ASTAXANTHIN MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

ASTAXANTHIN MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04729479

Incorporation date

10/04/2003

Size

Dormant

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon14/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/07/2024
Termination of appointment of Phoebe Stamford-Moroz as a secretary on 2024-07-12
dot icon12/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon25/01/2022
Director's details changed for Ms Lindsay Claire Beardsell on 2022-01-10
dot icon25/01/2022
Director's details changed for Rowan Daniel Justin Adams on 2022-01-10
dot icon25/01/2022
Secretary's details changed for Mrs Phoebe Stamford-Moroz on 2022-01-10
dot icon13/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon10/01/2022
Change of details for Tate & Lyle Industries Limited as a person with significant control on 2022-01-10
dot icon10/01/2022
Registered office address changed from 1 Kingsway London WC2B 6AT to 5 Marble Arch London W1H 7EJ on 2022-01-10
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/08/2021
Termination of appointment of Jaime Tham as a secretary on 2021-08-03
dot icon04/08/2021
Appointment of Mrs Phoebe Stamford-Moroz as a secretary on 2021-08-03
dot icon12/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon15/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon13/11/2018
Appointment of Mrs Lindsay Claire Beardsell as a director on 2018-10-31
dot icon13/11/2018
Termination of appointment of Robert Avery Gibber as a director on 2018-10-31
dot icon15/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon24/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/12/2016
Appointment of Mrs Jaime Tham as a secretary on 2016-12-06
dot icon08/12/2016
Termination of appointment of Lucie Sarah Gilbert as a secretary on 2016-12-05
dot icon19/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon10/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/09/2013
Resolutions
dot icon05/09/2013
Statement of company's objects
dot icon15/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon16/02/2012
Registered office address changed from Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ on 2012-02-16
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/12/2010
Statement by directors
dot icon16/12/2010
Statement of capital on 2010-12-16
dot icon16/12/2010
Solvency statement dated 10/12/10
dot icon16/12/2010
Resolutions
dot icon26/11/2010
Full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/03/2010
Director's details changed for Rowan Daniel Justin Adams on 2010-03-01
dot icon15/03/2010
Secretary's details changed for Lucie Sarah Gilbert on 2010-03-01
dot icon15/03/2010
Director's details changed for Robert Avery Gibber on 2010-03-01
dot icon16/12/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 10/04/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon19/09/2008
Full accounts made up to 2006-03-31
dot icon19/09/2008
Full accounts made up to 2007-03-31
dot icon08/08/2008
Appointment terminated secretary rowan adams
dot icon08/08/2008
Secretary appointed lucie sarah gilbert
dot icon25/04/2008
Return made up to 10/04/08; full list of members
dot icon10/12/2007
Director resigned
dot icon01/12/2007
Director resigned
dot icon01/12/2007
Director resigned
dot icon01/12/2007
Director resigned
dot icon23/04/2007
Return made up to 10/04/07; full list of members
dot icon26/09/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon12/04/2006
Return made up to 10/04/06; full list of members
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 10/04/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon21/10/2004
Secretary's particulars changed;director's particulars changed
dot icon06/05/2004
Return made up to 10/04/04; full list of members
dot icon24/01/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon13/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New secretary appointed;new director appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
Director resigned
dot icon04/05/2003
Secretary resigned
dot icon04/05/2003
Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
dot icon03/05/2003
New director appointed
dot icon03/05/2003
New director appointed
dot icon03/05/2003
New director appointed
dot icon10/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Rowan Daniel Justin
Director
10/04/2003 - Present
100
Hurst, Adam Howard
Director
13/09/2006 - 07/12/2007
51
Beardsell, Lindsay Claire
Director
31/10/2018 - Present
51
Stamford-Moroz, Phoebe
Secretary
03/08/2021 - 12/07/2024
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTAXANTHIN MANUFACTURING LIMITED

ASTAXANTHIN MANUFACTURING LIMITED is an(a) Active company incorporated on 10/04/2003 with the registered office located at 5 Marble Arch, London W1H 7EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTAXANTHIN MANUFACTURING LIMITED?

toggle

ASTAXANTHIN MANUFACTURING LIMITED is currently Active. It was registered on 10/04/2003 .

Where is ASTAXANTHIN MANUFACTURING LIMITED located?

toggle

ASTAXANTHIN MANUFACTURING LIMITED is registered at 5 Marble Arch, London W1H 7EJ.

What does ASTAXANTHIN MANUFACTURING LIMITED do?

toggle

ASTAXANTHIN MANUFACTURING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASTAXANTHIN MANUFACTURING LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-03-31.