Background WavePink WaveYellow Wave

ASTLES CONTROL SYSTEMS LIMITED (02490943)

ASTLES CONTROL SYSTEMS LIMITED (02490943) is an active UK company. incorporated on 9 April 1990. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 2 other business activities. ASTLES CONTROL SYSTEMS LIMITED has been registered for 35 years. Current directors include BROWN, Stephen Mark, SHARMA, Amitabh, STEPHENSON, Henry.

Company Number
02490943
Status
active
Type
ltd
Incorporated
9 April 1990
Age
35 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BROWN, Stephen Mark, SHARMA, Amitabh, STEPHENSON, Henry
SIC Codes
27900, 32990, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTLES CONTROL SYSTEMS LIMITED

ASTLES CONTROL SYSTEMS LIMITED is an active company incorporated on 9 April 1990 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 2 other business activities. ASTLES CONTROL SYSTEMS LIMITED was registered 35 years ago.(SIC: 27900, 32990, 74909)

Status

active

Active since 35 years ago

Company No

02490943

LTD Company

Age

35 Years

Incorporated 9 April 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

Beacon House Nuffield Road Cambridge CB4 1TF England
From: 27 February 2017To: 27 February 2017
Ashton House, Stag Lane Great Kingshill High Wycombe Buckinghamshire. HP15 6EW
From: 9 April 1990To: 27 February 2017
Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Loan Secured
Jan 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Aug 17
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Joined
May 18
Director Joined
Sept 18
Loan Secured
Dec 19
Loan Secured
Nov 21
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Mar 24
Loan Secured
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 21 Sept 2022

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 17 Aug 2022

STEPHENSON, Henry

Active
Nuffield Road, CambridgeCB4 1TF
Born April 1975
Director
Appointed 01 May 2018

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 27 Sept 2018
Resigned 21 Sept 2022

ASTLES, Peter Murray

Resigned
Ashton House, High WycombeHP15 6EW
Secretary
Appointed N/A
Resigned 12 Jan 2017

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 12 Jan 2017
Resigned 28 Sept 2018

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Born August 1961
Director
Appointed 28 Sept 2018
Resigned 21 Sept 2022

ASTLES, Caroline Ann

Resigned
Ashton House, High WycombeHP15 6EW
Born January 1963
Director
Appointed N/A
Resigned 12 Jan 2017

ASTLES, Peter Murray

Resigned
Ashton House, High WycombeHP15 6EW
Born June 1959
Director
Appointed N/A
Resigned 29 Feb 2024

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1960
Director
Appointed 12 Jan 2017
Resigned 19 Jan 2024

HAVERCROFT, Roger Ernest

Resigned
Spring Cottage, MaidenheadSL6 6PW
Born May 1955
Director
Appointed N/A
Resigned 03 Aug 2017

Persons with significant control

1

Sdi Group Plc

Active
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

106

Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Memorandum Articles
29 December 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2020
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Sail Address Company With New Address
14 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Legacy
2 May 1991
287Change of Registered Office
Legacy
2 January 1991
288288
Legacy
16 May 1990
88(2)R88(2)R
Legacy
18 April 1990
288288
Incorporation Company
9 April 1990
NEWINCIncorporation