Background WavePink WaveYellow Wave

ASTRO LIGHTING LIMITED (03314935)

ASTRO LIGHTING LIMITED (03314935) is an active UK company. incorporated on 7 February 1997. with registered office in Harlow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). ASTRO LIGHTING LIMITED has been registered for 29 years. Current directors include BASSANT, James Edward, FEARON, John Turner, MASTERS, David and 2 others.

Company Number
03314935
Status
active
Type
ltd
Incorporated
7 February 1997
Age
29 years
Address
The Astro Building ,, Harlow, CM20 2GJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
BASSANT, James Edward, FEARON, John Turner, MASTERS, David, RIBBONS, David Anthony, VAN DER KOLK, Peter Benjamin
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRO LIGHTING LIMITED

ASTRO LIGHTING LIMITED is an active company incorporated on 7 February 1997 with the registered office located in Harlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). ASTRO LIGHTING LIMITED was registered 29 years ago.(SIC: 46439)

Status

active

Active since 29 years ago

Company No

03314935

LTD Company

Age

29 Years

Incorporated 7 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

The Astro Building , Midas, River Way Harlow, CM20 2GJ,

Previous Addresses

The Astro Building Midas River Way Harlow Essex CM20 2GJ England
From: 24 May 2016To: 21 June 2016
Unit G2 River Way Harlow Essex CM20 2DP
From: 7 February 1997To: 24 May 2016
Timeline

28 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Jun 12
Director Left
Jan 13
Director Joined
Aug 13
Director Joined
Aug 14
Loan Cleared
Jun 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Jul 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Director Left
Mar 18
Director Joined
May 18
Director Joined
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Dec 20
Director Joined
Mar 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Nov 24
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BASSANT, James Edward

Active
,, HarlowCM20 2GJ
Secretary
Appointed 23 Oct 1998

BASSANT, James Edward

Active
,, HarlowCM20 2GJ
Born September 1966
Director
Appointed 07 Feb 1997

FEARON, John Turner

Active
,, HarlowCM20 2GJ
Born June 1950
Director
Appointed 24 Nov 1997

MASTERS, David

Active
,, HarlowCM20 2GJ
Born May 1971
Director
Appointed 17 Jun 2024

RIBBONS, David Anthony

Active
,, HarlowCM20 2GJ
Born August 1972
Director
Appointed 27 Jun 2023

VAN DER KOLK, Peter Benjamin

Active
,, HarlowCM20 2GJ
Born August 1970
Director
Appointed 08 Aug 2023

MARTIN, Brian John

Resigned
Poynings, South CroydonCR2 0LD
Secretary
Appointed 07 Feb 1997
Resigned 23 Oct 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Feb 1997
Resigned 07 Feb 1997

CAVALIERI, Marco

Resigned
River Way, HarlowCM20 2DP
Born February 1971
Director
Appointed 29 Sept 2015
Resigned 16 Mar 2016

FORD, Eric Kenelm

Resigned
River Way, HarlowCM20 2DP
Born May 1949
Director
Appointed 06 Jun 2012
Resigned 18 Dec 2012

GILBERT, Marc Yves Alexandre

Resigned
,, HarlowCM20 2GJ
Born February 1970
Director
Appointed 11 Jun 2018
Resigned 06 Apr 2023

GRANT, Stuart Spencer

Resigned
,, HarlowCM20 2GJ
Born April 1967
Director
Appointed 01 Jul 2013
Resigned 22 Feb 2023

GRANT, Victoria Anne

Resigned
,, HarlowCM20 2GJ
Born October 1979
Director
Appointed 01 Sept 2014
Resigned 28 Feb 2018

HOWARD, Donna Louise

Resigned
,, HarlowCM20 2GJ
Born February 1971
Director
Appointed 03 Mar 2016
Resigned 31 Oct 2024

LITTLE, Mark John James

Resigned
River Way, HarlowCM20 2GJ
Born November 1965
Director
Appointed 22 Mar 2021
Resigned 24 Jan 2024

PRINCE, Rachel Elizabeth

Resigned
,, HarlowCM20 2GJ
Born August 1981
Director
Appointed 01 Apr 2018
Resigned 18 Dec 2020

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Feb 1997
Resigned 07 Feb 1997

Persons with significant control

3

1 Active
2 Ceased
Midas, River Way, HarlowCM20 2GJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018

Mr James Edward Bassant

Ceased
,, HarlowCM20 2GJ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2018

Mr John Turner Fearon

Ceased
,, HarlowCM20 2GJ
Born June 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Auditors Resignation Company
9 December 2015
AUDAUD
Auditors Resignation Company
30 November 2015
AUDAUD
Miscellaneous
3 November 2015
MISCMISC
Miscellaneous
3 November 2015
MISCMISC
Miscellaneous
3 November 2015
MISCMISC
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Resolution
31 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Auditors Resignation Company
19 December 2013
AUDAUD
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Resolution
23 July 2013
RESOLUTIONSResolutions
Resolution
23 July 2013
RESOLUTIONSResolutions
Resolution
23 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Resolution
27 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
27 January 2010
CC04CC04
Accounts With Accounts Type Small
14 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
18 July 2008
287Change of Registered Office
Accounts With Accounts Type Small
25 June 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2001
AAAnnual Accounts
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
19 May 2000
287Change of Registered Office
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Resolution
11 November 1998
RESOLUTIONSResolutions
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
18 November 1997
AUDAUD
Legacy
24 July 1997
395Particulars of Mortgage or Charge
Legacy
15 July 1997
88(2)R88(2)R
Legacy
8 June 1997
88(2)R88(2)R
Legacy
19 May 1997
88(2)R88(2)R
Legacy
17 March 1997
225Change of Accounting Reference Date
Legacy
17 March 1997
88(2)R88(2)R
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Incorporation Company
7 February 1997
NEWINCIncorporation