Background WavePink WaveYellow Wave

ASTRAK EBT LIMITED (15660680)

ASTRAK EBT LIMITED (15660680) is an active UK company. incorporated on 19 April 2024. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASTRAK EBT LIMITED has been registered for 1 year. Current directors include FALLS, Aaron Peter, MOSS, Adam Matthew.

Company Number
15660680
Status
active
Type
ltd
Incorporated
19 April 2024
Age
1 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FALLS, Aaron Peter, MOSS, Adam Matthew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRAK EBT LIMITED

ASTRAK EBT LIMITED is an active company incorporated on 19 April 2024 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASTRAK EBT LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

15660680

LTD Company

Age

1 Years

Incorporated 19 April 2024

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 13 November 2025 (4 months ago)
Period: 19 April 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

AGHOCO 2299 LIMITED
From: 19 April 2024To: 3 May 2024
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Director Left
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FALLS, Aaron Peter

Active
ManchesterM2 3DE
Born May 1979
Director
Appointed 03 May 2024

MOSS, Adam Matthew

Active
ManchesterM2 3DE
Born August 1990
Director
Appointed 03 May 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 19 Apr 2024
Resigned 03 May 2024

HART, Roger

Resigned
ManchesterM2 3DE
Born January 1971
Director
Appointed 19 Apr 2024
Resigned 03 May 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 19 Apr 2024
Resigned 03 May 2024

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 19 Apr 2024
Resigned 03 May 2024

Persons with significant control

2

1 Active
1 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
3 May 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2024
NEWINCIncorporation