ASTRIX INTEGRATED SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ASTRIX INTEGRATED SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04342165

Incorporation date

18/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Office G7 Venture House, Navigation Park, Abercynon, Rct CF45 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon24/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon23/03/2026
Director's details changed for Mr Mostyn Richard Thomas on 2025-07-01
dot icon23/03/2026
Secretary's details changed for Lucie Ellen Thomas on 2025-07-01
dot icon23/03/2026
Change of details for Mr Mostyn Richard Thomas as a person with significant control on 2025-07-01
dot icon23/03/2026
Director's details changed for Mr Mostyn Richard Thomas on 2025-07-01
dot icon15/10/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon17/08/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-04-05 with updates
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon09/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon24/09/2021
Micro company accounts made up to 2021-03-31
dot icon31/01/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon20/05/2020
Micro company accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon09/02/2016
Director's details changed for Mr Mostyn Richard Thomas on 2016-02-09
dot icon09/02/2016
Registered office address changed from Office G7 Venture House Navigation Park Abercynon Rct CF45 4SN to Office G7 Venture House Navigation Park Abercynon Rct CF45 4SN on 2016-02-09
dot icon09/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon08/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mostyn Richard Thomas on 2010-01-08
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 18/12/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 18/12/07; full list of members
dot icon09/09/2007
New secretary appointed
dot icon09/09/2007
Secretary resigned;director resigned
dot icon13/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 18/12/06; full list of members
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
Secretary resigned;director resigned
dot icon05/01/2006
Return made up to 18/12/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: comtec house 1 church street merthyr tydfil CF47 0BA
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 18/12/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 18/12/03; full list of members
dot icon20/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/03/2003
Ad 23/01/03--------- £ si 299@1
dot icon19/02/2003
Nc inc already adjusted 23/01/03
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon10/02/2003
Return made up to 18/12/02; full list of members
dot icon09/04/2002
New director appointed
dot icon08/04/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon27/03/2002
Director's particulars changed
dot icon27/03/2002
Registered office changed on 27/03/02 from: 3 llanwonno road cwmaman aberdare CF44 6PG
dot icon03/01/2002
New secretary appointed;new director appointed
dot icon03/01/2002
New director appointed
dot icon24/12/2001
Secretary resigned
dot icon24/12/2001
Director resigned
dot icon18/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.03K
-
0.00
-
-
2022
4
21.78K
-
0.00
-
-
2023
3
835.00
-
0.00
-
-
2023
3
835.00
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

835.00 £Descended-96.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Robert Mark
Director
20/03/2002 - 31/08/2007
-
Bebb, Robert
Director
18/12/2001 - 01/01/2006
-
Pike, Pamela
Nominee Director
18/12/2001 - 18/12/2001
626
Davies, Margaret Michelle
Nominee Secretary
18/12/2001 - 18/12/2001
228
Thomas, Lucie Ellen
Secretary
31/08/2007 - Present
-

Persons with Significant Control

1
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 ASTRIX INTEGRATED SYSTEMS LIMITED

ASTRIX INTEGRATED SYSTEMS LIMITED is an(a) Active company incorporated on 18/12/2001 with the registered office located at Office G7 Venture House, Navigation Park, Abercynon, Rct CF45 4SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRIX INTEGRATED SYSTEMS LIMITED?

toggle

ASTRIX INTEGRATED SYSTEMS LIMITED is currently Active. It was registered on 18/12/2001 .

Where is ASTRIX INTEGRATED SYSTEMS LIMITED located?

toggle

ASTRIX INTEGRATED SYSTEMS LIMITED is registered at Office G7 Venture House, Navigation Park, Abercynon, Rct CF45 4SN.

What does ASTRIX INTEGRATED SYSTEMS LIMITED do?

toggle

ASTRIX INTEGRATED SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ASTRIX INTEGRATED SYSTEMS LIMITED have?

toggle

ASTRIX INTEGRATED SYSTEMS LIMITED had 3 employees in 2023.

What is the latest filing for ASTRIX INTEGRATED SYSTEMS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-13 with updates.