AST AUTHORS LIMITED

Register to unlock more data on OkredoRegister

AST AUTHORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04304670

Incorporation date

15/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Btc, Bessemer Drive, Stevenage SG1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2001)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon15/10/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-12-31
dot icon22/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon29/09/2022
Registered office address changed from Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG England to Btc Bessemer Drive Stevenage SG1 2DX on 2022-09-29
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-10-15 with updates
dot icon09/06/2021
Resolutions
dot icon28/05/2021
Cessation of Brian Geoffrey Gillett as a person with significant control on 2021-03-01
dot icon28/05/2021
Notification of Fraser John Mclaren as a person with significant control on 2021-03-01
dot icon28/05/2021
Notification of Russell James Austin as a person with significant control on 2021-03-01
dot icon28/05/2021
Cessation of Helen Lesley Gillett as a person with significant control on 2021-03-01
dot icon28/05/2021
Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG on 2021-05-28
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon03/03/2021
Termination of appointment of Helen Lesley Gillett as a director on 2021-03-01
dot icon03/03/2021
Registered office address changed from 5 Trafalgar Road, Eaton Ford St Neots Cambridgeshire PE19 7NA to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 2021-03-03
dot icon03/03/2021
Termination of appointment of Helen Lesley Gillett as a secretary on 2021-03-01
dot icon03/03/2021
Appointment of Mr Fraser John Mclaren as a director on 2021-03-01
dot icon03/03/2021
Appointment of Mr Russell James Austin as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of Brian Geoffrey Gillett as a director on 2020-12-17
dot icon19/01/2021
Appointment of Mrs Helen Lesley Gillett as a director on 2020-12-17
dot icon09/12/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon17/05/2018
Micro company accounts made up to 2017-09-30
dot icon23/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon10/04/2015
Resolutions
dot icon10/04/2015
Resolutions
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/07/2014
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon17/03/2014
Certificate of change of name
dot icon14/03/2014
Annual return made up to 2013-10-15 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon21/05/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon27/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon27/11/2009
Director's details changed for Brian Geoffrey Gillett on 2009-10-02
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/11/2008
Return made up to 15/10/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/11/2007
Return made up to 15/10/07; no change of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/10/2006
Return made up to 15/10/06; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon30/11/2005
Return made up to 15/10/05; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon06/12/2004
Return made up to 15/10/04; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon05/11/2003
Return made up to 15/10/03; full list of members
dot icon28/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/10/2002
Return made up to 15/10/02; full list of members
dot icon19/11/2001
Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000
dot icon07/11/2001
Certificate of change of name
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New secretary appointed
dot icon26/10/2001
Registered office changed on 26/10/01 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Secretary resigned
dot icon15/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.20K
-
0.00
-
-
2022
2
3.91K
-
0.00
-
-
2023
2
18.93K
-
0.00
-
-
2023
2
18.93K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

18.93K £Ascended384.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaren, Fraser John
Director
01/03/2021 - Present
-
Austin, Russell James
Director
01/03/2021 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AST AUTHORS LIMITED

AST AUTHORS LIMITED is an(a) Active company incorporated on 15/10/2001 with the registered office located at Btc, Bessemer Drive, Stevenage SG1 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AST AUTHORS LIMITED?

toggle

AST AUTHORS LIMITED is currently Active. It was registered on 15/10/2001 .

Where is AST AUTHORS LIMITED located?

toggle

AST AUTHORS LIMITED is registered at Btc, Bessemer Drive, Stevenage SG1 2DX.

What does AST AUTHORS LIMITED do?

toggle

AST AUTHORS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AST AUTHORS LIMITED have?

toggle

AST AUTHORS LIMITED had 2 employees in 2023.

What is the latest filing for AST AUTHORS LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.