UKBizDB.co.uk

ASTADIA CONSULTING UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Astadia Consulting Uk Limited. The company was founded 17 years ago and was given the registration number 06122803. The firm's registered office is in MAIDENHEAD. You can find them at The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ASTADIA CONSULTING UK LIMITED
Company Number:06122803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8JN

Secretary05 June 2013Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Director10 April 2023Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Director26 July 2018Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Director26 July 2018Active
3010, Gaylord Parkway, Suite 260, Frisco, Usa, 75034

Secretary16 October 2012Active
3705 Trillium Drive, Plano, Usa,

Secretary21 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 February 2007Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Director22 January 2020Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Director20 January 2021Active
6356 Oxbow Bend, Chanhassen, United States,

Director27 April 2009Active
Suite 350,, 2839 Paces Ferry Road, Atlanta, Usa, FOREIGN

Director21 February 2007Active
4643 Melissa Lane, Dallas, Usa,

Director21 February 2007Active
3589 Knollwood Drive, Atlanta, Usa, FOREIGN

Director21 February 2007Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Director26 July 2018Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Director16 October 2012Active
3705 Trillium Drive, Plano, Usa,

Director21 February 2007Active
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Director16 October 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 February 2007Active

People with Significant Control

Spring Lake Equity Management Llc
Notified on:01 May 2019
Status:Active
Country of residence:United States
Address:50, Rowes Wharf, Boston, United States, MA 02110
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr. Alec Elias Gores
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:American
Address:The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-15Dissolution

Dissolution application strike off company.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.