Background WavePink WaveYellow Wave

ASTRA HOUSE LIMITED (13498849)

ASTRA HOUSE LIMITED (13498849) is an active UK company. incorporated on 7 July 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ASTRA HOUSE LIMITED has been registered for 4 years. Current directors include PATEL, Amit.

Company Number
13498849
Status
active
Type
ltd
Incorporated
7 July 2021
Age
4 years
Address
26-28 Sidney Road, London, SW9 0TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Amit
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRA HOUSE LIMITED

ASTRA HOUSE LIMITED is an active company incorporated on 7 July 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ASTRA HOUSE LIMITED was registered 4 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 4 years ago

Company No

13498849

LTD Company

Age

4 Years

Incorporated 7 July 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

26-28 Sidney Road London, SW9 0TS,

Previous Addresses

71/72 Clapham Common South Side London SW4 9DA England
From: 7 July 2021To: 19 April 2022
Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Apr 22
New Owner
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Jun 23
Loan Secured
Jul 23
Loan Secured
Sept 23
Director Left
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATEL, Amit

Active
Sidney Road, LondonSW9 0TS
Born February 1980
Director
Appointed 08 Jun 2023

BHOLA, Amit

Resigned
Sidney Road, LondonSW9 0TS
Born August 1982
Director
Appointed 13 Apr 2022
Resigned 08 Jan 2024

PATEL, Jigar Dinker

Resigned
Clapham Common South Side, LondonSW4 9DA
Born February 1978
Director
Appointed 07 Jul 2021
Resigned 13 Apr 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Amit Bhola

Active
Sidney Road, LondonSW9 0TS
Born August 1982

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 13 Apr 2022

Mr Jigar Dinker Patel

Ceased
Clapham Common South Side, LondonSW4 9DA
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2021
Ceased 13 Apr 2022
Clapham Common South Side, LondonSW4 9DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2021
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Incorporation Company
7 July 2021
NEWINCIncorporation