UKBizDB.co.uk

ASTUS UK LIMITED

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

This company is commonly known as Astus Uk Limited. The company was founded 21 years ago and was given the registration number 04655574. The firm's registered office is in LONDON. You can find them at Davidson Building, 5 Southampton Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ASTUS UK LIMITED
Company Number:04655574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Davidson Building, 5 Southampton Street, London, WC2E 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director07 February 2003Active
Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director04 October 2013Active
Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director30 June 2003Active
Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director29 March 2012Active
Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director12 September 2003Active
Admirals Quarters Portsmouth Road, Thames Ditton, KT7 0XA

Secretary04 February 2003Active
29 Laburnum Grove, St. Albans, AL2 3HQ

Secretary11 February 2004Active
1-2, Castle Lane, London, England, SW1E 6DR

Secretary17 October 2008Active
37-41 Bedford Row, London, WC1R 4JH

Secretary29 April 2003Active
1-2, Castle Lane, London, England, SW1E 6DR

Director01 July 2010Active
15 Caterham Drive, Old Coulsdon, CR5 1JN

Director29 October 2007Active
45 Crunden Road, South Croydon, CR2 6HL

Director01 June 2004Active
29 Laburnum Grove, St. Albans, AL2 3HQ

Director21 March 2006Active
10 Norwich Close, Nuneaton, CV11 6GF

Director30 June 2003Active
1-2, Castle Lane, London, England, SW1E 6DR

Director01 July 2009Active
Benfield House, Brington Road, Old Weston, PE28 5LP

Director18 July 2006Active
21, Elmhurst Avenue, East Finchley, London, Uk, N2 0LT

Director01 July 2008Active
Flat 2 Southwood Heights, London, N6 5SE

Director02 June 2005Active
40 Orchard Road, St Margarets, London, TW1 1LY

Director01 July 2007Active
Admirals Quarters, Portsmouth Road, Thames Ditton, KT7 0XA

Corporate Director04 February 2003Active

People with Significant Control

Astus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-02-18Mortgage

Mortgage satisfy charge full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Mortgage

Mortgage satisfy charge full.

Download
2016-11-24Mortgage

Mortgage satisfy charge full.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-05-25Mortgage

Mortgage satisfy charge full.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type full.

Download
2015-05-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.