Background WavePink WaveYellow Wave

ASTRO LIGHTING HOLDINGS LIMITED (09628932)

ASTRO LIGHTING HOLDINGS LIMITED (09628932) is an active UK company. incorporated on 8 June 2015. with registered office in Harlow. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ASTRO LIGHTING HOLDINGS LIMITED has been registered for 10 years. Current directors include BASSANT, James Edward, DUNKLEY, Andy Albert, FEARON, John Turner and 3 others.

Company Number
09628932
Status
active
Type
ltd
Incorporated
8 June 2015
Age
10 years
Address
The Astro Building ,, Harlow, CM20 2GJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BASSANT, James Edward, DUNKLEY, Andy Albert, FEARON, John Turner, MASTERS, David, RIBBONS, David Anthony, VAN DER KOLK, Peter Benjamin
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRO LIGHTING HOLDINGS LIMITED

ASTRO LIGHTING HOLDINGS LIMITED is an active company incorporated on 8 June 2015 with the registered office located in Harlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ASTRO LIGHTING HOLDINGS LIMITED was registered 10 years ago.(SIC: 47990)

Status

active

Active since 10 years ago

Company No

09628932

LTD Company

Age

10 Years

Incorporated 8 June 2015

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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

The Astro Building , Midas, River Way Harlow, CM20 2GJ,

Previous Addresses

, the Astro Building Midas, River Way, Harlow, Essex, CM20 2GJ, England
From: 24 May 2016To: 16 June 2016
, Unit G2 River Way Harlow, Essex, CM20 2DP, England
From: 8 June 2015To: 24 May 2016
Timeline

28 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jul 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Apr 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Jan 23
Director Joined
Feb 23
Funding Round
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Jun 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Director Joined
Aug 23
Funding Round
Dec 23
Director Left
Feb 24
Director Joined
Jun 24
Loan Secured
Oct 24
Director Left
Nov 24
6
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

BASSANT, Penelope Jane

Active
,, HarlowCM20 2GJ
Secretary
Appointed 08 Jun 2015

FEARON, Clare Louise

Active
,, HarlowCM20 2GJ
Secretary
Appointed 08 Jun 2015

BASSANT, James Edward

Active
,, HarlowCM20 2GJ
Born September 1966
Director
Appointed 08 Jun 2015

DUNKLEY, Andy Albert

Active
River Way, HarlowCM20 2GJ
Born July 1967
Director
Appointed 01 Mar 2023

FEARON, John Turner

Active
,, HarlowCM20 2GJ
Born June 1950
Director
Appointed 08 Jun 2015

MASTERS, David

Active
,, HarlowCM20 2GJ
Born May 1971
Director
Appointed 17 Jun 2024

RIBBONS, David Anthony

Active
River Way, HarlowCM20 2GL
Born August 1972
Director
Appointed 27 Jun 2023

VAN DER KOLK, Peter Benjamin

Active
,, HarlowCM20 2GJ
Born August 1970
Director
Appointed 08 Aug 2023

CAVALIERI, Marco

Resigned
HarlowCM20 2DP
Born February 1971
Director
Appointed 29 Sept 2015
Resigned 16 Mar 2016

GILBERT, Marc Yves Alexandre

Resigned
,, HarlowCM20 2GJ
Born February 1970
Director
Appointed 11 Jun 2018
Resigned 06 Apr 2023

GRANT, Stuart Spencer

Resigned
,, HarlowCM20 2GJ
Born April 1967
Director
Appointed 08 Jun 2015
Resigned 22 Feb 2023

GRANT, Victoria Anne

Resigned
,, HarlowCM20 2GJ
Born October 1979
Director
Appointed 08 Jun 2015
Resigned 28 Feb 2018

HOWARD, Donna Louise

Resigned
,, HarlowCM20 2GJ
Born February 1971
Director
Appointed 03 Mar 2016
Resigned 31 Oct 2024

LAND, Nicholas Charles Edward

Resigned
,, HarlowCM20 2GJ
Born February 1948
Director
Appointed 01 Dec 2017
Resigned 31 Dec 2022

LITTLE, Mark John James

Resigned
River Way, HarlowCM20 2GJ
Born November 1965
Director
Appointed 22 Mar 2021
Resigned 24 Jan 2024

PRINCE, Rachel Elizabeth

Resigned
,, HarlowCM20 2GJ
Born August 1981
Director
Appointed 01 Apr 2018
Resigned 18 Dec 2020

Persons with significant control

4

Clare Louise Fearon

Active
,, HarlowCM20 2GJ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Aug 2018

Penelope Jane Bassant

Active
,, HarlowCM20 2GJ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018

Mr John Turner Fearon

Active
,, HarlowCM20 2GJ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr James Edward Bassant

Active
,, HarlowCM20 2GJ
Born September 1966

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

62

Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Memorandum Articles
24 December 2023
MAMA
Resolution
24 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Capital Return Purchase Own Shares
19 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 July 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 June 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Incorporation Company
8 June 2015
NEWINCIncorporation