UKBizDB.co.uk

THE ASTERIA GROUP LIMITED

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

This company is commonly known as The Asteria Group Limited. The company was founded 33 years ago and was given the registration number 02602925. The firm's registered office is in BRADFORD ON AVON. You can find them at The Old Gas Warehouse, Frome Road, Bradford On Avon, Wiltshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE ASTERIA GROUP LIMITED
Company Number:02602925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old Gas Warehouse, Frome Road, Bradford On Avon, Wiltshire, England, BA15 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Gas Warehouse, Frome Road, Bradford On Avon, England, BA15 1HA

Director01 March 2022Active
The Old Gas Warehouse, Frome Road, Bradford On Avon, England, BA15 1HA

Director30 April 2011Active
4, Beaufort West, Bath, England, BA1 6QB

Secretary10 August 2001Active
Hatfield Cottage, Hatfield Road, Bath, BA2 2BD

Secretary28 April 1991Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 April 1991Active
The Old Gas Warehouse, Frome Road, Bradford On Avon, England, BA15 1HA

Director28 September 2015Active
Westcross House, 73 Midford Road, Bath, BA2 5RT

Director10 August 2001Active
4, Beaufort West, Bath, England, BA1 6QB

Director28 April 1991Active
Hatfield Cottage, Hatfield Road, Bath, BA2 2BD

Director28 April 1991Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director18 April 1991Active

People with Significant Control

Mrs Hazel Eades
Notified on:01 March 2022
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:The Old Gas Warehouse, Frome Road, Bradford On Avon, England, BA15 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Eades
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:The Old Gas Warehouse, Frome Road, Bradford On Avon, England, BA15 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Capital

Second filing capital allotment shares.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Capital

Capital allotment shares.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-14Incorporation

Memorandum articles.

Download
2021-09-09Capital

Capital return purchase own shares.

Download
2021-09-04Resolution

Resolution.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Resolution

Resolution.

Download
2021-08-02Capital

Capital cancellation shares.

Download
2021-07-31Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.