ASTRO PROJECT LIMITED

Register to unlock more data on OkredoRegister

ASTRO PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04319072

Incorporation date

08/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

63 Straight Road, Old Windsor, Windsor, Berkshire SL4 2SACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2001)
dot icon20/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon09/05/2025
Satisfaction of charge 043190720001 in full
dot icon26/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-12-31
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon19/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon10/06/2022
Registration of charge 043190720002, created on 2022-06-09
dot icon14/10/2021
Micro company accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon01/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon17/06/2017
Micro company accounts made up to 2016-12-31
dot icon17/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon02/06/2017
Second filing of Confirmation Statement dated 01/01/2017
dot icon03/02/2017
Confirmation statement made on 2017-01-01 with updates
dot icon20/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Registration of charge 043190720001, created on 2016-05-15
dot icon05/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Stephen John Duncan as a director on 2015-11-24
dot icon04/01/2016
Appointment of Ms Catriona Marcia Cairns as a director on 2015-11-24
dot icon04/01/2016
Appointment of Ms Nimi Kaur Padda as a director on 2015-11-24
dot icon04/01/2016
Termination of appointment of Susan Jennifer Duncan as a secretary on 2015-11-24
dot icon04/01/2016
Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to 63 Straight Road Old Windsor Windsor Berkshire SL4 2SA on 2016-01-04
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon08/11/2011
Registered office address changed from 63 Straight Road Old Windsor Windsor Berkshire SL4 2SA United Kingdom on 2011-11-08
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon02/09/2010
Registered office address changed from 35 Tockley Road Burnham Slough Bucks SL1 7DQ on 2010-09-02
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon03/02/2010
Director's details changed for Stephen John Duncan on 2010-02-02
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 08/11/08; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2008
Registered office changed on 01/11/2008 from the courtyard high street ascot berkshire SL5 7HP
dot icon14/11/2007
Return made up to 08/11/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/12/2006
Secretary resigned
dot icon01/12/2006
New secretary appointed
dot icon23/11/2006
Return made up to 08/11/06; full list of members
dot icon12/10/2006
Registered office changed on 12/10/06 from: 11 castle hill maidenhead berkshire SL6 4AA
dot icon25/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2006
Registered office changed on 17/02/06 from: 35 tockley road burnham slough buckinghamshire SL1 7DQ
dot icon23/12/2005
Return made up to 08/11/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Registered office changed on 08/12/04 from: 35 tockley road burnham buckinghamshire SL1 7DQ
dot icon08/12/2004
Return made up to 08/11/04; full list of members
dot icon08/12/2004
New secretary appointed
dot icon25/11/2004
New secretary appointed
dot icon27/10/2004
Secretary resigned
dot icon03/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/12/2003
Return made up to 08/11/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/09/2003
Director resigned
dot icon24/03/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Return made up to 08/11/02; full list of members
dot icon02/08/2002
Ad 15/01/02--------- £ si 199@1=199 £ ic 1/200
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon08/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
97.02K
-
0.00
-
-
2022
2
115.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopperton, Alan Michael
Director
08/11/2001 - 30/08/2003
-
Duncan, Stephen John
Director
08/11/2001 - 24/11/2015
-
Ms Nimi Kaur Padda
Director
24/11/2015 - Present
6
Duncan, Susan Jennifer
Secretary
15/11/2006 - 24/11/2015
-
WARREN STREET NOMINEES LIMITED
Corporate Director
08/11/2001 - 08/11/2001
416

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 ASTRO PROJECT LIMITED

ASTRO PROJECT LIMITED is an(a) Active company incorporated on 08/11/2001 with the registered office located at 63 Straight Road, Old Windsor, Windsor, Berkshire SL4 2SA. 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 ASTRO PROJECT LIMITED?

toggle

ASTRO PROJECT LIMITED is currently Active. It was registered on 08/11/2001 .

Where is ASTRO PROJECT LIMITED located?

toggle

ASTRO PROJECT LIMITED is registered at 63 Straight Road, Old Windsor, Windsor, Berkshire SL4 2SA.

What does ASTRO PROJECT LIMITED do?

toggle

ASTRO PROJECT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ASTRO PROJECT LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-09 with no updates.