ASTROM COMPUTING LIMITED

Register to unlock more data on OkredoRegister

ASTROM COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02823461

Incorporation date

02/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

The Forge School Lane, South Cerney, Cirencester GL7 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon12/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon12/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon07/04/2025
Register inspection address has been changed from 57 Bearcroft Weobley Hereford HR4 8TA England to The Forge School Lane South Cerney Cirencester GL7 5TZ
dot icon13/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon02/04/2024
Cessation of Rosalind Maureen Ridout as a person with significant control on 2023-08-13
dot icon18/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/05/2022
Secretary's details changed for Simon Lovesey on 2022-05-24
dot icon24/05/2022
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 57 57 Bearcroft Weobley HR4 8TA on 2022-05-24
dot icon02/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon06/07/2021
Register(s) moved to registered inspection location 57 Bearcroft Weobley Hereford HR4 8TA
dot icon06/07/2021
Register(s) moved to registered inspection location 57 Bearcroft Weobley Hereford HR4 8TA
dot icon05/07/2021
Register inspection address has been changed from 57 Bearcroft Weobley Hereford HR4 8TA England to 57 Bearcroft Weobley Hereford HR4 8TA
dot icon05/07/2021
Register(s) moved to registered inspection location 57 Bearcroft Weobley Hereford HR4 8TA
dot icon05/07/2021
Register inspection address has been changed to 57 Bearcroft Weobley Hereford HR4 8TA
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon13/05/2021
Registered office address changed from 28 Holly Hill Lane Sarisbury Green Southampton SO31 7AD England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-05-13
dot icon24/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon09/04/2020
Change of details for Mrs Rosalind Maureen Ridout as a person with significant control on 2019-07-18
dot icon09/04/2020
Change of details for Mr Simon Lovesey as a person with significant control on 2019-04-17
dot icon06/09/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-04-17
dot icon11/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Termination of appointment of Rosalind Maureen Ridout as a director on 2018-04-23
dot icon23/04/2018
Appointment of Simon Lovesey as a director on 2018-04-23
dot icon11/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon22/03/2016
Registered office address changed from 2 Haslar Marina Gosport Hampshire PO12 1NU United Kingdom to 28 Holly Hill Lane Sarisbury Green Southampton SO31 7AD on 2016-03-22
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Registered office address changed from 2 Haslar Marina Gosport Hampshire PO12 1NU to 2 Haslar Marina Gosport Hampshire PO12 1NU on 2015-11-17
dot icon18/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/03/2015
Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 2 Haslar Marina Gosport Hampshire PO12 1NU on 2015-03-23
dot icon25/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mrs Rosalind Maureen Ridout on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Registered office address changed from 22 the Slipway Marina Keep Port Solent Portsmouth PO6 4TR on 2009-12-10
dot icon20/04/2009
Return made up to 02/04/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/05/2008
Return made up to 02/04/08; full list of members
dot icon02/05/2008
Resolutions
dot icon02/05/2008
Notice of assignment of name or new name to shares
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 02/04/07; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 02/04/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 02/04/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 02/04/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 02/04/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/05/2002
Registered office changed on 24/05/02 from: saint johns centre hedge end southampton hampshire SO30 4QU
dot icon15/04/2002
Return made up to 02/04/02; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/07/2001
Registered office changed on 04/07/01 from: 21 universal shipyard sarisbury green southampton hampshire SO31 7ZN
dot icon06/04/2001
Return made up to 02/04/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-03-31
dot icon03/05/2000
Return made up to 02/04/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
New secretary appointed
dot icon18/06/1999
Return made up to 02/04/99; no change of members
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon29/05/1998
Return made up to 02/04/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon08/10/1997
Full accounts made up to 1996-03-31
dot icon23/09/1997
Registered office changed on 23/09/97 from: iveco ford house station road watford herts WD1 1TG
dot icon25/07/1997
Ad 01/07/97--------- £ si 50000@1=50000 £ ic 1000/51000
dot icon24/07/1997
Return made up to 02/04/97; full list of members
dot icon11/04/1996
Return made up to 02/04/96; full list of members
dot icon11/04/1996
Location of register of members address changed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon17/08/1995
Return made up to 02/06/95; full list of members
dot icon17/08/1995
Location of register of members (non legible)
dot icon01/06/1995
Particulars of mortgage/charge
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon07/01/1995
Return made up to 02/06/94; full list of members
dot icon07/01/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Ad 18/08/93--------- £ si 998@1=998 £ ic 2/1000
dot icon29/03/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon08/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon02/06/1993
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 icon-32.38 % *

* during past year

Cash in Bank

£61,908.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/04/2026
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
36.44K
-
0.00
91.56K
-
2022
2
7.15K
-
0.00
61.91K
-
2022
2
7.15K
-
0.00
61.91K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.15K £Descended-80.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.91K £Descended-32.38 % *

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
Lovesey, Simon
Director
23/04/2018 - Present
-
HALLMARK SECRETARIES LIMITED
Nominee Secretary
01/06/1993 - 01/06/1993
9278
Hallmark Registrars Limited
Nominee Director
01/06/1993 - 01/06/1993
8288
Ridout, Rosalind Maureen
Director
01/06/1993 - 22/04/2018
1
Lovesey, Robert Frederick Henry
Director
01/06/1993 - 26/11/1998
-

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

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 ASTROM COMPUTING LIMITED

ASTROM COMPUTING LIMITED is an(a) Active company incorporated on 02/06/1993 with the registered office located at The Forge School Lane, South Cerney, Cirencester GL7 5TZ. There are currently 2 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 ASTROM COMPUTING LIMITED?

toggle

ASTROM COMPUTING LIMITED is currently Active. It was registered on 02/06/1993 .

Where is ASTROM COMPUTING LIMITED located?

toggle

ASTROM COMPUTING LIMITED is registered at The Forge School Lane, South Cerney, Cirencester GL7 5TZ.

What does ASTROM COMPUTING LIMITED do?

toggle

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

How many employees does ASTROM COMPUTING LIMITED have?

toggle

ASTROM COMPUTING LIMITED had 2 employees in 2022.

What is the latest filing for ASTROM COMPUTING LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-02 with updates.