ASTRO COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ASTRO COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01869439

Incorporation date

06/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1984)
dot icon16/07/2025
Secretary's details changed for Mr Stephen Sidney Charles Smith on 2025-07-08
dot icon16/07/2025
Director's details changed for Mr Stephen Sidney Charles Smith on 2025-07-08
dot icon16/07/2025
Director's details changed for Mr Steven John Hodges on 2025-07-08
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2025-03-03
dot icon03/03/2025
Director's details changed for Mr Robert Trollope on 2025-03-03
dot icon03/03/2025
Director's details changed for Mr Steven John Hodges on 2025-03-03
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon08/07/2024
Director's details changed for Mr Steven John Hodges on 2024-07-08
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon23/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2019
Resolutions
dot icon24/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Change of details for Mr Steven John Hodges as a person with significant control on 2019-06-14
dot icon26/03/2019
Director's details changed for Mr Steven John Hodges on 2019-02-18
dot icon26/03/2019
Change of details for Mr Robert Trollope as a person with significant control on 2019-02-18
dot icon26/03/2019
Change of details for Mr Stephen Sidney Charles Smith as a person with significant control on 2019-02-18
dot icon26/03/2019
Notification of Steven John Hodges as a person with significant control on 2019-02-18
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/08/2015
Accounts for a small company made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon08/09/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mr Robert Trollope on 2014-01-19
dot icon08/09/2014
Director's details changed for Mr Steven John Hodges on 2014-01-19
dot icon08/09/2014
Director's details changed for Mr Stephen Sidney Charles Smith on 2014-01-19
dot icon08/09/2014
Secretary's details changed for Mr Stephen Sidney Charles Smith on 2014-01-19
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon15/08/2014
Resolutions
dot icon10/06/2014
Accounts for a small company made up to 2013-12-31
dot icon02/12/2013
Auditor's resignation
dot icon21/10/2013
Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ on 2013-10-21
dot icon30/08/2013
Accounts for a small company made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon18/04/2013
Appointment of Mr Steve John Hodges as a director on 2013-04-16
dot icon13/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon08/08/2012
Accounts for a small company made up to 2011-12-31
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2011
Accounts for a small company made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon29/07/2011
Secretary's details changed for Mr Stephen Sidney Charles Smith on 2010-07-30
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr Stephen Sidney Charles Smith on 2009-10-01
dot icon30/07/2010
Director's details changed for Mr Robert Trollope on 2009-10-01
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 16/07/09; full list of members
dot icon10/10/2008
Registered office changed on 10/10/2008 from astro house 41 high street swanley kent BR8 8AE
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 16/07/08; full list of members
dot icon04/08/2008
Location of register of members
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 16/07/07; full list of members
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 16/07/06; full list of members
dot icon13/10/2005
Accounts for a small company made up to 2004-12-31
dot icon27/07/2005
Return made up to 16/07/05; full list of members
dot icon24/01/2005
Return made up to 16/07/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon08/10/2003
Accounts for a small company made up to 2002-12-31
dot icon21/07/2003
Return made up to 16/07/03; full list of members
dot icon06/07/2002
Return made up to 16/07/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-12-31
dot icon10/04/2002
Director resigned
dot icon21/03/2002
Resolutions
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon23/10/2001
Auditor's resignation
dot icon04/10/2001
Accounts for a small company made up to 2000-12-31
dot icon13/07/2001
Return made up to 16/07/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon11/08/2000
Return made up to 16/07/00; full list of members
dot icon11/08/2000
Location of register of members (non legible)
dot icon11/08/2000
Location - directors interests register: non legible
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon05/08/1999
Return made up to 16/07/99; no change of members
dot icon15/07/1999
Registered office changed on 15/07/99 from: collingwood house schooner court crossways dartford kent DA2 6QQ
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 16/07/98; no change of members
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Return made up to 16/07/97; full list of members
dot icon28/02/1997
Registered office changed on 28/02/97 from: collingwood house schooner court,crossways dartford,kent DA2 6QQ
dot icon13/12/1996
Registered office changed on 13/12/96 from: southbank house black prince road london SE1 7SJ
dot icon27/09/1996
Full accounts made up to 1995-12-31
dot icon03/08/1996
Return made up to 16/07/96; no change of members
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon25/08/1995
Return made up to 16/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon15/07/1994
Return made up to 16/07/94; full list of members
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon27/07/1993
Return made up to 16/07/93; no change of members
dot icon14/10/1992
Return made up to 16/07/92; no change of members
dot icon06/10/1992
Full accounts made up to 1991-12-31
dot icon07/02/1992
Return made up to 16/07/91; full list of members
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon17/08/1990
Return made up to 16/07/90; full list of members
dot icon17/08/1990
Full accounts made up to 1989-12-31
dot icon19/10/1989
Return made up to 26/09/89; full list of members
dot icon29/09/1989
Full accounts made up to 1988-12-31
dot icon30/09/1988
Return made up to 29/08/88; no change of members
dot icon30/09/1988
Full accounts made up to 1987-12-31
dot icon10/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 07/11/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Full accounts made up to 1985-12-31
dot icon04/12/1986
Return made up to 31/12/85; full list of members
dot icon04/12/1986
Return made up to 01/12/86; full list of members
dot icon20/11/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

39
2022
change arrow icon-66.37 % *

* during past year

Cash in Bank

£121,808.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
688.47K
-
0.00
362.17K
-
2022
39
694.62K
-
0.00
121.81K
-
2022
39
694.62K
-
0.00
121.81K
-

Employees

2022

Employees

39 Ascended22 % *

Net Assets(GBP)

694.62K £Ascended0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.81K £Descended-66.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Richard
Director
14/12/2001 - 01/11/2006
4
Agambar, Graham Joseph
Director
14/12/2001 - 01/11/2006
5
Mr Steven John Hodges
Director
16/04/2013 - Present
8
Summers, Anthony Edward
Director
06/12/2001 - 26/03/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASTRO COMMUNICATIONS LIMITED

ASTRO COMMUNICATIONS LIMITED is an(a) Active company incorporated on 06/12/1984 with the registered office located at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRO COMMUNICATIONS LIMITED?

toggle

ASTRO COMMUNICATIONS LIMITED is currently Active. It was registered on 06/12/1984 .

Where is ASTRO COMMUNICATIONS LIMITED located?

toggle

ASTRO COMMUNICATIONS LIMITED is registered at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ.

What does ASTRO COMMUNICATIONS LIMITED do?

toggle

ASTRO COMMUNICATIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ASTRO COMMUNICATIONS LIMITED have?

toggle

ASTRO COMMUNICATIONS LIMITED had 39 employees in 2022.

What is the latest filing for ASTRO COMMUNICATIONS LIMITED?

toggle

The latest filing was on 16/07/2025: Secretary's details changed for Mr Stephen Sidney Charles Smith on 2025-07-08.