ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Astellcode Limited

Astellcode Limited is an active company incorporated on 13 October 1978 with the registered office located in . Astellcode Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01393953
Private limited company
Age
46 years
Incorporated 13 October 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
8 Olive Close
Longford
Gloucestershire
GL2 9FH
United Kingdom
Address changed on 28 Nov 2024 (9 months ago)
Previous address was 2 Repton Hall Carriage Drive Royal Victoria Park Bristol BS10 6TE
Telephone
01242 244318
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Retired • British
PSC • Director • British • Lives in UK • Born in May 1965
Director • Management Accountant • British • Lives in England • Born in Jun 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Community Connexions
Mark Jonathan Holliday is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.9K
Decreased by £21.12K (-75%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£210.16K
Increased by £10K (+5%)
Total Liabilities
-£6.63K
Decreased by £4.58K (-41%)
Net Assets
£203.53K
Increased by £14.58K (+8%)
Debt Ratio (%)
3%
Decreased by 2.44% (-44%)
Latest Activity
Mark Jonathan Holliday Resigned
2 Months Ago on 17 Jun 2025
The Estate of the Late Carol Stephens (PSC) Resigned
2 Months Ago on 11 Jun 2025
Andrew Stephens (PSC) Appointed
2 Months Ago on 11 Jun 2025
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Full Accounts Submitted
6 Months Ago on 6 Mar 2025
Carol Ann Stephens Resigned
9 Months Ago on 26 Nov 2024
Carol Ann Stephens Resigned
9 Months Ago on 26 Nov 2024
Mr Andrew Stephens Appointed
9 Months Ago on 26 Nov 2024
Mrs Carol Ann Stephens (PSC) Resigned
10 Months Ago on 31 Oct 2024
The Estate of the Late Carol Stephens (PSC) Appointed
10 Months Ago on 31 Oct 2024
Get Credit Report
Discover Astellcode Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mark Jonathan Holliday as a director on 17 June 2025
Submitted on 20 Jun 2025
Cessation of The Estate of the Late Carol Stephens as a person with significant control on 11 June 2025
Submitted on 17 Jun 2025
Notification of Andrew Stephens as a person with significant control on 11 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 7 Apr 2025
Notification of The Estate of the Late Carol Stephens as a person with significant control on 31 October 2024
Submitted on 7 Apr 2025
Cessation of Mrs Carol Ann Stephens as a person with significant control on 31 October 2024
Submitted on 7 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 6 Mar 2025
Termination of appointment of Carol Ann Stephens as a secretary on 26 November 2024
Submitted on 29 Nov 2024
Appointment of Mr Andrew Stephens as a director on 26 November 2024
Submitted on 28 Nov 2024
Registered office address changed from 2 Repton Hall Carriage Drive Royal Victoria Park Bristol BS10 6TE to 8 Olive Close Longford Gloucestershire GL2 9FH on 28 November 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year