ASTUS RESEARCH LTD

Register to unlock more data on OkredoRegister

ASTUS RESEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08686553

Incorporation date

11/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 High Street, Wanstead, London E11 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2013)
dot icon18/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon10/05/2022
Director's details changed for Mr Luis Filipe Vicente Constantino on 2022-05-01
dot icon10/05/2022
Director's details changed for Mr Pedro Domingues De Almeida on 2022-05-01
dot icon09/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon07/05/2021
Registered office address changed from 9 the Shrubberies George Lane London E18 1BD England to 42 High Street, Wanstead London E11 2RJ on 2021-05-07
dot icon17/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon13/03/2017
Director's details changed for Mr Luis Felipe Vicente Constantino on 2017-03-10
dot icon13/03/2017
Director's details changed for Mr Pedro Domingue De Almeida on 2017-03-10
dot icon13/03/2017
Director's details changed for Mr Luis Filipe Vicente Constantino on 2017-03-10
dot icon13/03/2017
Director's details changed for Mr Pedro Domingues De Almeida on 2017-03-10
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/05/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon21/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon06/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-11
dot icon14/10/2014
Register inspection address has been changed from 124 Baker Street London W1U 6TY England to 9 the Shrubberies George Lane London E18 1BD
dot icon02/10/2014
Registered office address changed from , C/O Alan Patient & Co Limited, 9 the Shrubberies, George Lane, London, E18 1BD, England to 9 the Shrubberies George Lane London E18 1BD on 2014-10-02
dot icon30/09/2014
Termination of appointment of Coddan Secretary Service Limited as a secretary on 2014-09-30
dot icon30/09/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon30/09/2014
Registered office address changed from , Unit 5 124 Baker Street, London, W1U 6TY to 9 the Shrubberies George Lane London E18 1BD on 2014-09-30
dot icon12/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/11/2013
Register inspection address has been changed
dot icon16/10/2013
Director's details changed for Mr Luis Filipe Vincente Constantino on 2013-09-11
dot icon01/10/2013
Director's details changed for Mr Luis Filipe Vincente Constantino on 2013-09-11
dot icon01/10/2013
Director's details changed for Mr Pedro Domingues De Almeida on 2013-09-11
dot icon11/09/2013
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
30/07/2026
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
-
6.84M
-
0.00
10.61K
-
2022
0
5.45M
-
0.00
9.43K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CODDAN SECRETARY SERVICE LIMITED
Corporate Secretary
11/09/2013 - 30/09/2014
289
Vicente Constantino, Luis Filipe
Director
11/09/2013 - Present
-
Domingues De Almeida, Pedro
Director
11/09/2013 - Present
-

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 ASTUS RESEARCH LTD

ASTUS RESEARCH LTD is an(a) Active company incorporated on 11/09/2013 with the registered office located at 42 High Street, Wanstead, London E11 2RJ. 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 ASTUS RESEARCH LTD?

toggle

ASTUS RESEARCH LTD is currently Active. It was registered on 11/09/2013 .

Where is ASTUS RESEARCH LTD located?

toggle

ASTUS RESEARCH LTD is registered at 42 High Street, Wanstead, London E11 2RJ.

What does ASTUS RESEARCH LTD do?

toggle

ASTUS RESEARCH LTD operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for ASTUS RESEARCH LTD?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-12-31.