Background WavePink WaveYellow Wave

ASTRAL HOLDINGS LIMITED (04023299)

ASTRAL HOLDINGS LIMITED (04023299) is an active UK company. incorporated on 28 June 2000. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASTRAL HOLDINGS LIMITED has been registered for 25 years. Current directors include SMITH, Nicholas David Mayhew, WESTON, Paul David.

Company Number
04023299
Status
active
Type
ltd
Incorporated
28 June 2000
Age
25 years
Address
Prologis House, Blythe Gate, Solihull, B90 8AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Nicholas David Mayhew, WESTON, Paul David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRAL HOLDINGS LIMITED

ASTRAL HOLDINGS LIMITED is an active company incorporated on 28 June 2000 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASTRAL HOLDINGS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04023299

LTD Company

Age

25 Years

Incorporated 28 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

MEAUJO (497) LIMITED
From: 28 June 2000To: 17 July 2000
Contact
Address

Prologis House, Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

1 Monkspath Hall Road Solihull West Midlands B90 4FY
From: 28 June 2000To: 30 August 2018
Timeline

5 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
Nov 18
Director Left
Apr 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SMITH, Nicholas David Mayhew

Active
Blythe Gate, SolihullB90 8AH
Secretary
Appointed 13 Jul 2009

SMITH, Nicholas David Mayhew

Active
Blythe Gate, SolihullB90 8AH
Born October 1968
Director
Appointed 07 Aug 2013

WESTON, Paul David

Active
Blythe Gate, SolihullB90 8AH
Born November 1968
Director
Appointed 01 Nov 2018

STAINFORTH, Alan John

Resigned
31a Church Street, RutlandLE15 8QT
Secretary
Appointed 18 Jul 2000
Resigned 23 Oct 2002

STEPHENSON, Mark William

Resigned
3 Spring Meadows Close, CodsallWV8 1GJ
Secretary
Appointed 10 Feb 2007
Resigned 10 Jul 2009

WINFIELD, Corin Robert

Resigned
15 Ashlawn Crescent, SolihullB91 1PR
Secretary
Appointed 23 Oct 2002
Resigned 10 Feb 2007

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 28 Jun 2000
Resigned 18 Jul 2000

BEASLEY, Colin John

Resigned
The Ridings, TowcesterNN12 8RZ
Born May 1958
Director
Appointed 10 Jun 2003
Resigned 30 Sept 2003

BRILEY, Andrew

Resigned
11 Blackthorne Close, SolihullB91 1PF
Born October 1946
Director
Appointed 10 Feb 2007
Resigned 30 Jun 2008

CLEMENTS, David Brian

Resigned
Seskin, KenilworthCV8 2LT
Born March 1952
Director
Appointed 13 Feb 2001
Resigned 10 Feb 2007

CURTIS, Alan James

Resigned
The Old Barn, WelfordNN6 6HJ
Born January 1948
Director
Appointed 10 Feb 2007
Resigned 30 May 2008

CUTTS, John Charles

Resigned
Tudor Gables Old Warwick Road, SolihullB94 6AY
Born September 1959
Director
Appointed 18 Jul 2000
Resigned 10 Feb 2007

FERRIS, Steven Antony

Resigned
Elmers Farm, Priors HardwickCV47 7SN
Born June 1964
Director
Appointed 18 Jul 2000
Resigned 08 Apr 2009

GRIFFITHS, Andrew Donald

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1958
Director
Appointed 10 Feb 2007
Resigned 10 Apr 2019

HALL, Kenneth Robert

Resigned
Ascot Hills, HollowellNN6 8RR
Born February 1951
Director
Appointed 10 Feb 2007
Resigned 30 Jun 2008

LEWIS, Mark Andrew

Resigned
169 Longdon Road, SolihullB93 9HY
Born September 1969
Director
Appointed 10 Feb 2007
Resigned 30 Sept 2013

SAINT, Richard Carey

Resigned
7 Lansdowne Circus, Leamington SpaCV32 7SW
Born January 1965
Director
Appointed 18 Jul 2000
Resigned 02 Dec 2005

STAINFORTH, Alan John

Resigned
31a Church Street, RutlandLE15 8QT
Born June 1958
Director
Appointed 18 Jul 2000
Resigned 10 Feb 2007

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 28 Jun 2000
Resigned 18 Jul 2000

Persons with significant control

1

Monkspath Hall Road, SolihullB90 4FY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
18 July 2007
287Change of Registered Office
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
190190
Legacy
10 July 2007
353353
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
225Change of Accounting Reference Date
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
15 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Miscellaneous
8 August 2002
MISCMISC
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Statement Of Affairs
3 December 2001
SASA
Legacy
3 December 2001
88(2)R88(2)R
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
3 December 2001
123Notice of Increase in Nominal Capital
Legacy
3 December 2001
122122
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
225Change of Accounting Reference Date
Legacy
16 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
12 September 2000
MEM/ARTSMEM/ARTS
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
287Change of Registered Office
Legacy
4 August 2000
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
17 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2000
NEWINCIncorporation