ASTRIX SERVICES LTD

Register to unlock more data on OkredoRegister

ASTRIX SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12395609

Incorporation date

09/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Seward Rise, Romsey SO51 8PECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2020)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon15/01/2026
Director's details changed for Mr David James Larbalestier on 2026-01-15
dot icon30/10/2025
Termination of appointment of Jonathan Henry George Whiteside as a director on 2025-10-30
dot icon30/10/2025
Appointment of Mr Robin Desmond Barclay as a director on 2025-10-30
dot icon30/10/2025
Registered office address changed from Unit 11 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ United Kingdom to 11 Seward Rise Romsey SO51 8PE on 2025-10-30
dot icon30/10/2025
Appointment of Mr David James Larbalestier as a director on 2025-10-30
dot icon30/10/2025
Cessation of Jonathan Henry George Whiteside as a person with significant control on 2025-10-30
dot icon30/10/2025
Notification of Robin Desmond Barclay as a person with significant control on 2025-10-30
dot icon16/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon03/10/2025
Cessation of Clare Alexandra Fitchett as a person with significant control on 2025-10-01
dot icon03/10/2025
Change of details for Mr Jonathan Henry George Whiteside as a person with significant control on 2025-10-01
dot icon29/09/2025
Termination of appointment of Clare Alexandra Fitchett as a director on 2025-08-18
dot icon16/01/2025
Purchase of own shares.
dot icon16/01/2025
Cancellation of shares. Statement of capital on 2025-01-01
dot icon08/01/2025
Cessation of Liam Ealing Mills as a person with significant control on 2025-01-01
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon20/12/2024
Notification of Clare Alexandra Fitchett as a person with significant control on 2020-07-29
dot icon20/12/2024
Notification of Liam Ealing Mills as a person with significant control on 2020-07-29
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon04/01/2024
Termination of appointment of Liam Samuel Ealing Mills as a director on 2023-12-01
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon12/01/2022
Cancellation of shares. Statement of capital on 2020-07-29
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2020-07-29
dot icon24/12/2021
Purchase of own shares.
dot icon24/12/2021
Purchase of own shares.
dot icon28/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/09/2021
Director's details changed for Miss Clare Alexandra Fitchett on 2021-09-07
dot icon08/09/2021
Registered office address changed from 18 Minden Close Wokingham RG41 3UG United Kingdom to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2021-09-08
dot icon15/06/2021
Termination of appointment of John Arthur Carpenter as a secretary on 2021-06-15
dot icon12/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon28/09/2020
Appointment of Mr Liam Samuel Ealing Mills as a director on 2020-09-09
dot icon28/09/2020
Appointment of Miss Clare Alexandra Fitchett as a director on 2020-09-09
dot icon30/07/2020
Cessation of James Michael Birdseye as a person with significant control on 2020-07-29
dot icon30/07/2020
Termination of appointment of James Michael Birdseye as a director on 2020-07-29
dot icon27/05/2020
Appointment of Mr John Arthur Carpenter as a secretary on 2020-05-27
dot icon09/01/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
9.44K
-
0.00
1.99K
-
2022
3
7.83K
-
0.00
2.22K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larbalestier, David James
Director
30/10/2025 - Present
2
Mr Jonathan Henry George Whiteside
Director
09/01/2020 - 30/10/2025
-
Barclay, Robin Desmond
Director
30/10/2025 - Present
2
Carpenter, John Arthur
Secretary
27/05/2020 - 15/06/2021
-
Miss Clare Alexandra Fitchett
Director
09/09/2020 - 18/08/2025
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASTRIX SERVICES LTD

ASTRIX SERVICES LTD is an(a) Active company incorporated on 09/01/2020 with the registered office located at 11 Seward Rise, Romsey SO51 8PE. 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 ASTRIX SERVICES LTD?

toggle

ASTRIX SERVICES LTD is currently Active. It was registered on 09/01/2020 .

Where is ASTRIX SERVICES LTD located?

toggle

ASTRIX SERVICES LTD is registered at 11 Seward Rise, Romsey SO51 8PE.

What does ASTRIX SERVICES LTD do?

toggle

ASTRIX SERVICES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASTRIX SERVICES LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with updates.