ASTRUM WINE CELLARS LIMITED

Register to unlock more data on OkredoRegister

ASTRUM WINE CELLARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03321771

Incorporation date

20/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Falcon Business Centre, 14 Wandle Way, Mitcham, Surrey CR4 4FGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon21/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon13/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/03/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon22/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/04/2018
Director's details changed for Mr Bruno Besa on 2018-04-12
dot icon25/04/2018
Director's details changed for Massimiliano Folli on 2018-04-12
dot icon25/04/2018
Director's details changed for Stefano Benato on 2018-04-12
dot icon25/04/2018
Director's details changed for Massimiliano Folli on 2018-04-04
dot icon25/04/2018
Secretary's details changed for Stefano Benato on 2018-03-10
dot icon25/04/2018
Change of details for Mr Bruno Besa as a person with significant control on 2018-03-20
dot icon04/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/08/2014
Appointment of Mr Mark Perna as a director on 2014-07-01
dot icon14/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/05/2013
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon19/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon23/02/2010
Director's details changed for Massimiliano Folli on 2010-02-20
dot icon23/02/2010
Director's details changed for Stefano Benato on 2010-02-20
dot icon23/02/2010
Director's details changed for Mr Bruno Besa on 2010-02-20
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Registered office changed on 07/07/2009 from 6 thornsett road london SW18 4EN
dot icon01/07/2009
Memorandum and Articles of Association
dot icon23/06/2009
Certificate of change of name
dot icon25/02/2009
Return made up to 20/02/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/03/2008
Return made up to 20/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / bruno besa / 01/10/2007
dot icon22/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 20/02/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Director's particulars changed
dot icon04/10/2006
Particulars of mortgage/charge
dot icon28/09/2006
£ ic 3100/2650 06/07/06 £ sr 450@1=450
dot icon20/09/2006
Director's particulars changed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon03/03/2006
Return made up to 20/02/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
£ ic 4000/3100 24/02/05 £ sr 900@1=900
dot icon22/04/2005
Return made up to 20/02/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/07/2004
Particulars of mortgage/charge
dot icon24/03/2004
Return made up to 20/02/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/03/2003
Return made up to 20/02/03; full list of members
dot icon24/10/2002
£ ic 5250/4000 06/06/02 £ sr 1250@1=1250
dot icon24/10/2002
£ ic 6000/5250 31/03/02 £ sr 750@1=750
dot icon16/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
New secretary appointed
dot icon19/03/2002
Return made up to 20/02/02; full list of members
dot icon02/11/2001
Particulars of mortgage/charge
dot icon30/10/2001
£ ic 8000/6000 23/08/01 £ sr 2000@1=2000
dot icon15/10/2001
Accounts for a small company made up to 2001-03-31
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
Secretary resigned;director resigned
dot icon25/05/2001
Accounts for a small company made up to 2000-03-31
dot icon27/02/2001
Return made up to 20/02/01; full list of members
dot icon26/01/2001
Amended full accounts made up to 1999-03-31
dot icon06/12/2000
Full accounts made up to 1999-03-31
dot icon20/03/2000
Return made up to 20/02/00; full list of members
dot icon28/06/1999
Return made up to 20/02/99; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1998-03-31
dot icon13/05/1999
Registered office changed on 13/05/99 from: wandsworth business centre unit 26 wandsworth london SW18 4DJ
dot icon22/10/1998
Ad 15/10/98--------- £ si 2000@1=2000 £ ic 6000/8000
dot icon09/10/1998
New secretary appointed
dot icon09/10/1998
Secretary resigned;director resigned
dot icon19/03/1998
Return made up to 20/02/98; full list of members
dot icon05/03/1998
Director's particulars changed
dot icon05/03/1998
Director's particulars changed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
Ad 01/02/98--------- £ si 4000@1=4000 £ ic 1997/5997
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon03/04/1997
New secretary appointed
dot icon03/04/1997
Secretary resigned
dot icon02/04/1997
Certificate of change of name
dot icon01/04/1997
Registered office changed on 01/04/97 from: 86/96 garratt lane wandsworth london SW18 4DJ
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon27/03/1997
Ad 09/03/97--------- £ si 1995@1=1995 £ ic 2/1997
dot icon27/03/1997
New director appointed
dot icon20/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon-33.24 % *

* during past year

Cash in Bank

£28,298.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
117.14K
-
0.00
358.01K
-
2022
15
186.76K
-
0.00
42.39K
-
2023
17
218.05K
-
0.00
28.30K
-
2023
17
218.05K
-
0.00
28.30K
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

218.05K £Ascended16.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.30K £Descended-33.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bucklitsch, Peter James
Secretary
19/02/1997 - 08/03/1997
6
Perna, Mark
Director
01/07/2014 - Present
-
Folli, Massimiliano
Director
21/03/2006 - Present
-
Benato, Stefano
Secretary
29/03/2002 - Present
-
Besa, Bruno
Secretary
22/08/2001 - 29/03/2002
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASTRUM WINE CELLARS LIMITED

ASTRUM WINE CELLARS LIMITED is an(a) Active company incorporated on 20/02/1997 with the registered office located at Unit 7 Falcon Business Centre, 14 Wandle Way, Mitcham, Surrey CR4 4FG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRUM WINE CELLARS LIMITED?

toggle

ASTRUM WINE CELLARS LIMITED is currently Active. It was registered on 20/02/1997 .

Where is ASTRUM WINE CELLARS LIMITED located?

toggle

ASTRUM WINE CELLARS LIMITED is registered at Unit 7 Falcon Business Centre, 14 Wandle Way, Mitcham, Surrey CR4 4FG.

What does ASTRUM WINE CELLARS LIMITED do?

toggle

ASTRUM WINE CELLARS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does ASTRUM WINE CELLARS LIMITED have?

toggle

ASTRUM WINE CELLARS LIMITED had 17 employees in 2023.

What is the latest filing for ASTRUM WINE CELLARS LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-19 with updates.