Background WavePink WaveYellow Wave

HAMBLE ASTRO LIMITED (02847058)

HAMBLE ASTRO LIMITED (02847058) is an active UK company. incorporated on 23 August 1993. with registered office in Chichester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HAMBLE ASTRO LIMITED has been registered for 32 years. Current directors include HOBBS, Mark Edmond.

Company Number
02847058
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 1993
Age
32 years
Address
Moore South Llp, Chichester, PO19 8DJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HOBBS, Mark Edmond
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLE ASTRO LIMITED

HAMBLE ASTRO LIMITED is an active company incorporated on 23 August 1993 with the registered office located in Chichester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HAMBLE ASTRO LIMITED was registered 32 years ago.(SIC: 93110)

Status

active

Active since 32 years ago

Company No

02847058

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 23 August 1993

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Moore South Llp Southgate Chichester, PO19 8DJ,

Previous Addresses

, C/O Moore Stephens (South) Llp City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, England
From: 23 May 2018To: 15 September 2020
, 71 the Hundred, Romsey, Hampshire, SO51 8BZ
From: 21 June 2011To: 23 May 2018
, 33 Luccombe Road, Southampton, Hampshire, SO15 7RJ
From: 23 August 1993To: 21 June 2011
Timeline

17 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 23
Owner Exit
Sept 25
Director Left
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HOBBS, Mark Edmond

Active
Lindbergh Rise, FarehamPO15 7HJ
Born September 1971
Director
Appointed 01 Feb 2015

LOVESY, Matthew

Resigned
58 Godolphin Road, LondonW12 8JF
Secretary
Appointed 07 Nov 2001
Resigned 22 Jun 2011

WILDE, David

Resigned
12 Verdon Avenue, SouthamptonSO31 4HX
Secretary
Appointed 23 Aug 1993
Resigned 08 Aug 2001

CROSS, Matthew Colin

Resigned
Southgate, ChichesterPO19 8DJ
Born September 1986
Director
Appointed 01 Feb 2015
Resigned 20 Aug 2020

GOVER, Desmond Martin

Resigned
10a Pound Road, SouthamptonSO31 8FE
Born December 1960
Director
Appointed 23 Aug 1993
Resigned 18 Mar 1999

HARRISON, Neil Michael

Resigned
City Gates, ChichesterPO19 8DJ
Born October 1979
Director
Appointed 01 May 2015
Resigned 15 Nov 2018

HOOPER, Christopher Robin

Resigned
40 Ardingly Crescent, SouthamptonSO30 2TF
Born November 1959
Director
Appointed 23 Aug 1993
Resigned 01 Oct 2007

LOVESY, Matthew

Resigned
58 Godolphin Road, LondonW12 8JF
Born April 1980
Director
Appointed 07 Nov 2001
Resigned 22 Jun 2011

MATHEWS, Giles Martin

Resigned
Southgate, ChichesterPO19 8DJ
Born August 1976
Director
Appointed 20 Aug 2020
Resigned 15 Sept 2023

MATHEWS, Justin Derek

Resigned
Southgate, ChichesterPO19 8DJ
Born February 1974
Director
Appointed 20 Aug 2020
Resigned 01 Dec 2025

SMITH, Melvin Roy

Resigned
The Hundred, RomseySO51 8BZ
Born August 1945
Director
Appointed 01 Oct 2007
Resigned 07 Apr 2015

STUBLEY, Kyle

Resigned
City Gates, ChichesterPO19 8DJ
Born August 1986
Director
Appointed 07 Aug 2015
Resigned 15 Nov 2018

WILLIAMS, Wayne Anthony

Resigned
The Hundred, RomseySO51 8BZ
Born January 1979
Director
Appointed 22 Jun 2011
Resigned 14 Jul 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Edmond Hobbs

Ceased
Southgate, ChichesterPO19 8DJ
Born September 1971

Nature of Control

Significant influence or control
Notified 23 Aug 2016
Ceased 16 Sept 2025
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 June 2018
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
13 September 2007
288cChange of Particulars
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
288cChange of Particulars
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
11 February 2004
287Change of Registered Office
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2003
AAAnnual Accounts
Legacy
19 May 2003
287Change of Registered Office
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
224224
Incorporation Company
23 August 1993
NEWINCIncorporation