Background WavePink WaveYellow Wave

ADASTRA GLOBAL INVESTMENTS LIMITED (06598913)

ADASTRA GLOBAL INVESTMENTS LIMITED (06598913) is an active UK company. incorporated on 21 May 2008. with registered office in Enfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADASTRA GLOBAL INVESTMENTS LIMITED has been registered for 17 years. Current directors include CHEANG, Anthony Kem Hem, Mr,, FERNANDES, Richard Alexander.

Company Number
06598913
Status
active
Type
ltd
Incorporated
21 May 2008
Age
17 years
Address
10 Queen Annes Gardens, Enfield, EN1 2JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHEANG, Anthony Kem Hem, Mr,, FERNANDES, Richard Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADASTRA GLOBAL INVESTMENTS LIMITED

ADASTRA GLOBAL INVESTMENTS LIMITED is an active company incorporated on 21 May 2008 with the registered office located in Enfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADASTRA GLOBAL INVESTMENTS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06598913

LTD Company

Age

17 Years

Incorporated 21 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

10 Queen Annes Gardens Enfield, EN1 2JN,

Previous Addresses

First Floor 428 Green Lanes London N13 5XG
From: 18 November 2009To: 15 August 2011
10 Queen Annes Gardens Enfield Middx EN1 2JN
From: 21 May 2008To: 18 November 2009
Timeline

4 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHEANG, Anthony Kem Hem

Active
Queen Annes Gardens, EnfieldEN1 2JN
Secretary
Appointed 27 Mar 2019

CHEANG, Anthony Kem Hem, Mr,

Active
Queen Annes Gardens, EnfieldEN1 2JN
Born April 1951
Director
Appointed 27 Mar 2019

FERNANDES, Richard Alexander

Active
10 Queen Annes Gardens, EnfieldEN1 2JN
Born February 1952
Director
Appointed 30 May 2008

FERNANDES, Richard Alexander

Resigned
10 Queen Annes Gardens, EnfieldEN1 2JN
Secretary
Appointed 30 May 2008
Resigned 27 Mar 2019

BIN BAKAR, Abdul Hamid

Resigned
Streatfeild Avenue, LondonE6 2JW
Born May 1957
Director
Appointed 27 Mar 2019
Resigned 05 May 2021

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate director
Appointed 21 May 2008
Resigned 21 May 2008
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
15 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Legacy
21 May 2008
288bResignation of Director or Secretary
Incorporation Company
21 May 2008
NEWINCIncorporation