Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTRO COMMUNICATIONS LIMITED
Company Information for

ASTRO COMMUNICATIONS LIMITED

MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
01869439
Private Limited Company
Active

Company Overview

About Astro Communications Ltd
ASTRO COMMUNICATIONS LIMITED was founded on 1984-12-06 and has its registered office in Chatham. The organisation's status is listed as "Active". Astro Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASTRO COMMUNICATIONS LIMITED
 
Legal Registered Office
MONTAGUE PLACE QUAYSIDE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in ME4
 
Filing Information
Company Number 01869439
Company ID Number 01869439
Date formed 1984-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB238195445  
Last Datalog update: 2025-03-05 12:31:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTRO COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASTRO COMMUNICATIONS LIMITED
The following companies were found which have the same name as ASTRO COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTRO COMMUNICATIONS OF NY CORP. MARVIN ROBBINS, JR. 79 ALEXANDER AVENUE, STE 36-A BRONX NEW YORK 10454 Active Company formed on the 2006-12-20
ASTRO COMMUNICATIONS INC Delaware Unknown
ASTRO COMMUNICATIONS, INC. 8431-6 NEW KINGS ROAD JACKSONVILLE FL 32219 Inactive Company formed on the 1998-12-10
ASTRO COMMUNICATIONS, INC. 10101 SW 40TH ST MIAMI FL 33165 Inactive Company formed on the 2012-08-30
ASTRO COMMUNICATIONS, INC. 2111 E MICHIGAN ST ORLANDO FL 32806 Inactive Company formed on the 1993-10-14
ASTRO COMMUNICATIONS, INC. 230 NORTHWEST 107 AVENUE MIAMI FL Inactive Company formed on the 1991-01-09
ASTRO COMMUNICATIONS, LLC 8431-6 NEW KINGS ROAD JACKSONVILLE FL 32219 Inactive Company formed on the 2004-01-13
ASTRO COMMUNICATIONS AC, LLC 407 LAKE HOWELL RD MAITLAND FL 32751 Inactive Company formed on the 2011-05-25
ASTRO COMMUNICATIONS LLC 937 CANDLELIGHT BLVD BROOKSVILLE FL 34601 Active Company formed on the 2015-09-26
ASTRO COMMUNICATIONS LLC 1840 81 ST Kings BROOKLYN NY 11214 Active Company formed on the 2018-03-09
ASTRO COMMUNICATIONS INC Delaware Unknown
ASTRO COMMUNICATIONS COMPANY California Unknown
ASTRO COMMUNICATIONS SERVICES INC California Unknown
ASTRO COMMUNICATIONS INC North Carolina Unknown
ASTRO COMMUNICATIONS AND NAVIGATION INCORPORATED California Unknown
ASTRO COMMUNICATIONS INC Oklahoma Unknown

Company Officers of ASTRO COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN SIDNEY CHARLES SMITH
Company Secretary 1991-07-16
STEVEN JOHN HODGES
Director 2013-04-16
STEPHEN SIDNEY CHARLES SMITH
Director 1991-07-16
ROBERT TROLLOPE
Director 1991-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOSEPH AGAMBAR
Director 2001-12-14 2006-11-01
RICHARD DAY
Director 2001-12-14 2006-11-01
ANTHONY EDWARD SUMMERS
Director 2001-12-07 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN HODGES VISTA NETWORK SOLUTIONS LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2014-01-07

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Service Desk CoordinatorDartfordJob summary: Working as part of the service desk team, this role has the primary responsibility for maintaining customer communication and the flow of2015-12-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-16CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES
2023-07-26CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-06-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-04-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-30RES01ADOPT ARTICLES 30/11/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-06-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24PSC04Change of details for Mr Steven John Hodges as a person with significant control on 2019-06-14
2019-03-26CH01Director's details changed for Mr Steven John Hodges on 2019-02-18
2019-03-26PSC04Change of details for Mr Stephen Sidney Charles Smith as a person with significant control on 2019-02-18
2019-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN HODGES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 125
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-03-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 125
2015-08-24AR0116/07/15 ANNUAL RETURN FULL LIST
2014-09-08AR0116/07/14 ANNUAL RETURN FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIDNEY CHARLES SMITH / 19/01/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HODGES / 19/01/2014
2014-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN SIDNEY CHARLES SMITH on 2014-01-19
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TROLLOPE / 19/01/2014
2014-08-15RES01ADOPT ARTICLES 31/07/2014
2014-08-15RES12Resolution of varying share rights or name
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 125
2014-08-15SH0131/07/14 STATEMENT OF CAPITAL GBP 125.00
2014-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-02AUDAUDITOR'S RESIGNATION
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ
2013-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0116/07/13 ANNUAL RETURN FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MR STEVE JOHN HODGES
2012-08-13AR0116/07/12 FULL LIST
2012-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-29AR0116/07/11 FULL LIST
2011-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN SIDNEY CHARLES SMITH / 30/07/2010
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30AR0116/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIDNEY CHARLES SMITH / 01/10/2009
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TROLLOPE / 01/10/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM ASTRO HOUSE 41 HIGH STREET SWANLEY KENT BR8 8AE
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-04353LOCATION OF REGISTER OF MEMBERS
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-09363sRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-14363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-27363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-01-24363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-21363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-06363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-10288bDIRECTOR RESIGNED
2002-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-14288aNEW DIRECTOR APPOINTED
2002-03-14288aNEW DIRECTOR APPOINTED
2002-01-09288aNEW DIRECTOR APPOINTED
2001-10-23AUDAUDITOR'S RESIGNATION
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-13363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-11363aRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-08-11325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2000-08-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-05363aRETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: COLLINGWOOD HOUSE SCHOONER COURT CROSSWAYS DARTFORD KENT DA2 6QQ
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-21363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ASTRO COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTRO COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTRO COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ASTRO COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

ASTRO COMMUNICATIONS LIMITED owns 4 domain names.

upgradeyournetwork.co.uk   astro.co.uk   astromeet.co.uk   networktroubleshooter.co.uk  

Trademarks
We have not found any records of ASTRO COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASTRO COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-07-01 GBP £85,000 PFI/S40 Capitalised Costs
London Borough of Newham 2014-01-17 GBP £500
London Borough of Newham 2014-01-08 GBP £500
London Borough of Newham 2014-01-06 GBP £500
London Borough of Newham 2014-01-03 GBP £500
London Borough of Newham 2013-12-19 GBP £500
London Borough of Newham 2013-12-06 GBP £500
London Borough of Newham 2013-12-02 GBP £500
London Borough of Newham 2013-12-02 GBP £500
London Borough of Newham 2013-12-02 GBP £500
London Borough of Newham 2013-11-21 GBP £500
London Borough of Newham 2013-10-30 GBP £500
London Borough of Newham 2013-10-28 GBP £500
London Borough of Newham 2013-10-23 GBP £500
London Borough of Newham 2013-10-10 GBP £500
London Borough of Newham 2013-10-10 GBP £500
London Borough of Newham 2013-10-04 GBP £500
London Borough of Newham 2013-09-26 GBP £500
London Borough of Newham 2013-09-20 GBP £500
London Borough of Newham 2013-09-16 GBP £500
London Borough of Newham 2013-09-10 GBP £500
London Borough of Waltham Forest 2012-10-31 GBP £1,088 CONTRACTORS
London Borough of Waltham Forest 2011-03-07 GBP £4,976 EQUIPMENT
London Borough of Newham 2000-00-00 GBP £500 TELEPHONES RENTAL
London Borough of Newham 0000-00-00 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASTRO COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ASTRO COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTRO COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTRO COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.