Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTUS UK LIMITED
Company Information for

ASTUS UK LIMITED

DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
04655574
Private Limited Company
Active

Company Overview

About Astus Uk Ltd
ASTUS UK LIMITED was founded on 2003-02-04 and has its registered office in London. The organisation's status is listed as "Active". Astus Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTUS UK LIMITED
 
Legal Registered Office
DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in SW1E
 
Filing Information
Company Number 04655574
Company ID Number 04655574
Date formed 2003-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB820522567  
Last Datalog update: 2024-01-09 02:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTUS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTUS UK LIMITED

Current Directors
Officer Role Date Appointed
FRANCES ANNE DICKENS
Director 2003-02-07
DAMIAN SCOTT GILMOUR
Director 2013-10-04
PAUL MICHAEL JACKSON
Director 2003-06-30
DAVID JONES
Director 2012-03-29
MARK WILSON
Director 2003-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIAN SCOTT GILMOUR
Company Secretary 2008-10-17 2013-10-04
NATHAN BECK
Director 2010-07-01 2012-03-29
PAULETTE HALLAM
Director 2009-07-01 2010-07-01
DAVID JONES
Director 2008-07-01 2009-07-01
DAVID FLETCHER
Company Secretary 2004-02-11 2008-10-17
DAVID FLETCHER
Director 2006-03-21 2008-10-17
NATHAN BECK
Director 2007-10-29 2008-06-30
DEL RANDHAWA
Director 2007-07-01 2007-10-16
PAULETTE HALLAM
Director 2006-07-18 2007-07-01
DAVID JONES
Director 2005-06-02 2006-07-18
NATHAN BECK
Director 2004-06-01 2005-06-02
STEVEN HADLEY
Director 2003-06-30 2004-05-31
COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-02-04 2004-02-11
DAVID STEVEN SALISBURY
Company Secretary 2003-04-29 2003-04-29
MATTISON STAPLEY LIMITED
Director 2003-02-04 2003-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES ANNE DICKENS WEBB ESTATE LIMITED Director 2016-09-14 CURRENT 1999-03-05 Active
FRANCES ANNE DICKENS ASTUS GROUP LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
FRANCES ANNE DICKENS ASTUS HOLDINGS LIMITED Director 2011-12-29 CURRENT 2011-12-29 Active
FRANCES ANNE DICKENS HOW THE DICKENS LIMITED Director 2005-07-01 CURRENT 1998-04-02 Active
FRANCES ANNE DICKENS ASTUS LIMITED Director 2004-07-19 CURRENT 2004-03-26 Active
DAVID JONES ASTUS HOLDINGS LIMITED Director 2012-02-28 CURRENT 2011-12-29 Active
MARK WILSON ASTUS GROUP LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
MARK WILSON ASTUS HOLDINGS LIMITED Director 2012-02-28 CURRENT 2011-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10CH01Director's details changed for Mr Damian Scott Gilmour on 2016-05-15
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 93219
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046555740004
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 93219
2016-01-25AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM 1-2 Castle Lane London SW1E 6DR
2015-03-03CH01Director's details changed for Miss Frances Anne Dickens on 2015-03-01
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 93219
2015-01-23AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 93219
2014-01-23AR0129/12/13 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for Mr Damian Scott Gilmour on 2013-12-01
2014-01-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAMIAN GILMOUR
2014-01-22AP01DIRECTOR APPOINTED MR DAMIAN SCOTT GILMOUR
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046555740004
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10CH01Director's details changed for Mr David Jones on 2013-08-25
2013-09-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-08AR0130/12/12 FULL LIST
2013-01-25AR0129/12/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON / 01/10/2012
2012-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-30AR0103/03/12 FULL LIST
2012-03-30AP01DIRECTOR APPOINTED MR DAVID JONES
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN BECK
2012-02-16AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-31AR0103/03/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED MR NATHAN BECK
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL JACKSON / 01/01/2011
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAULETTE HALLAM
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE DICKENS / 01/01/2011
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-03AR0103/03/10 FULL LIST
2010-03-01AR0104/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE DICKENS / 04/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULETTE HALLAM / 04/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL JACKSON / 04/02/2010
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM, 1-2 CASTLE LANE, ST JAMES, LONDON, SW1E 6DR
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAMIAN SCOTT GILMOUR / 04/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON / 04/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE DICKENS / 04/02/2010
2010-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID JONES
2009-08-21288aDIRECTOR APPOINTED MRS PAULETTE HALLAM
2009-03-19363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-10-17288aSECRETARY APPOINTED MR DAMIAN SCOTT GILMOUR
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID FLETCHER
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY DAVID FLETCHER
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR NATHAN BECK
2008-07-29288aDIRECTOR APPOINTED MR DAVID JONES
2008-03-01363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 04/02/2008
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCES DICKENS / 04/02/2008
2008-01-10169£ IC 102224/98444 18/12/07 £ SR 3780@1=3780
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-08363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ASTUS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTUS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-13 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-03-09 Satisfied MCKAY SECURITIES PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-01-09 Satisfied BARCLAYS BANK PLC
RENTAL DEPOSIT DEED 2004-12-24 Satisfied MCKAY SECURITES PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTUS UK LIMITED

Intangible Assets
Patents
We have not found any records of ASTUS UK LIMITED registering or being granted any patents
Domain Names

ASTUS UK LIMITED owns 2 domain names.

astusltd.co.uk   astusuk.co.uk  

Trademarks
We have not found any records of ASTUS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTUS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ASTUS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASTUS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTUS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTUS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.