Astuta Ltd LONDON


Astuta started in year 2011 as Private Limited Company with registration number 07795961. The Astuta company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 55 Baker Street. Postal code: W1U 7EU. Since 16th April 2012 Astuta Ltd is no longer carrying the name Altu Consulting.

The firm has 5 directors, namely John A., Christopher B. and Jon C. and others. Of them, Howard S. has been with the company the longest, being appointed on 4 October 2011 and John A. has been with the company for the least time - from 20 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Timothy G. who worked with the the firm until 30 March 2017.

Astuta Ltd Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07795961
Date of Incorporation Tue, 4th Oct 2011
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

John A.

Position: Director

Appointed: 20 March 2023

Christopher B.

Position: Director

Appointed: 23 March 2020

Jon C.

Position: Director

Appointed: 04 October 2018

David P.

Position: Director

Appointed: 24 February 2017

Howard S.

Position: Director

Appointed: 04 October 2011

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 July 2018

Resigned: 01 October 2020

Trevor M.

Position: Director

Appointed: 26 June 2018

Resigned: 30 January 2023

Spencer L.

Position: Director

Appointed: 01 April 2018

Resigned: 07 December 2018

Seamus K.

Position: Director

Appointed: 24 February 2017

Resigned: 16 February 2018

Lee P.

Position: Director

Appointed: 08 September 2016

Resigned: 26 June 2018

Jordan A.

Position: Director

Appointed: 28 April 2016

Resigned: 14 August 2020

Richard S.

Position: Director

Appointed: 01 March 2016

Resigned: 09 August 2016

Strategic Counsel Limited

Position: Corporate Secretary

Appointed: 29 October 2014

Resigned: 30 March 2017

Timothy G.

Position: Secretary

Appointed: 30 September 2013

Resigned: 30 March 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Oxwood Ltd from London, England. This PSC is classified as "a private company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Howard S. This PSC owns 25-50% shares and has 25-50% voting rights.

Oxwood Ltd

55 Baker Street, London, W1U 7EU, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Register Of Companies
Registration number 10079544
Notified on 11 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Howard S.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Altu Consulting April 16, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312022-03-312023-03-31
Net Worth-3 22590417 33689 67960 307  
Balance Sheet
Cash Bank On Hand     1 172 60549 523
Current Assets4 01548 14665 447232 200136 7522 603 114781 609
Debtors1 80015 04737 21150 073126 4641 430 509732 086
Net Assets Liabilities     2 442 0841 107 944
Other Debtors     17 034129 350
Property Plant Equipment     4871 632
Cash Bank In Hand2 21533 09828 236182 12710 288  
Intangible Fixed Assets 7 0507 0507 0507 050  
Net Assets Liabilities Including Pension Asset Liability-3 22590317 33689 67960 307  
Tangible Fixed Assets 958587492173  
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-3 22690317 33689 67960 307  
Shareholder Funds-3 22590417 33689 67960 307  
Other
Accumulated Depreciation Impairment Property Plant Equipment     3 2314 138
Additions Other Than Through Business Combinations Property Plant Equipment      2 052
Amounts Owed By Related Parties     1 301 739602 736
Amounts Owed To Group Undertakings     307 797 
Average Number Employees During Period     86
Creditors     15 74416 793
Fixed Assets 8 008   394 197395 342
Increase From Depreciation Charge For Year Property Plant Equipment      907
Investments Fixed Assets     393 710393 710
Investments In Group Undertakings Participating Interests     393 710393 710
Net Current Assets Liabilities-3 225-7 1059 69982 13753 0842 063 631729 395
Other Creditors     15 74416 793
Other Taxation Social Security Payable     188 5614 137
Property Plant Equipment Gross Cost     3 7185 770
Total Assets Less Current Liabilities-3 22590317 33689 67960 3072 457 8281 124 737
Trade Creditors Trade Payables     16 92021 242
Creditors Due Within One Year7 24055 25055 748150 06383 668  
Intangible Fixed Assets Additions 7 050     
Intangible Fixed Assets Cost Or Valuation 7 050     
Number Shares Allotted11     
Par Value Share11     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 1 112 311   
Tangible Fixed Assets Cost Or Valuation 1 1121 1121 4231 423  
Tangible Fixed Assets Depreciation 1545259311 250  
Tangible Fixed Assets Depreciation Charged In Period 154371406   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (11 pages)

Company search