ASTERBRIDGE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ASTERBRIDGE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07078731

Incorporation date

17/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Mortimer Street, London W1T 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2009)
dot icon08/01/2026
Cessation of May Yuen Haines as a person with significant control on 2023-12-13
dot icon08/01/2026
Change of details for Dr Robert James Haines as a person with significant control on 2023-12-13
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/11/2024
Second filing of Confirmation Statement dated 2024-11-14
dot icon22/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon12/01/2024
Termination of appointment of May Yuen Haines as a director on 2023-12-13
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon19/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/08/2021
Previous accounting period extended from 2020-11-30 to 2021-05-31
dot icon09/03/2021
Registered office address changed from 6 Pump Lane Hayes UB3 3NB England to 27 Mortimer Street London W1T 3BL on 2021-03-09
dot icon18/01/2021
Confirmation statement made on 2020-11-17 with updates
dot icon02/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon07/11/2019
Director's details changed for Dr Robert James Haines on 2019-11-01
dot icon07/11/2019
Director's details changed for Mrs May Yuen Haines on 2019-11-01
dot icon11/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/02/2019
Termination of appointment of May Yuen Haines as a secretary on 2019-02-13
dot icon13/02/2019
Director's details changed for Dr Robert James Haines on 2019-02-13
dot icon13/02/2019
Change of details for Dr Robert James Haines as a person with significant control on 2019-02-13
dot icon13/02/2019
Change of details for Mrs May Yuen Haines as a person with significant control on 2019-02-13
dot icon13/02/2019
Secretary's details changed for Mrs May Yuen Haines on 2019-02-13
dot icon13/02/2019
Registered office address changed from 8 Blake Hill Avenue Poole BH14 8QA to 6 Pump Lane Hayes UB3 3NB on 2019-02-13
dot icon13/02/2019
Director's details changed for Mrs May Yuen Haines on 2019-02-13
dot icon28/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/01/2017
Confirmation statement made on 2016-11-17 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/01/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/02/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon09/09/2010
Certificate of change of name
dot icon09/09/2010
Change of name notice
dot icon17/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.15M
-
0.00
4.78M
-
2022
2
5.86M
-
0.00
4.12M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs May Yuen Haines
Director
17/11/2009 - 13/12/2023
2
Mr Robert James Haines
Director
17/11/2009 - Present
10
Haines, May Yuen
Secretary
17/11/2009 - 13/02/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 ASTERBRIDGE TECHNOLOGIES LIMITED

ASTERBRIDGE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 17/11/2009 with the registered office located at 27 Mortimer Street, London W1T 3BL. 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 ASTERBRIDGE TECHNOLOGIES LIMITED?

toggle

ASTERBRIDGE TECHNOLOGIES LIMITED is currently Active. It was registered on 17/11/2009 .

Where is ASTERBRIDGE TECHNOLOGIES LIMITED located?

toggle

ASTERBRIDGE TECHNOLOGIES LIMITED is registered at 27 Mortimer Street, London W1T 3BL.

What does ASTERBRIDGE TECHNOLOGIES LIMITED do?

toggle

ASTERBRIDGE TECHNOLOGIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASTERBRIDGE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 08/01/2026: Cessation of May Yuen Haines as a person with significant control on 2023-12-13.