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

THE ASTERIA GROUP LIMITED

THE OLD GAS WAREHOUSE, FROME ROAD, BRADFORD ON AVON, WILTSHIRE, BA15 1HA,
Company Registration Number
02602925
Private Limited Company
Active

Company Overview

About The Asteria Group Ltd
THE ASTERIA GROUP LIMITED was founded on 1991-04-18 and has its registered office in Bradford On Avon. The organisation's status is listed as "Active". The Asteria Group Limited is a Private Limited Company registered in ENGLAND 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
THE ASTERIA GROUP LIMITED
 
Legal Registered Office
THE OLD GAS WAREHOUSE
FROME ROAD
BRADFORD ON AVON
WILTSHIRE
BA15 1HA
Other companies in BA2
 
Previous Names
COMPUTER MAINTENANCE COST CONTROL LTD20/06/2018
Filing Information
Company Number 02602925
Company ID Number 02602925
Date formed 1991-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:42:57
Primary Source:Companies House
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.

Company Officers of THE ASTERIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT EADES
Director 2011-04-30
MARTIN RICHARD SPILLER
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EDWARD WOOD
Company Secretary 2001-08-10 2015-09-28
MICHAEL EDWARD WOOD
Director 1991-04-28 2015-09-28
ALEXANDER WILLIAM WOOD
Director 2001-08-10 2010-07-16
PENELOPE BROOKHOLDING WOOD
Company Secretary 1991-04-28 2001-08-10
PENELOPE BROOKHOLDING WOOD
Director 1991-04-28 2001-08-10
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-04-18 1991-04-28
CHETTLEBURGH'S LIMITED
Nominated Director 1991-04-18 1991-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT EADES RED DRAGON ADVISORS LIMITED Director 2012-06-09 CURRENT 2012-05-03 Dissolved 2017-04-04
JAMES ROBERT EADES SYSTEMAGIC LIMITED Director 2009-01-01 CURRENT 1999-06-07 Active
MARTIN RICHARD SPILLER X LABS DIGITAL LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
MARTIN RICHARD SPILLER SYSTEMAGIC LIMITED Director 2015-09-28 CURRENT 1999-06-07 Active
MARTIN RICHARD SPILLER SKOLI SOLUTIONS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
MARTIN RICHARD SPILLER EXHIBITION CONNECTION LIMITED Director 2014-05-16 CURRENT 2012-01-26 Dissolved 2017-08-10
MARTIN RICHARD SPILLER EQUUS PRODUCTS AND SERVICES LIMITED Director 2014-04-02 CURRENT 2013-01-07 In Administration/Administrative Receiver
MARTIN RICHARD SPILLER MARKET MAKING LIMITED Director 2014-02-27 CURRENT 2012-01-17 Active
MARTIN RICHARD SPILLER PALADIN PARTNERS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
MARTIN RICHARD SPILLER HIBBERT HARWOOD LIMITED Director 2013-01-02 CURRENT 2013-01-02 Dissolved 2017-06-15
MARTIN RICHARD SPILLER TOO GOOD TO BE TRUE LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active

More director information

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
2024-03-05CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-02-28Change of details for Mr James Robert Eades as a person with significant control on 2024-02-28
2023-11-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18Second filing of capital allotment of shares GBP100
2023-03-14CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-09-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-03AP01DIRECTOR APPOINTED MRS HAZEL EADES
2022-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL EADES
2022-03-03PSC04Change of details for Mr James Robert Eades as a person with significant control on 2022-03-01
2022-03-03SH0101/03/22 STATEMENT OF CAPITAL GBP 100
2021-09-14RES01ADOPT ARTICLES 14/09/21
2021-09-14MEM/ARTSARTICLES OF ASSOCIATION
2021-09-09SH03Purchase of own shares
2021-09-04RES09Resolution of authority to purchase a number of shares
2021-09-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06RES01ADOPT ARTICLES 06/08/21
2021-08-02SH06Cancellation of shares. Statement of capital on 2021-07-22 GBP 25
2021-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD SPILLER
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-06-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-08-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-15PSC04Change of details for Mr James Robert Eades as a person with significant control on 2019-03-15
2019-03-15CH01Director's details changed for Mr James Robert Eades on 2019-03-15
2018-10-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB
2018-06-20RES15CHANGE OF COMPANY NAME 20/06/18
2018-06-20CERTNMCOMPANY NAME CHANGED COMPUTER MAINTENANCE COST CONTROL LTD CERTIFICATE ISSUED ON 20/06/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-10DISS40Compulsory strike-off action has been discontinued
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 4 Beaufort West Bath BA1 6QB
2016-10-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-09RES01ADOPT ARTICLES 09/03/16
2015-10-21SH10Particulars of variation of rights attached to shares
2015-10-21SH08Change of share class name or designation
2015-10-12AP01DIRECTOR APPOINTED MR MARTIN RICHARD SPILLER
2015-10-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12TM02Termination of appointment of Michael Edward Wood on 2015-09-28
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD WOOD
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 4 BEAUFORT WEST BATH BA1 6QB ENGLAND
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM WATERHOUSE WATERHOUSE LANE MONKTON COMBE BATH BA2 7JB
2015-01-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0113/03/14 FULL LIST
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-22AR0118/04/13 FULL LIST
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT
2012-05-15AR0118/04/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-04AP01DIRECTOR APPOINTED MR JAMES ROBERT EADES
2011-04-19AR0118/04/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WOOD / 15/09/2010
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOOD
2010-04-21AR0118/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WOOD / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM WOOD / 18/04/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WOOD / 18/04/2010
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-02-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: WINDSOR BRIDGE HOUSE WINDSOR BRIDGE ROAD BATH BA2 3DT
2007-06-04363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-15363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-18363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-13363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-11363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-29363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-13288aNEW SECRETARY APPOINTED
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-13288cDIRECTOR'S PARTICULARS CHANGED
2001-04-30363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-03-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-19288cDIRECTOR'S PARTICULARS CHANGED
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-03287REGISTERED OFFICE CHANGED ON 03/11/00 FROM: LOWER SHOSCOMBE FARM SHOSCOMBE BATH BA2 8LT
2000-05-08363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-26363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-21363sRETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-15363sRETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS
1997-04-07287REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 10 APSLEY ROAD CLIFTON BRISTOL BS8 2SP
1997-04-07AUDAUDITOR'S RESIGNATION
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-23395PARTICULARS OF MORTGAGE/CHARGE
1996-05-28363sRETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS
1995-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/95
1995-05-12363sRETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-04-22363sRETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS
1994-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-06287REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 25 ST STEPHEN'S STREET BRISTOL BS1 1JX
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to THE ASTERIA GROUP 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 THE ASTERIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1997-01-23 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-30 £ 5,867

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2022-04-30

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 THE ASTERIA GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 26,161
Cash Bank In Hand 2012-04-30 £ 1,217
Shareholder Funds 2013-04-30 £ 26,440

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ASTERIA GROUP LIMITED registering or being granted any patents
Domain Names

THE ASTERIA GROUP LIMITED owns 1 domain names.

cmcc.co.uk  

Trademarks
We have not found any records of THE ASTERIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ASTERIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as THE ASTERIA GROUP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where THE ASTERIA GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ASTERIA GROUP 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 THE ASTERIA GROUP 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.
    Other companies at postcode BA15 1HA