Background WavePink WaveYellow Wave

ASTUTA LTD (07795961)

ASTUTA LTD (07795961) is an active UK company. incorporated on 4 October 2011. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ASTUTA LTD has been registered for 14 years. Current directors include PRISEMAN, David Graham, SEARS, Howard Woodley.

Company Number
07795961
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PRISEMAN, David Graham, SEARS, Howard Woodley
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTUTA LTD

ASTUTA LTD is an active company incorporated on 4 October 2011 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ASTUTA LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07795961

LTD Company

Age

14 Years

Incorporated 4 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

ALTU CONSULTING LIMITED
From: 4 October 2011To: 16 April 2012
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

55 Baker Street London W1U 7EU England
From: 21 September 2020To: 4 July 2025
5th Floor One New Change London EC4M 9AF England
From: 11 July 2018To: 21 September 2020
Suite 4, 19 York Street Stourport-on-Severn DY13 9EH England
From: 22 September 2017To: 11 July 2018
Modern Accountancy 100 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE England
From: 27 November 2015To: 22 September 2017
Marston Meadows Farmhouse Southam Road Priors Marston Southam CV47 7SU
From: 9 July 2014To: 27 November 2015
2 Romney Way Shaw Swindon SN5 5QB England
From: 21 May 2014To: 9 July 2014
the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
From: 1 November 2011To: 21 May 2014
3 Ramble Close Inkberrow Worcs WR7 4EL England
From: 4 October 2011To: 1 November 2011
Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Oct 13
Share Issue
Mar 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Sept 16
Funding Round
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
May 17
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
May 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Oct 18
Director Joined
Nov 18
Funding Round
Nov 18
Director Left
Dec 18
Funding Round
Jan 19
Director Joined
Apr 20
Director Left
Aug 20
Owner Exit
Sept 20
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Capital Update
Jul 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
New Owner
Sept 25
Owner Exit
Oct 25
Share Buyback
Oct 25
Capital Reduction
Oct 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
15
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PRISEMAN, David Graham

Active
Woolsack Way, GodalmingGU7 1LQ
Born May 1960
Director
Appointed 24 Feb 2017

SEARS, Howard Woodley

Active
Woolsack Way, GodalmingGU7 1LQ
Born August 1971
Director
Appointed 04 Oct 2011

GOODMAN, Timothy Edward

Resigned
Myton Road, WarwickCV34 6PT
Secretary
Appointed 30 Sept 2013
Resigned 30 Mar 2017

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 08 Jul 2018
Resigned 01 Oct 2020

STRATEGIC COUNSEL LIMITED

Resigned
Myton Road, WarwickCV34 6PT
Corporate secretary
Appointed 29 Oct 2014
Resigned 30 Mar 2017

ABEL, John Frederick Campbell

Resigned
Baker Street, LondonW1U 7EU
Born May 1959
Director
Appointed 20 Mar 2023
Resigned 01 Jul 2025

AMBROSE, Jordan Oliver Luke

Resigned
Wigmore Street, LondonW1U 3SA
Born July 1974
Director
Appointed 28 Apr 2016
Resigned 14 Aug 2020

BATES, Christopher John

Resigned
Baker Street, LondonW1U 7EU
Born July 1972
Director
Appointed 23 Mar 2020
Resigned 01 Jul 2025

CLAYDON, Jon

Resigned
Baker Street, LondonW1U 7EU
Born April 1961
Director
Appointed 04 Oct 2018
Resigned 01 Jul 2025

KEATING, Seamus Declan

Resigned
York Street, Stourport-On-SevernDY13 9EH
Born July 1963
Director
Appointed 24 Feb 2017
Resigned 16 Feb 2018

LAKE, Spencer George

Resigned
Wigmore Street, LondonW1U 3SA
Born April 1960
Director
Appointed 01 Apr 2018
Resigned 07 Dec 2018

MILSOM, Trevor Paul

Resigned
Baker Street, LondonW1U 7EU
Born April 1969
Director
Appointed 26 Jun 2018
Resigned 30 Jan 2023

PEET, Lee Stephen

Resigned
York Street, Stourport-On-SevernDY13 9EH
Born March 1978
Director
Appointed 08 Sept 2016
Resigned 26 Jun 2018

STEVENSON, Richard James

Resigned
Plato Close, Leamington SpaCV34 6WE
Born October 1966
Director
Appointed 01 Mar 2016
Resigned 09 Aug 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Howard Woodley Sears

Active
Woolsack Way, GodalmingGU7 1LQ
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2025
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 07 Oct 2025

Mr Howard Woodley Sears

Ceased
Wigmore Street, LondonW1U 3SA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Resolution
14 November 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
13 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Resolution
17 September 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
17 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
8 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 July 2025
SH19Statement of Capital
Legacy
8 July 2025
CAP-SSCAP-SS
Resolution
8 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 September 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
22 September 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
22 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 September 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
21 September 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Resolution
12 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
11 July 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
29 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 May 2018
RESOLUTIONSResolutions
Memorandum Articles
9 May 2018
MAMA
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
19 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
30 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Resolution
6 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2017
RESOLUTIONSResolutions
Resolution
13 April 2017
RESOLUTIONSResolutions
Memorandum Articles
13 April 2017
MAMA
Resolution
13 April 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 January 2017
SH01Allotment of Shares
Memorandum Articles
7 January 2017
MAMA
Resolution
7 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Resolution
22 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Resolution
29 June 2016
RESOLUTIONSResolutions
Resolution
29 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 June 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2016
AP01Appointment of Director
Memorandum Articles
21 June 2016
MAMA
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2016
SH10Notice of Particulars of Variation
Resolution
9 June 2016
RESOLUTIONSResolutions
Change Sail Address Company With New Address
21 April 2016
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
17 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 July 2015
CH04Change of Corporate Secretary Details
Capital Alter Shares Subdivision
17 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
17 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
29 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Incorporation Company
4 October 2011
NEWINCIncorporation