Warning: file_put_contents(c/62b1a94b94e2c206d55e5e20b343c8e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/a2d4cf6fe56faa06a53966e29849c6ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/ec3380192cf7b2e051095b088cbc9750.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Astra 5.0 Limited, SE1 2QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASTRA 5.0 LIMITED

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

This company is commonly known as Astra 5.0 Limited. The company was founded 15 years ago and was given the registration number 06936835. The firm's registered office is in LONDON. You can find them at 3rd Floor, Cottons Centre, Cottons Lane, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ASTRA 5.0 LIMITED
Company Number:06936835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3rd Floor, Cottons Centre, Cottons Lane, London, SE1 2QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Cottons Centre, Cottons Lane, London, SE1 2QG

Secretary27 February 2015Active
3rd Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director06 January 2010Active
3rd Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director06 January 2010Active
3rd Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director06 January 2010Active
3rd Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director11 April 2011Active
3rd Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG

Secretary11 April 2011Active
Second Floor, Lanchester House, Trafalgar Place, Brighton, BN1 4FU

Secretary04 November 2010Active
24 Metchley Park Road, Edgbaston, Birmingham, B15 2PG

Secretary25 August 2009Active
Second Floor, Lanchester House, Trafalgar Place, Brighton, BN1 4FU

Secretary06 January 2010Active
Coopers, Church Lane, Laughton, Lewes, United Kingdom, BN8 6AH

Secretary17 June 2009Active
37 Roedean Road, Brighton, BN2 5RA

Director17 June 2009Active
The Mill House, Stanford Dingley, Reading, RG7 6LS

Director25 August 2009Active
Second Floor, Lanchester House, Trafalgar Place, Brighton, BN1 4FU

Director01 June 2011Active
3rd Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director06 January 2010Active
24 Metchley Park Road, Edgbaston, Birmingham, B15 2PG

Director25 August 2009Active
Second Floor, Lanchester House, Trafalgar Place, Brighton, BN1 4FU

Director06 January 2010Active

People with Significant Control

Fdm Group (Holdings) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Cottons Centre, London, England, SE1 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.