Background WavePink WaveYellow Wave

ASTRALNOTE LIMITED (04147436)

ASTRALNOTE LIMITED (04147436) is an active UK company. incorporated on 25 January 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASTRALNOTE LIMITED has been registered for 25 years. Current directors include ANGEL, Barry Ian.

Company Number
04147436
Status
active
Type
ltd
Incorporated
25 January 2001
Age
25 years
Address
50 Sheldon Avenue, London, N6 4ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANGEL, Barry Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRALNOTE LIMITED

ASTRALNOTE LIMITED is an active company incorporated on 25 January 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASTRALNOTE LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04147436

LTD Company

Age

25 Years

Incorporated 25 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

50 Sheldon Avenue Highgate London, N6 4ND,

Timeline

3 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jan 01
Funding Round
Mar 15
Loan Cleared
Jul 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANGEL, Simmone

Active
50 Sheldon Avenue, LondonN6 4ND
Secretary
Appointed 29 Jan 2001

ANGEL, Barry Ian

Active
50 Sheldon Avenue, LondonN6 4ND
Born May 1957
Director
Appointed 29 Jan 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Jan 2001
Resigned 29 Jan 2001

ANGEL, Simmone

Resigned
50 Sheldon Avenue, LondonN6 4ND
Director
Appointed 10 Aug 2001
Resigned 15 Aug 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Jan 2001
Resigned 29 Jan 2001

Persons with significant control

2

Sheldon Avenue, LondonN6 4ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Sheldon Avenue, LondonN6 4ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
3 January 2017
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Medium
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Medium
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Medium
12 December 2012
AAAnnual Accounts
Auditors Resignation Company
8 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Legacy
16 September 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Legacy
9 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Small
8 September 2008
AAAnnual Accounts
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
29 January 2008
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Legacy
6 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 August 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
225Change of Accounting Reference Date
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
88(2)R88(2)R
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
287Change of Registered Office
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Incorporation Company
25 January 2001
NEWINCIncorporation