ASTRAGUARD SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ASTRAGUARD SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06891456

Incorporation date

29/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit E, Argent Court, Hook Rise South, Surbiton KT6 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon09/10/2025
Micro company accounts made up to 2025-01-31
dot icon01/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon10/12/2023
Registered office address changed from Unit D7 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL England to Unit E, Argent Court Hook Rise South Surbiton KT6 7NL on 2023-12-10
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon07/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-01-31
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon31/10/2020
Second filing of Confirmation Statement dated 2020-04-29
dot icon30/10/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon27/10/2020
Micro company accounts made up to 2020-01-31
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon18/11/2019
Second filing of Confirmation Statement dated 29/04/2019
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon09/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon09/05/2019
Registered office address changed from Birmingham Research Park 97 Vincent Drive Edgbaston Birmingham B15 2SQ England to Unit D7 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL on 2019-05-09
dot icon24/10/2018
Micro company accounts made up to 2018-01-31
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon11/05/2018
Cessation of Michael Adrain Bernard Jones as a person with significant control on 2018-04-28
dot icon11/05/2018
Notification of Stephen Anthony Bernard Jones as a person with significant control on 2018-04-28
dot icon24/01/2018
Current accounting period shortened from 2018-04-30 to 2018-01-31
dot icon13/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon27/04/2017
Registered office address changed from C/O Singleton Court Bus Park Wonastow Rd Indust Estate West Monmouth Monmouthshire NP25 5JA to Birmingham Research Park 97 Vincent Drive Edgbaston Birmingham B15 2SQ on 2017-04-27
dot icon28/01/2017
Micro company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon28/01/2016
Micro company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon07/03/2014
Statement of capital following an allotment of shares on 2012-04-30
dot icon03/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-29
dot icon25/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2012
Previous accounting period shortened from 2011-09-30 to 2011-04-30
dot icon11/10/2011
Register inspection address has been changed from C/O Dr Janet Jones Jasmine Cottage Main Street Lullington Swadlincote Derbyshire DE12 8EG England
dot icon06/10/2011
Register(s) moved to registered office address
dot icon23/08/2011
Registered office address changed from , Mill Farm Church Road, Brasted, Westerham, Kent, TN16 1HZ, England on 2011-08-23
dot icon23/08/2011
Register(s) moved to registered inspection location
dot icon23/08/2011
Register inspection address has been changed
dot icon25/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon24/05/2011
Director's details changed for Professor Bernard Jean Trevor Jones on 2010-05-01
dot icon24/05/2011
Director's details changed for Dr Janet Elizabeth Jones on 2010-05-01
dot icon28/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/01/2011
Current accounting period extended from 2011-04-30 to 2011-09-30
dot icon13/07/2010
Certificate of change of name
dot icon13/07/2010
Change of name notice
dot icon18/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon18/05/2010
Director's details changed for Dr Janet Elizabeth Jones on 2010-04-24
dot icon17/05/2010
Director's details changed for Dr Janet Elizabeth Jones on 2010-04-06
dot icon17/05/2010
Registered office address changed from , 23 Knole Way, Sevenoaks, Kent, TN13 3RS, United Kingdom on 2010-05-17
dot icon17/05/2010
Director's details changed for Professor Bernard Jean Trevor Jones on 2010-04-06
dot icon11/01/2010
Appointment of Professor Bernard Jean Trevor Jones as a director
dot icon18/12/2009
Certificate of change of name
dot icon18/12/2009
Change of name notice
dot icon29/04/2009
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
31/01/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.79K
-
0.00
-
-
2022
2
11.52K
-
0.00
25.16K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Bernard Jean Trevor, Professor
Director
16/12/2009 - Present
4
Jones, Janet Elizabeth, Dr
Director
29/04/2009 - Present
3

Persons with Significant Control

2
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 ASTRAGUARD SYSTEMS LIMITED

ASTRAGUARD SYSTEMS LIMITED is an(a) Active company incorporated on 29/04/2009 with the registered office located at Unit E, Argent Court, Hook Rise South, Surbiton KT6 7NL. 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 ASTRAGUARD SYSTEMS LIMITED?

toggle

ASTRAGUARD SYSTEMS LIMITED is currently Active. It was registered on 29/04/2009 .

Where is ASTRAGUARD SYSTEMS LIMITED located?

toggle

ASTRAGUARD SYSTEMS LIMITED is registered at Unit E, Argent Court, Hook Rise South, Surbiton KT6 7NL.

What does ASTRAGUARD SYSTEMS LIMITED do?

toggle

ASTRAGUARD SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASTRAGUARD SYSTEMS LIMITED?

toggle

The latest filing was on 09/10/2025: Micro company accounts made up to 2025-01-31.