ASTRASPIRE LTD

Register to unlock more data on OkredoRegister

ASTRASPIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10933194

Incorporation date

25/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

23 Doonican Drive, Glebe Farm, Milton Keynes MK17 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2017)
dot icon10/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon09/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon12/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon28/09/2022
Registered office address changed from PO Box MK17 8YB 23 23 Doonican Drive Glebe Farm Milton Keynes MK17 8YB United Kingdom to 23 Doonican Drive Glebe Farm Milton Keynes MK17 8YB on 2022-09-28
dot icon12/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon02/09/2022
Registered office address changed from 12 Tillman Close Greenleys Milton Keynes MK12 6AQ England to PO Box MK17 8YB 23 23 Doonican Drive Glebe Farm Milton Keynes MK17 8YB on 2022-09-02
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon16/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/02/2021
Director's details changed for Sureshreddy Chintham on 2020-02-01
dot icon16/02/2021
Director's details changed for Sureshreddy Chintham on 2021-02-01
dot icon16/02/2021
Director's details changed for Mrs Cherishma Ramireddy on 2021-02-01
dot icon16/02/2021
Registered office address changed from 37 Heathcote Way Yiewsley West Drayton UB7 7rd England to 12 Tillman Close Greenleys Milton Keynes MK12 6AQ on 2021-02-16
dot icon27/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon04/09/2019
Director's details changed for Mrs Cherishma Ramireddy on 2019-09-01
dot icon04/09/2019
Director's details changed for Sureshreddy Chintham on 2019-09-01
dot icon04/09/2019
Change of details for Cherishma Ramireddy as a person with significant control on 2019-09-01
dot icon04/09/2019
Change of details for Sureshreddy Chintham as a person with significant control on 2019-09-01
dot icon04/09/2019
Registered office address changed from 10 Milton House Queen Street Morley Leeds LS27 9EB England to 37 Heathcote Way Yiewsley West Drayton UB7 7rd on 2019-09-04
dot icon09/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon29/04/2019
Notification of Cherishma Ramireddy as a person with significant control on 2018-08-28
dot icon29/04/2019
Notification of Sureshreddy Chintham as a person with significant control on 2018-08-28
dot icon29/04/2019
Appointment of Sureshreddy Chintham as a director on 2019-04-29
dot icon29/04/2019
Director's details changed for Mrs Cherishma Ramireddy on 2019-04-29
dot icon29/04/2019
Withdrawal of a person with significant control statement on 2019-04-29
dot icon29/04/2019
Registered office address changed from Flat -3 81 Station Road Redhill RH1 1DL England to 10 Milton House Queen Street Morley Leeds LS27 9EB on 2019-04-29
dot icon05/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon20/09/2017
Appointment of Mrs Cherishma Ramireddy as a director on 2017-08-25
dot icon20/09/2017
Registered office address changed from 10 Addison Avenue Hounslow Middlesex TW3 4AP United Kingdom to Flat -3 81 Station Road Redhill RH1 1DL on 2017-09-20
dot icon19/09/2017
Termination of appointment of Sureshreddy Chintham as a director on 2017-08-25
dot icon25/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
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
26.45K
-
0.00
-
-
2022
2
27.86K
-
0.00
-
-
2022
2
27.86K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

27.86K £Ascended5.30 % *

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
Chintham, Sureshreddy
Director
29/04/2019 - Present
2
Chintham, Sureshreddy
Director
25/08/2017 - 25/08/2017
2
Cherishma Ramireddy
Director
25/08/2017 - Present
4

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 ASTRASPIRE LTD

ASTRASPIRE LTD is an(a) Active company incorporated on 25/08/2017 with the registered office located at 23 Doonican Drive, Glebe Farm, Milton Keynes MK17 8YB. 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 ASTRASPIRE LTD?

toggle

ASTRASPIRE LTD is currently Active. It was registered on 25/08/2017 .

Where is ASTRASPIRE LTD located?

toggle

ASTRASPIRE LTD is registered at 23 Doonican Drive, Glebe Farm, Milton Keynes MK17 8YB.

What does ASTRASPIRE LTD do?

toggle

ASTRASPIRE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ASTRASPIRE LTD have?

toggle

ASTRASPIRE LTD had 2 employees in 2022.

What is the latest filing for ASTRASPIRE LTD?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-24 with no updates.