ASTUTE UK PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ASTUTE UK PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06391430

Incorporation date

05/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 21 Ceme Innovation Center, Marsh Way, Rainham RM13 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2007)
dot icon16/04/2026
Cessation of Regina Tomori as a person with significant control on 2026-04-02
dot icon27/12/2025
Director's details changed for Mrs Atinuke Folafade Lamai on 2025-12-24
dot icon27/12/2025
Director's details changed for Mr Paul Lamai on 2025-12-24
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon10/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon03/10/2024
Registered office address changed from Rear Entrance 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY to Unit 21 Ceme Innovation Center Marsh Way Rainham RM13 8EU on 2024-10-03
dot icon10/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Notification of Regina Tomori as a person with significant control on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon16/10/2020
Change of details for Atinuke Folafade Lamai as a person with significant control on 2020-10-15
dot icon15/10/2020
Notification of Paul Lamai as a person with significant control on 2020-10-15
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/07/2020
Appointment of Mr Paul Lamai as a director on 2020-04-06
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-15 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/04/2015
Termination of appointment of Amanda Marie Rooney as a secretary on 2014-10-05
dot icon31/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon03/11/2009
Director's details changed for Atinuke Folafade Lamai on 2009-10-01
dot icon04/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/07/2009
Registered office changed on 30/07/2009 from 131 hatfield road st. Albans hertfordshire AL1 4JS united kingdom
dot icon05/01/2009
Return made up to 05/10/08; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from basepoint business centre marsh way rainham essex RM13 8EU
dot icon27/02/2008
Registered office changed on 27/02/2008 from 131 hatfield road st albans hertfordshire AL1 4JS
dot icon08/11/2007
Registered office changed on 08/11/07 from: 24 tindal mews hornchurch essex RM12 4WW
dot icon05/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+117.07 % *

* during past year

Cash in Bank

£10,098.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.32K
-
0.00
3.83K
-
2022
2
1.22K
-
0.00
4.65K
-
2023
2
1.55K
-
0.00
10.10K
-
2023
2
1.55K
-
0.00
10.10K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.55K £Ascended26.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.10K £Ascended117.07 % *

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
Lamai, Paul
Director
06/04/2020 - Present
1
Lamai, Atinuke Folafade
Director
05/10/2007 - Present
6
Rooney, Amanda Marie
Secretary
05/10/2007 - 05/10/2014
2

Persons with Significant Control

4
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 UK PARTNERS LIMITED

ASTUTE UK PARTNERS LIMITED is an(a) Active company incorporated on 05/10/2007 with the registered office located at Unit 21 Ceme Innovation Center, Marsh Way, Rainham RM13 8EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTUTE UK PARTNERS LIMITED?

toggle

ASTUTE UK PARTNERS LIMITED is currently Active. It was registered on 05/10/2007 .

Where is ASTUTE UK PARTNERS LIMITED located?

toggle

ASTUTE UK PARTNERS LIMITED is registered at Unit 21 Ceme Innovation Center, Marsh Way, Rainham RM13 8EU.

What does ASTUTE UK PARTNERS LIMITED do?

toggle

ASTUTE UK PARTNERS LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does ASTUTE UK PARTNERS LIMITED have?

toggle

ASTUTE UK PARTNERS LIMITED had 2 employees in 2023.

What is the latest filing for ASTUTE UK PARTNERS LIMITED?

toggle

The latest filing was on 16/04/2026: Cessation of Regina Tomori as a person with significant control on 2026-04-02.