General information

Name:

Astrimar Limited

Office Address:

Cranfield Innovation Centre University Way Cranfield MK43 0BT Bedford

Number: 07085192

Incorporation date: 2009-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day the company was founded is November 24, 2009. Started under number 07085192, the company is considered a Private Limited Company. You may find the office of the firm during business times at the following address: Cranfield Innovation Centre University Way Cranfield, MK43 0BT Bedford. The enterprise's declared SIC number is 70229 and their NACE code stands for Management consultancy activities other than financial management. The latest filed accounts documents were submitted for the period up to 2022-03-31 and the latest confirmation statement was filed on 2022-12-18.

The enterprise has obtained two trademarks, out of which one is still protected by law while the other one is expired. The first trademark was registered in 2016. The trademark that will lose its validity first, that is in May, 2026 is PRIORITI-AIM.

As suggested by this company's directors directory, since April 2023 there have been three directors: Lev R., Elizabeth G. and Caroline R..

Trade marks

Trademark UK00003143527
Trademark image:-
Trademark name:pRIOriti
Status:Withdrawn
Filing date:2016-01-08
Owner name:Astrimar Ltd
Owner address:Cranfield Innovation Centre, University Way, Cranfield, Bedfordshire, United Kingdom, MK43 0BT
Trademark UK00003166013
Trademark image:-
Trademark name:PRIORITI-AIM
Status:Registered
Filing date:2016-05-23
Date of entry in register:2016-08-19
Renewal date:2026-05-23
Owner name:Astrimar Ltd
Owner address:Cranfield Innovation Centre, University Way, Cranfield, Bedfordshire, United Kingdom, MK43 0BT

Financial data based on annual reports

Company staff

Lev R.

Role: Director

Appointed: 01 April 2023

Latest update: 27 March 2024

Elizabeth G.

Role: Director

Appointed: 14 May 2010

Latest update: 27 March 2024

Caroline R.

Role: Director

Appointed: 14 May 2010

Latest update: 27 March 2024

People with significant control

Executives who have control over this firm are as follows: Lev R. owns 1/2 or less of company shares. Elizabeth G. owns 1/2 or less of company shares. Caroline R. owns 1/2 or less of company shares.

Lev R.
Notified on 8 December 2023
Nature of control:
1/2 or less of shares
Elizabeth G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Caroline R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John S.
Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 3 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Thursday 14th March 2024 (CS01)
filed on: 14th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Campbell Dallas Llp

Address:

4 Atholl Crescent

Post code:

PH1 5NG

City / Town:

Perth

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Similar companies nearby

Closest companies