ASTRASTAR LIMITED

Register to unlock more data on OkredoRegister

ASTRASTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007383

Incorporation date

05/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire WD18 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon26/07/2025
Director's details changed for Mr George Gaty on 2025-07-26
dot icon26/07/2025
Change of details for Mr George Gaty as a person with significant control on 2025-07-26
dot icon26/07/2025
Change of details for Mrs Elizabeth Gaty as a person with significant control on 2025-07-26
dot icon26/07/2025
Director's details changed for Mr George Gaty on 2025-07-26
dot icon26/07/2025
Change of details for Mr George Gaty as a person with significant control on 2025-07-26
dot icon26/07/2025
Secretary's details changed for Mrs Elizabeth Gaty on 2025-07-26
dot icon26/07/2025
Change of details for Mrs Elizabeth Gaty as a person with significant control on 2025-07-26
dot icon26/07/2025
Director's details changed for Ms Karen Chaya Gaty on 2025-07-26
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon29/08/2024
Confirmation statement made on 2024-08-26 with updates
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon23/11/2023
Registration of charge 040073830016, created on 2023-11-16
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon04/07/2022
Micro company accounts made up to 2021-09-30
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon17/05/2021
Micro company accounts made up to 2020-09-30
dot icon31/07/2020
Confirmation statement made on 2020-06-05 with updates
dot icon03/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon06/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/10/2018
Registration of charge 040073830015, created on 2018-09-27
dot icon04/10/2018
Registration of charge 040073830014, created on 2018-09-27
dot icon02/10/2018
Satisfaction of charge 040073830013 in full
dot icon02/10/2018
Satisfaction of charge 040073830011 in full
dot icon02/10/2018
Satisfaction of charge 040073830012 in full
dot icon13/09/2018
Satisfaction of charge 7 in full
dot icon05/09/2018
Resolutions
dot icon04/09/2018
Sub-division of shares on 2018-07-16
dot icon04/09/2018
Change of share class name or designation
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon13/12/2017
Appointment of Ms Karen Chaya Gaty as a director on 2017-12-07
dot icon03/11/2017
Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 2017-11-03
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon15/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/09/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/08/2013
Satisfaction of charge 10 in full
dot icon08/08/2013
Registration of charge 040073830011
dot icon08/08/2013
Registration of charge 040073830012
dot icon08/08/2013
Registration of charge 040073830013
dot icon03/08/2013
Satisfaction of charge 9 in full
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon12/06/2012
Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 2012-06-12
dot icon22/06/2011
Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 2011-06-22
dot icon15/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/06/2009
Return made up to 05/06/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/06/2008
Return made up to 05/06/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/06/2007
Return made up to 05/06/07; full list of members
dot icon30/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Return made up to 05/06/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH
dot icon08/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/01/2006
Particulars of mortgage/charge
dot icon17/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/06/2005
Return made up to 05/06/05; full list of members
dot icon04/03/2005
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon15/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/06/2004
Return made up to 05/06/04; full list of members
dot icon07/06/2004
Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ
dot icon18/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/06/2003
Return made up to 05/06/03; full list of members
dot icon11/06/2002
Return made up to 05/06/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/01/2002
Ad 14/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon20/07/2001
Particulars of mortgage/charge
dot icon20/07/2001
Particulars of mortgage/charge
dot icon14/06/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon11/06/2001
Return made up to 05/06/01; full list of members
dot icon08/02/2001
Secretary's particulars changed
dot icon08/02/2001
Director's particulars changed
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
New director appointed
dot icon16/06/2000
Registered office changed on 16/06/00 from: 788-790 finchley road london NW11 7TJ
dot icon05/06/2000
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
30/09/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
127.39K
-
0.00
-
-
2022
2
481.83K
-
0.00
-
-
2022
2
481.83K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

481.83K £Ascended278.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaty, George
Director
05/06/2000 - Present
39
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/06/2000 - 04/06/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/06/2000 - 04/06/2000
67500
Gaty, Karen Chaya
Director
07/12/2017 - Present
21
Gaty, Elizabeth
Secretary
05/06/2000 - Present
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASTRASTAR LIMITED

ASTRASTAR LIMITED is an(a) Active company incorporated on 05/06/2000 with the registered office located at 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire WD18 9PX. There are currently 3 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 ASTRASTAR LIMITED?

toggle

ASTRASTAR LIMITED is currently Active. It was registered on 05/06/2000 .

Where is ASTRASTAR LIMITED located?

toggle

ASTRASTAR LIMITED is registered at 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire WD18 9PX.

What does ASTRASTAR LIMITED do?

toggle

ASTRASTAR LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ASTRASTAR LIMITED have?

toggle

ASTRASTAR LIMITED had 2 employees in 2022.

What is the latest filing for ASTRASTAR LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-26 with updates.