Background WavePink WaveYellow Wave

ASTAMOR LLP (OC380860)

ASTAMOR LLP (OC380860) is an active UK company. incorporated on 7 December 2012. with registered office in Rochester. ASTAMOR LLP has been registered for 13 years.

Company Number
OC380860
Status
active
Type
llp
Incorporated
7 December 2012
Age
13 years
Address
Affinity House Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTAMOR LLP

ASTAMOR LLP is an active company incorporated on 7 December 2012 with the registered office located in Rochester. ASTAMOR LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC380860

LLP Company

Age

13 Years

Incorporated 7 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FD,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

MOORE, Andrew Richard

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born January 1966
Llp designated member
Appointed 08 Dec 2012

MOORE, Timothy David

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born March 1968
Llp designated member
Appointed 08 Dec 2012

SMITH THOMPSON, Jamie

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born May 1981
Llp designated member
Appointed 07 Dec 2012

MURPHY, Scott Norman

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born July 1981
Llp designated member
Appointed 08 Dec 2012
Resigned 30 Jul 2016

MURPHY, Shaun Christopher

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born January 1959
Llp designated member
Appointed 08 Dec 2012
Resigned 30 Jul 2016

WHEAL, Paul Stephen

Resigned
14 Chantry Park, BirchingtonCT7 0LG
Born September 1957
Llp designated member
Appointed 07 Dec 2012
Resigned 30 Jul 2016

Persons with significant control

1

Mr Andrew Richard Moore

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born January 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
7 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
11 June 2024
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 December 2022
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
LLCS01LLCS01
Confirmation Statement With No Updates
27 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 September 2018
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
29 November 2017
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 February 2017
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 October 2016
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
2 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 August 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
9 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 June 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
5 January 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
11 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 December 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
8 October 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 October 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 October 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 October 2013
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Extended
7 October 2013
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
3 October 2013
LLAD01LLAD01
Incorporation Limited Liability Partnership
7 December 2012
LLIN01LLIN01