About

Registered Number: 09209700
Date of Incorporation: 09/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Sovereign House, 82 West Street, Rochford, SS4 1AS,

 

Having been setup in 2014, Astute It Ltd have registered office in Rochford. We don't know the number of employees at this business. The current directors of this company are listed as Livingstone, Andrew, Melnyk, Paul, Woolley, Penny Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVINGSTONE, Andrew 09 September 2014 06 December 2019 1
MELNYK, Paul 09 September 2014 06 December 2019 1
WOOLLEY, Penny Jane 09 September 2014 06 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
PSC01 - N/A 24 February 2020
PSC01 - N/A 24 February 2020
PSC07 - N/A 24 February 2020
CS01 - N/A 19 February 2020
SH03 - Return of purchase of own shares 28 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
RESOLUTIONS - N/A 02 January 2020
CONNOT - N/A 02 January 2020
SH06 - Notice of cancellation of shares 24 December 2019
CS01 - N/A 10 October 2019
AD01 - Change of registered office address 31 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 28 June 2018
MR01 - N/A 27 February 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AD01 - Change of registered office address 06 August 2015
RESOLUTIONS - N/A 02 June 2015
SH01 - Return of Allotment of shares 02 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 June 2015
SH08 - Notice of name or other designation of class of shares 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
NEWINC - New incorporation documents 09 September 2014
TM01 - Termination of appointment of director 09 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.