ASTRON RESEARCH LIMITED

Register to unlock more data on OkredoRegister

ASTRON RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05132743

Incorporation date

19/05/2004

Size

Small

Contacts

Registered address

Registered address

Sage House, 319 Pinner Road, North Harrow, Middlesex HA1 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2004)
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-05-19 with updates
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-19 with updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon29/08/2018
Full accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon20/05/2017
Director's details changed for Mr Binish Hasmukhbhai Chudgar on 2017-05-03
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon19/12/2015
Full accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon25/06/2013
Secretary's details changed for Mr Nilesh Parmar on 2013-01-29
dot icon25/06/2013
Director's details changed for Mr Binish Hasmukh Chudgar on 2013-01-29
dot icon07/02/2013
Miscellaneous
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon20/06/2012
Secretary's details changed for Mr Nilesh Parmar on 2012-05-01
dot icon23/09/2011
Registered office address changed from 5Th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 2011-09-23
dot icon25/08/2011
Full accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 19/05/09; full list of members
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 19/05/08; full list of members
dot icon28/09/2007
Full accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 19/05/07; full list of members
dot icon15/11/2006
Director resigned
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Secretary resigned
dot icon15/06/2006
Full accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 19/05/06; full list of members
dot icon05/06/2006
Secretary's particulars changed;director's particulars changed
dot icon28/04/2006
Particulars of contract relating to shares
dot icon28/04/2006
Ad 31/03/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon18/11/2005
Accounts for a small company made up to 2005-03-31
dot icon01/06/2005
Return made up to 19/05/05; full list of members
dot icon01/06/2005
New director appointed
dot icon29/03/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
New secretary appointed;new director appointed
dot icon13/07/2004
New director appointed
dot icon19/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-37 *

* during past year

Number of employees

0
2023
change arrow icon-16.79 % *

* during past year

Cash in Bank

£284,488.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
37
22.49K
-
0.00
16.62K
-
2022
37
327.94K
-
0.00
341.91K
-
2023
-
298.17K
-
0.00
284.49K
-
2023
-
298.17K
-
0.00
284.49K
-

Employees

2023

Employees

-

Net Assets(GBP)

298.17K £Descended-9.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

284.49K £Descended-16.79 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/05/2004 - 19/05/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/05/2004 - 19/05/2004
67500
Kaushal, Anupam
Director
01/03/2005 - 27/10/2006
-
Parmar, Nilesh
Secretary
29/08/2006 - Present
-
Chudgar, Binish Hasmukhbhai
Director
19/05/2004 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRON RESEARCH LIMITED

ASTRON RESEARCH LIMITED is an(a) Active company incorporated on 19/05/2004 with the registered office located at Sage House, 319 Pinner Road, North Harrow, Middlesex HA1 4HF. 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 ASTRON RESEARCH LIMITED?

toggle

ASTRON RESEARCH LIMITED is currently Active. It was registered on 19/05/2004 .

Where is ASTRON RESEARCH LIMITED located?

toggle

ASTRON RESEARCH LIMITED is registered at Sage House, 319 Pinner Road, North Harrow, Middlesex HA1 4HF.

What does ASTRON RESEARCH LIMITED do?

toggle

ASTRON RESEARCH LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for ASTRON RESEARCH LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2025-03-31.