Background WavePink WaveYellow Wave

ASTRA 5.0 LIMITED (06936835)

ASTRA 5.0 LIMITED (06936835) is an active UK company. incorporated on 17 June 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ASTRA 5.0 LIMITED has been registered for 16 years. Current directors include BROWN, Andrew, FLAVELL, Roderick Neil, FLAVELL, Sheila May and 1 others.

Company Number
06936835
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
3rd Floor, Cottons Centre, London, SE1 2QG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROWN, Andrew, FLAVELL, Roderick Neil, FLAVELL, Sheila May, MCLAREN, Michael Gerald
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRA 5.0 LIMITED

ASTRA 5.0 LIMITED is an active company incorporated on 17 June 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ASTRA 5.0 LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

06936835

LTD Company

Age

16 Years

Incorporated 17 June 2009

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 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 17 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

3rd Floor, Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

Second Floor Lanchester House Trafalgar Place Brighton East Sussex BN1 4FU
From: 11 August 2010To: 9 April 2014
2Nd Floor Lanchester House Blackman Street Brighton East Sussex BN1 4FL
From: 28 July 2010To: 11 August 2010
C/O Inflexion Private Equity 43 Welbeck Street London W1G 8DX
From: 21 November 2009To: 28 July 2010
55 King William Street London EC4R 9AD
From: 17 June 2009To: 21 November 2009
Timeline

19 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Nov 10
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Jul 12
Loan Cleared
Aug 13
Loan Secured
Aug 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Mar 19
Loan Cleared
Apr 19
Loan Cleared
May 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HEATHER, Jonathan Mark

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 27 Feb 2015

BROWN, Andrew

Active
Cottons Lane, LondonSE1 2QG
Born July 1972
Director
Appointed 06 Jan 2010

FLAVELL, Roderick Neil

Active
Cottons Lane, LondonSE1 2QG
Born April 1958
Director
Appointed 06 Jan 2010

FLAVELL, Sheila May

Active
Cottons Lane, LondonSE1 2QG
Born May 1956
Director
Appointed 06 Jan 2010

MCLAREN, Michael Gerald

Active
Cottons Lane, LondonSE1 2QG
Born March 1961
Director
Appointed 11 Apr 2011

MCLAREN, Michael Gerald

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 11 Apr 2011
Resigned 27 Feb 2015

SWANN, Richard

Resigned
Lanchester House, BrightonBN1 4FU
Secretary
Appointed 04 Nov 2010
Resigned 11 Apr 2011

SWANN, Richard

Resigned
24 Metchley Park Road, BirminghamB15 2PG
Secretary
Appointed 25 Aug 2009
Resigned 06 Jan 2010

TEMPLEMAN, David

Resigned
Lanchester House, BrightonBN1 4FU
Secretary
Appointed 06 Jan 2010
Resigned 04 Nov 2010

TEMPLEMAN, David George

Resigned
Church Lane, LewesBN8 6AH
Secretary
Appointed 17 Jun 2009
Resigned 25 Aug 2009

FLAVELL, Roderick Neil

Resigned
37 Roedean Road, BrightonBN2 5RA
Born April 1958
Director
Appointed 17 Jun 2009
Resigned 25 Aug 2009

HARTZ, John Frederick

Resigned
The Mill House, ReadingRG7 6LS
Born June 1963
Director
Appointed 25 Aug 2009
Resigned 16 Jun 2014

JOBBINS, Paul Mark William

Resigned
Lanchester House, BrightonBN1 4FU
Born August 1964
Director
Appointed 01 Jun 2011
Resigned 01 Jun 2012

MARTIN, Ivan

Resigned
Cottons Lane, LondonSE1 2QG
Born April 1955
Director
Appointed 06 Jan 2010
Resigned 05 Mar 2019

SWANN, Richard

Resigned
24 Metchley Park Road, BirminghamB15 2PG
Born June 1967
Director
Appointed 25 Aug 2009
Resigned 16 Jun 2014

TEMPLEMAN, David George

Resigned
Lanchester House, BrightonBN1 4FU
Born August 1963
Director
Appointed 06 Jan 2010
Resigned 04 Nov 2010

Persons with significant control

1

Cottons Centre, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Termination Director Company
31 July 2014
TM01Termination of Director
Termination Director Company
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Sail Address Company With New Address
29 July 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Auditors Resignation Company
13 November 2013
AUDAUD
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Auditors Resignation Company
6 January 2012
AUDAUD
Miscellaneous
21 December 2011
MISCMISC
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Legacy
5 March 2010
MG02MG02
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Legacy
17 December 2009
MG01MG01
Memorandum Articles
14 December 2009
MEM/ARTSMEM/ARTS
Resolution
14 December 2009
RESOLUTIONSResolutions
Legacy
7 December 2009
MG01MG01
Legacy
4 December 2009
MG01MG01
Legacy
3 December 2009
MG01MG01
Legacy
28 November 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
21 November 2009
AD01Change of Registered Office Address
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Incorporation Company
17 June 2009
NEWINCIncorporation