ASTUS UK LIMITED

Register to unlock more data on OkredoRegister

ASTUS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04655574

Incorporation date

04/02/2003

Size

Full

Contacts

Registered address

Registered address

Davidson Building, 5 Southampton Street, London WC2E 7HACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon12/01/2026
Termination of appointment of Mark Wilson as a director on 2025-12-28
dot icon12/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon09/01/2025
Director's details changed for Mr Paul Michael Jackson on 2025-01-01
dot icon09/01/2025
Director's details changed for Mrs Frances Anne Dickens on 2025-01-01
dot icon08/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon08/01/2025
Director's details changed for Mr Damian Scott Gilmour on 2025-01-01
dot icon08/01/2025
Director's details changed for Mr David Jones on 2025-01-01
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Director's details changed for Paul Michael Jackson on 2018-02-01
dot icon10/05/2018
Director's details changed for Mr Damian Scott Gilmour on 2016-05-15
dot icon05/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon18/02/2017
Satisfaction of charge 2 in full
dot icon10/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon24/11/2016
Satisfaction of charge 1 in full
dot icon24/11/2016
Satisfaction of charge 3 in full
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Satisfaction of charge 046555740004 in full
dot icon25/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Registered office address changed from 1-2 Castle Lane London SW1E 6DR to Davidson Building 5 Southampton Street London WC2E 7HA on 2015-05-11
dot icon03/03/2015
Director's details changed for Miss Frances Anne Dickens on 2015-03-01
dot icon23/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon22/01/2014
Director's details changed for Mr Damian Scott Gilmour on 2013-12-01
dot icon22/01/2014
Termination of appointment of Damian Gilmour as a secretary
dot icon22/01/2014
Appointment of Mr Damian Scott Gilmour as a director
dot icon13/11/2013
Registration of charge 046555740004
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Director's details changed for Mr David Jones on 2013-08-25
dot icon09/09/2013
Purchase of own shares.
dot icon08/02/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon25/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Mark Wilson on 2012-10-01
dot icon27/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon30/03/2012
Appointment of Mr David Jones as a director
dot icon30/03/2012
Termination of appointment of Nathan Beck as a director
dot icon16/02/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon04/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon31/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon31/03/2011
Director's details changed for Frances Anne Dickens on 2011-01-01
dot icon31/03/2011
Appointment of Mr Nathan Beck as a director
dot icon31/03/2011
Termination of appointment of Paulette Hallam as a director
dot icon31/03/2011
Director's details changed for Paul Michael Jackson on 2011-01-01
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon01/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon01/03/2010
Director's details changed for Frances Anne Dickens on 2010-02-04
dot icon23/02/2010
Director's details changed for Mrs Paulette Hallam on 2010-02-04
dot icon23/02/2010
Director's details changed for Paul Michael Jackson on 2010-02-04
dot icon23/02/2010
Registered office address changed from , 1-2 Castle Lane, St James, London, SW1E 6DR on 2010-02-23
dot icon23/02/2010
Secretary's details changed for Mr Damian Scott Gilmour on 2010-02-04
dot icon23/02/2010
Director's details changed for Mr Mark Wilson on 2010-02-04
dot icon23/02/2010
Director's details changed for Frances Anne Dickens on 2010-02-04
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2009
Full accounts made up to 2009-06-30
dot icon21/08/2009
Appointment terminated director david jones
dot icon21/08/2009
Director appointed mrs paulette hallam
dot icon19/03/2009
Return made up to 04/02/09; full list of members
dot icon17/10/2008
Secretary appointed mr damian scott gilmour
dot icon17/10/2008
Appointment terminated director david fletcher
dot icon17/10/2008
Appointment terminated secretary david fletcher
dot icon01/10/2008
Full accounts made up to 2008-06-30
dot icon29/07/2008
Appointment terminated director nathan beck
dot icon29/07/2008
Director appointed mr david jones
dot icon01/03/2008
Return made up to 04/02/08; full list of members
dot icon29/02/2008
Director's change of particulars / frances dickens / 04/02/2008
dot icon29/02/2008
Director's change of particulars / mark wilson / 04/02/2008
dot icon10/01/2008
£ ic 102224/98444 18/12/07 £ sr 3780@1=3780
dot icon07/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon02/11/2007
New director appointed
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Director's particulars changed
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director's particulars changed
dot icon20/09/2007
Full accounts made up to 2007-06-30
dot icon08/02/2007
Return made up to 04/02/07; full list of members
dot icon08/02/2007
New director appointed
dot icon08/02/2007
Director's particulars changed
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Secretary's particulars changed;director's particulars changed
dot icon07/02/2007
Director's particulars changed
dot icon24/01/2007
£ ic 104504/102224 07/12/06 £ sr 2280@1=2280
dot icon05/10/2006
Full accounts made up to 2006-06-30
dot icon29/03/2006
Director's particulars changed
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Director's particulars changed
dot icon29/03/2006
Director's particulars changed
dot icon09/03/2006
Return made up to 04/02/06; full list of members
dot icon09/03/2006
Director's particulars changed
dot icon09/11/2005
Full accounts made up to 2005-06-30
dot icon15/06/2005
Director resigned
dot icon15/06/2005
New director appointed
dot icon08/02/2005
Return made up to 04/02/05; full list of members
dot icon24/12/2004
Particulars of mortgage/charge
dot icon11/10/2004
Full accounts made up to 2004-06-30
dot icon04/10/2004
Registered office changed on 04/10/04 from: 10 greycoat place, london, SW1P 1SB
dot icon24/08/2004
Particulars of contract relating to shares
dot icon24/08/2004
Ad 23/06/04--------- £ si 1346@1=1346 £ ic 103158/104504
dot icon24/08/2004
Ad 23/06/04--------- £ si 3158@1=3158 £ ic 100000/103158
dot icon02/08/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon16/06/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon19/02/2004
Return made up to 04/02/04; full list of members
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon17/10/2003
New director appointed
dot icon16/08/2003
Accounting reference date extended from 29/02/04 to 31/05/04
dot icon18/07/2003
Registered office changed on 18/07/03 from: admirals quarters, portsmouth road, thames ditton, surrey KT7 0XA
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
Ad 30/06/03--------- £ si 2280@1=2280 £ ic 97720/100000
dot icon18/07/2003
Ad 30/06/03--------- £ si 3780@1=3780 £ ic 93940/97720
dot icon18/07/2003
Ad 30/06/03--------- £ si 3780@1=3780 £ ic 90160/93940
dot icon18/07/2003
Ad 30/06/03--------- £ si 7580@1=7580 £ ic 82580/90160
dot icon18/07/2003
Ad 30/06/03--------- £ si 7580@1=7580 £ ic 75000/82580
dot icon18/07/2003
Ad 30/06/03--------- £ si 30000@1=30000 £ ic 45000/75000
dot icon18/07/2003
Ad 30/06/03--------- £ si 22500@1=22500 £ ic 22500/45000
dot icon18/07/2003
Ad 30/06/03--------- £ si 22499@1=22499 £ ic 1/22500
dot icon18/07/2003
Nc inc already adjusted 30/06/03
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
New secretary appointed
dot icon14/02/2003
New director appointed
dot icon14/02/2003
Director resigned
dot icon07/02/2003
Certificate of change of name
dot icon04/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickens, Frances Anne
Director
07/02/2003 - Present
8
Jackson, Paul Michael
Director
30/06/2003 - Present
5
Jones, David
Director
29/03/2012 - Present
1
Jones, David
Director
02/06/2005 - 18/07/2006
1
Jones, David
Director
01/07/2008 - 01/07/2009
1

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+
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 UK LIMITED

ASTUS UK LIMITED is an(a) Active company incorporated on 04/02/2003 with the registered office located at Davidson Building, 5 Southampton Street, London WC2E 7HA. There are currently 4 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 UK LIMITED?

toggle

ASTUS UK LIMITED is currently Active. It was registered on 04/02/2003 .

Where is ASTUS UK LIMITED located?

toggle

ASTUS UK LIMITED is registered at Davidson Building, 5 Southampton Street, London WC2E 7HA.

What does ASTUS UK LIMITED do?

toggle

ASTUS UK LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ASTUS UK LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Mark Wilson as a director on 2025-12-28.