Background WavePink WaveYellow Wave

ASTA TECHNOLOGY UK LTD (06626592)

ASTA TECHNOLOGY UK LTD (06626592) is an active UK company. incorporated on 23 June 2008. with registered office in Portsmouth. The company operates in the Education sector, engaged in other education n.e.c.. ASTA TECHNOLOGY UK LTD has been registered for 17 years. Current directors include AIT-BOUDAOUD, Djamel, Professor, ANDREWS, Helen Louise, MEHTA, Bobby Shailesh and 1 others.

Company Number
06626592
Status
active
Type
ltd
Incorporated
23 June 2008
Age
17 years
Address
Mercantile House, Portsmouth, PO1 2EG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AIT-BOUDAOUD, Djamel, Professor, ANDREWS, Helen Louise, MEHTA, Bobby Shailesh, WILLIAMS, Nigel, Professor
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTA TECHNOLOGY UK LTD

ASTA TECHNOLOGY UK LTD is an active company incorporated on 23 June 2008 with the registered office located in Portsmouth. The company operates in the Education sector, specifically engaged in other education n.e.c.. ASTA TECHNOLOGY UK LTD was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06626592

LTD Company

Age

17 Years

Incorporated 23 June 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Mercantile House Hampshire Terrace Portsmouth, PO1 2EG,

Previous Addresses

University House Winston Churchill Avenue Portsmouth PO1 2UP England
From: 21 July 2016To: 17 July 2025
37 Webb Lane Hayling Island PO11 9JF
From: 23 June 2008To: 21 July 2016
Timeline

15 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Aug 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MOULD, Paul

Active
Hampshire Terrace, PortsmouthPO1 2EG
Secretary
Appointed 01 Sept 2024

AIT-BOUDAOUD, Djamel, Professor

Active
Winston Churchill Avenue, PortsmouthPO1 2UP
Born June 1964
Director
Appointed 06 Jul 2016

ANDREWS, Helen Louise

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born March 1970
Director
Appointed 02 Nov 2017

MEHTA, Bobby Shailesh

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born September 1979
Director
Appointed 01 May 2020

WILLIAMS, Nigel, Professor

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born November 1973
Director
Appointed 27 Feb 2026

DUNNING, Claire Marie

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Secretary
Appointed 01 Jan 2023
Resigned 01 Sept 2024

PARRY, Adrian John

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Secretary
Appointed 06 Jul 2016
Resigned 31 Dec 2022

STRACHAN, Ann Elizabeth

Resigned
Webb Lane, Hayling IslandPO11 9JF
Secretary
Appointed 07 Jul 2008
Resigned 06 Jul 2016

GREENWOOD, Mark

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Born October 1955
Director
Appointed 02 Nov 2017
Resigned 01 Aug 2019

NICHOL, Robert Clive, Professor

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Born September 1966
Director
Appointed 02 Nov 2017
Resigned 02 Nov 2020

STRACHAN, Ann Elizabeth

Resigned
Webb Lane, Hayling IslandPO11 9JF
Born December 1951
Director
Appointed 07 Jul 2008
Resigned 06 Jul 2016

STRACHAN, William Beveridge

Resigned
Webb Lane, Hayling IslandPO11 9JF
Born November 1950
Director
Appointed 05 Jul 2008
Resigned 06 Jul 2016

THOMAS, Daniel, Professor

Resigned
Hampshire Terrace, PortsmouthPO1 2EG
Born July 1972
Director
Appointed 01 May 2021
Resigned 18 Dec 2025

WEAIT, Matthew John, Professor

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Born August 1963
Director
Appointed 02 Nov 2017
Resigned 01 Mar 2020

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate director
Appointed 23 Jun 2008
Resigned 23 Jun 2008
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Resolution
19 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Memorandum Articles
31 January 2025
MAMA
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Resolution
19 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 May 2017
AAMDAAMD
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Sail Address Company
30 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
12 August 2008
225Change of Accounting Reference Date
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Incorporation Company
23 June 2008
NEWINCIncorporation