ASTUTE TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

ASTUTE TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06504911

Incorporation date

15/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Summit House, Horsecroft Road, Harlow, Essex CM19 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2008)
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon08/01/2026
Director's details changed for Mr David Lambert on 2025-11-18
dot icon08/01/2026
Director's details changed for Mr David Steven Lambert on 2025-11-18
dot icon07/01/2026
Change of details for Mr David Lambert as a person with significant control on 2025-11-18
dot icon22/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-09-30
dot icon19/09/2025
Registered office address changed from 284 High Street North Weald Epping Essex CM16 6EG England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 2025-09-19
dot icon16/09/2025
Resolutions
dot icon16/09/2025
Memorandum and Articles of Association
dot icon15/09/2025
Particulars of variation of rights attached to shares
dot icon15/09/2025
Change of share class name or designation
dot icon06/05/2025
Change of details for Mr David Lambert as a person with significant control on 2016-10-01
dot icon06/05/2025
Change of details for Mr David Lambert as a person with significant control on 2016-10-01
dot icon06/05/2025
Change of details for Mr David Lambert as a person with significant control on 2016-10-01
dot icon02/05/2025
Director's details changed for David Lambert on 2025-05-02
dot icon02/05/2025
Notification of Michael Thomas Duggan as a person with significant control on 2016-10-01
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon12/04/2022
Confirmation statement made on 2022-03-15 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon21/06/2021
Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 284 High Street North Weald Epping Essex CM16 6EG on 2021-06-21
dot icon28/05/2021
Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ to Summit House Horsecroft Road Harlow Essex CM19 5BN on 2021-05-28
dot icon13/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/03/2020
Confirmation statement made on 2020-02-15 with updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon19/02/2019
Change of details for a person with significant control
dot icon15/02/2019
Change of details for Mr David Lambert as a person with significant control on 2019-02-15
dot icon15/02/2019
Director's details changed for David Lambert on 2019-02-13
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon01/11/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon19/09/2017
Micro company accounts made up to 2016-09-30
dot icon14/09/2017
Previous accounting period shortened from 2017-03-31 to 2016-09-30
dot icon25/05/2017
Confirmation statement made on 2017-02-15 with updates
dot icon16/05/2017
Appointment of Mr Michael Thomas Duggan as a director on 2016-10-01
dot icon21/04/2017
Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Unit 4 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ on 2017-04-21
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 2016-06-20
dot icon23/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon19/04/2013
Director's details changed for David Lambert on 2013-01-01
dot icon03/01/2013
Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 2013-01-03
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Previous accounting period extended from 2012-02-28 to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon27/04/2012
Termination of appointment of Nominee Secretaries Limited as a secretary
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/05/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/09/2010
Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 2010-09-24
dot icon24/09/2010
Registered office address changed from 2Nd Flr Cambridge Hse, Cambridge Rd, Harlow Mill Essex CM20 2EQ on 2010-09-24
dot icon07/05/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon30/03/2010
Director's details changed for David Lambert on 2010-03-24
dot icon25/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/04/2009
Return made up to 15/02/09; full list of members
dot icon15/04/2009
Director's change of particulars / david lambert / 14/03/2009
dot icon15/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/01/2027
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
600.96K
-
0.00
-
-
2022
3
628.41K
-
0.00
-
-
2022
3
628.41K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

628.41K £Ascended4.57 % *

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
NOMINEE SECRETARIES LIMITED
Corporate Secretary
14/02/2008 - 31/12/2011
-
Duggan, Michael Thomas
Director
01/10/2016 - Present
1
Mr David Lambert
Director
15/02/2008 - Present
3

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+
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 ASTUTE TECHNOLOGY LTD

ASTUTE TECHNOLOGY LTD is an(a) Active company incorporated on 15/02/2008 with the registered office located at Summit House, Horsecroft Road, Harlow, Essex CM19 5BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTUTE TECHNOLOGY LTD?

toggle

ASTUTE TECHNOLOGY LTD is currently Active. It was registered on 15/02/2008 .

Where is ASTUTE TECHNOLOGY LTD located?

toggle

ASTUTE TECHNOLOGY LTD is registered at Summit House, Horsecroft Road, Harlow, Essex CM19 5BN.

What does ASTUTE TECHNOLOGY LTD do?

toggle

ASTUTE TECHNOLOGY LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ASTUTE TECHNOLOGY LTD have?

toggle

ASTUTE TECHNOLOGY LTD had 3 employees in 2022.

What is the latest filing for ASTUTE TECHNOLOGY LTD?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-09 with updates.