Astrocyte Quant Limited

DataGardener
astrocyte quant limited
in liquidation
Micro

Astrocyte Quant Limited

07807906Private Limited With Share Capital

C/O Coots & Boots Suite 35, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

12/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Astrocyte Quant Limited (07807906) is a private limited with share capital incorporated on 12/10/2011 (14 years old) and registered in northampton, NN15JF. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Astrocyte quant limited is a management consulting company based out of 20-22 bedford row, london, united kingdom.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 12/10/2011
NN15JF

Financial Overview

Total Assets

£5.39M

Liabilities

£5.53M

Net Assets

£-146.4K

Cash

£15.6K

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

53
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:13-04-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-11-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:14-11-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:30-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-10-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:01-12-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:15-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-07-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-08-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Resolution
Category:Resolution
Date:11-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2014
Capital Allotment Shares
Category:Capital
Date:20-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-11-2013
Change Of Name Notice
Category:Change Of Name
Date:29-11-2013
Termination Secretary Company
Category:Officers
Date:29-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:28-11-2013
Termination Director Company With Name
Category:Officers
Date:28-11-2013
Termination Secretary Company With Name
Category:Officers
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Incorporation Company
Category:Incorporation
Date:12-10-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date20/12/2017
Latest Accounts31/12/2016

Trading Addresses

C/O Coots & Boots Suite 35, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Related Companies

1

Contact

C/O Coots & Boots Suite 35, Unit 2, 94A Wycliffe Road, Northampton, NN15JF