2025

Termination of Roy Uziel Moed as director on 1 Oct 2025

6 months ago on 21 Oct 2025

Cessation of Roy Uziel Moed as a person with significant control on 1 Oct 2025

6 months ago on 21 Oct 2025