ASTADIA CONSULTING UK LIMITED

Register to unlock more data on OkredoRegister

ASTADIA CONSULTING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06122803

Incorporation date

21/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire SL6 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon15/01/2024
Application to strike the company off the register
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Termination of appointment of Robert Cruickshank as a director on 2023-04-10
dot icon21/04/2023
Appointment of Mr. David James Parent as a director on 2023-04-10
dot icon27/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/12/2022
Accounts for a small company made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon15/02/2021
Termination of appointment of Amy Lynn Arthur as a director on 2021-01-20
dot icon15/02/2021
Appointment of Mr. Robert Cruickshank as a director on 2021-01-20
dot icon19/10/2020
Accounts for a small company made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon07/02/2020
Appointment of Ms. Amy Lynn Arthur as a director on 2020-01-22
dot icon05/12/2019
Accounts for a small company made up to 2018-12-31
dot icon18/07/2019
Termination of appointment of Garrett Lee Truman as a director on 2019-07-08
dot icon08/05/2019
Notification of Spring Lake Equity Management Llc as a person with significant control on 2019-05-01
dot icon08/05/2019
Cessation of Alec Elias Gores as a person with significant control on 2019-01-01
dot icon26/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon31/07/2018
Termination of appointment of Lindsay Anton Wynter as a director on 2018-07-26
dot icon31/07/2018
Termination of appointment of Thomas Alan Waldman as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr. Garrett Lee Truman as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr. Scott Silk as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr. Mark Piquette as a director on 2018-07-26
dot icon20/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon03/05/2016
Director's details changed for Mr. Lindsay Anton Wynter on 2016-03-01
dot icon03/05/2016
Director's details changed for Mr. Thomas Alan Waldman on 2016-03-01
dot icon21/12/2015
Full accounts made up to 2014-12-31
dot icon17/12/2015
Auditor's resignation
dot icon04/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon16/10/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon28/03/2014
Termination of appointment of Thomas Waldman as a secretary
dot icon06/12/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Appointment of Peter Rankin Sandringham as a secretary
dot icon13/06/2013
Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2013-06-13
dot icon22/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon22/03/2013
Appointment of Mr. Thomas Alan Waldman as a director
dot icon22/03/2013
Appointment of Mr. Lindsay Anton Wynter as a director
dot icon22/03/2013
Termination of appointment of Stephen Giese as a director
dot icon21/03/2013
Termination of appointment of Blake Wolff as a director
dot icon21/03/2013
Termination of appointment of Stephen Giese as a director
dot icon21/03/2013
Termination of appointment of Blake Wolff as a secretary
dot icon21/03/2013
Appointment of Mr. Thomas Waldman as a secretary
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon09/11/2011
Registered office address changed from Knyvatt House Watermans Business Park the Causeway Staines TW18 3BA on 2011-11-09
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
Full accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon09/06/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon09/06/2010
Director's details changed for Stephen Wendell Giese on 2010-02-21
dot icon09/06/2010
Director's details changed for Blake Wolff on 2010-02-21
dot icon08/06/2010
Termination of appointment of James Riddle as a director
dot icon17/04/2010
Compulsory strike-off action has been discontinued
dot icon15/04/2010
Full accounts made up to 2008-12-31
dot icon06/02/2010
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2010-02-06
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon06/07/2009
Appointment terminated director brent mellow
dot icon06/07/2009
Appointment terminated director jerry huskins
dot icon06/07/2009
Director appointed stephen wendell giese
dot icon20/04/2009
Return made up to 21/02/09; full list of members
dot icon27/01/2009
Accounts for a small company made up to 2007-12-31
dot icon02/04/2008
Return made up to 21/02/08; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon25/05/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon20/04/2007
Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon21/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+8.02 % *

* during past year

Cash in Bank

£5,201.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.73K
-
0.00
4.82K
-
2022
-
6.38K
-
0.00
5.20K
-
2022
-
6.38K
-
0.00
5.20K
-

Employees

2022

Employees

-

Net Assets(GBP)

6.38K £Descended-88.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.20K £Ascended8.02 % *

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
Cruickshank, Robert, Mr.
Director
20/01/2021 - 10/04/2023
1
Parent, David James, Mr.
Director
10/04/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTADIA CONSULTING UK LIMITED

ASTADIA CONSULTING UK LIMITED is an(a) Dissolved company incorporated on 21/02/2007 with the registered office located at The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire SL6 8JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTADIA CONSULTING UK LIMITED?

toggle

ASTADIA CONSULTING UK LIMITED is currently Dissolved. It was registered on 21/02/2007 and dissolved on 09/04/2024.

Where is ASTADIA CONSULTING UK LIMITED located?

toggle

ASTADIA CONSULTING UK LIMITED is registered at The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire SL6 8JN.

What does ASTADIA CONSULTING UK LIMITED do?

toggle

ASTADIA CONSULTING UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASTADIA CONSULTING UK LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.