Company NameAstrius Limited
DirectorsRichard David Roberts and Paul Roberts
Company StatusActive
Company Number11719633
CategoryPrivate Limited Company
Incorporation Date10 December 2018(5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard David Roberts
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Monks Way
Preston Brook
Runcorn
WA7 3GH
Director NameMr Paul Roberts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(3 months, 4 weeks after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Monks Way
Preston Brook
Runcorn
WA7 3GH
Director NameMr Joseph Wilshaw
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(7 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Monks Way
Preston Brook
Runcorn
WA7 3GH

Location

Registered AddressUnit 5 Monks Way
Preston Brook
Runcorn
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

27 September 2019Delivered on: 3 October 2019
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

27 January 2021Notification of Astrius Holdings Limited as a person with significant control on 23 November 2020 (2 pages)
27 January 2021Cessation of Richard Roberts as a person with significant control on 23 November 2020 (1 page)
9 December 2020Notification of Paul Roberts as a person with significant control on 13 March 2020 (2 pages)
9 December 2020Change of details for Mr Richard Roberts as a person with significant control on 13 March 2020 (2 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
4 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2020Satisfaction of charge 117196330001 in full (1 page)
1 June 2020Cancellation of shares. Statement of capital on 13 March 2020
  • GBP 86
(10 pages)
1 June 2020Purchase of own shares. (3 pages)
9 January 2020Confirmation statement made on 9 December 2019 with updates (6 pages)
8 October 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 72
(3 pages)
8 October 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 100
(4 pages)
8 October 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 86
(4 pages)
7 October 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 45
(3 pages)
3 October 2019Registration of charge 117196330001, created on 27 September 2019 (20 pages)
23 September 2019Appointment of Mr Paul Roberts as a director on 9 April 2019 (2 pages)
23 September 2019Appointment of Mr Joseph Wilshaw as a director on 17 July 2019 (2 pages)
23 September 2019Appointment of Mr Joseph Wilshaw as a director on 17 July 2019 (2 pages)
23 September 2019Termination of appointment of Joseph Wilshaw as a director on 17 July 2019 (1 page)
13 September 2019Registered office address changed from St. Johns Chambers Love Street Chester CH1 1QN United Kingdom to Unit 5 Monks Way Preston Brook Runcorn WA7 3GH on 13 September 2019 (1 page)
10 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-10
  • GBP 1
(27 pages)