Background WavePink WaveYellow Wave

ASTRO LIGHTING (CHINA) LIMITED (09864680)

ASTRO LIGHTING (CHINA) LIMITED (09864680) is an active UK company. incorporated on 10 November 2015. with registered office in Harlow. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). ASTRO LIGHTING (CHINA) LIMITED has been registered for 10 years. Current directors include BASSANT, James Edward, FEARON, John Turner, MASTERS, David and 1 others.

Company Number
09864680
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
The Astro Building ,, Harlow, CM20 2GJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
BASSANT, James Edward, FEARON, John Turner, MASTERS, David, VAN DER KOLK, Peter Benjamin
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRO LIGHTING (CHINA) LIMITED

ASTRO LIGHTING (CHINA) LIMITED is an active company incorporated on 10 November 2015 with the registered office located in Harlow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). ASTRO LIGHTING (CHINA) LIMITED was registered 10 years ago.(SIC: 27400)

Status

active

Active since 10 years ago

Company No

09864680

LTD Company

Age

10 Years

Incorporated 10 November 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 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

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

Previous Addresses

The Astro Building Midas River Way Harlow CM20 2GJ England
From: 1 June 2016To: 21 June 2016
Unit G2 River Way Harlow CM20 2DP England
From: 10 November 2015To: 1 June 2016
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Nov 15
Company Founded
Nov 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 18
Director Joined
May 18
Director Joined
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Nov 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BASSANT, James Edward

Active
,, HarlowCM20 2GJ
Secretary
Appointed 28 Feb 2018

BASSANT, James Edward

Active
,, HarlowCM20 2GJ
Born September 1966
Director
Appointed 10 Nov 2015

FEARON, John Turner

Active
,, HarlowCM20 2GJ
Born June 1950
Director
Appointed 10 Nov 2015

MASTERS, David

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

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 10 Nov 2015
Resigned 11 Jan 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 10 Nov 2015
Resigned 22 Feb 2023

GRANT, Victoria Anne

Resigned
,, HarlowCM20 2GJ
Born October 1979
Director
Appointed 10 Nov 2015
Resigned 28 Feb 2018

HOWARD, Donna Louise

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

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

3

1 Active
2 Ceased
Midas, River Way, HarlowCM20 2GJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018

Mr John Turner Fearon

Ceased
,, HarlowCM20 2GJ
Born June 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2018

Mr James Edward Bassant

Ceased
,, HarlowCM20 2GJ
Born September 1966

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 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
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
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 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
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Incorporation Company
10 November 2015
NEWINCIncorporation