Company NameAstute Business Consultants Ltd.
Company StatusActive
Company Number07073056
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Previous NameAstute Accounting Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAmeena Yousaf
Date of BirthMay 1985 (Born 39 years ago)
NationalityPakistani
StatusCurrent
Appointed28 April 2010(5 months, 2 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Gatton Road
London
SW17 0EY
Director NameMrs Ameena Yousaf Amer
Date of BirthMay 1985 (Born 39 years ago)
NationalityPakistani
StatusCurrent
Appointed01 February 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address83 Uxbridge Road
Stanmore
HA7 3NH
Director NameMr Hayat Ahmed Paracha
Date of BirthJune 1989 (Born 34 years ago)
NationalityPakistani
StatusCurrent
Appointed01 May 2023(13 years, 5 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidencePakistan
Correspondence Address83 Uxbridge Road
Stanmore
HA7 3NH
Director NameMr Amir Sadiq
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(13 years, 5 months after company formation)
Appointment Duration1 year
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Uxbridge Road
Stanmore
HA7 3NH
Director NameMr Amer Sadik
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Upper Green West
Mitcham
CR4 3AA
Director NameMr Waseem Ahmed Paracha
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2023(13 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Uxbridge Road
Stanmore
HA7 3NH

Location

Registered Address83 Uxbridge Road
Stanmore
HA7 3NH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Amer Sadik
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,767
Cash£193
Current Liabilities£13,960

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

17 December 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
23 November 2023Termination of appointment of Waseem Ahmed Paracha as a director on 26 May 2023 (1 page)
23 November 2023Cessation of Waseem Ahmed Paracha as a person with significant control on 26 May 2023 (1 page)
10 August 2023Micro company accounts made up to 30 November 2022 (8 pages)
5 June 2023Cessation of Ameena Yousaf Amer as a person with significant control on 31 May 2023 (1 page)
27 May 2023Notification of Hayat Ahmed Paracha as a person with significant control on 1 May 2023 (2 pages)
27 May 2023Cessation of Hayat Ahmed Paracha as a person with significant control on 1 May 2023 (1 page)
26 May 2023Notification of Hayat Ahmed Paracha as a person with significant control on 1 May 2023 (2 pages)
26 May 2023Notification of Waseem Ahmed Paracha as a person with significant control on 1 May 2023 (2 pages)
26 May 2023Appointment of Mr Waseem Ahmed Paracha as a director on 1 May 2023 (2 pages)
26 May 2023Registered office address changed from 414 Gander Green Lane Cheam Sutton SM3 9RA England to 83 Uxbridge Road Stanmore HA7 3NH on 26 May 2023 (1 page)
26 May 2023Appointment of Mr Amir Sadiq as a director on 1 May 2023 (2 pages)
26 May 2023Appointment of Mr Hayat Ahmed Paracha as a director on 1 May 2023 (2 pages)
30 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
24 November 2022Company name changed astute accounting solutions LIMITED\certificate issued on 24/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
(3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
10 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (8 pages)
5 July 2021Registered office address changed from 11 Noble Court Church Road Mitcham Surrey CR4 3EX England to 414 Gander Green Lane Cheam Sutton SM3 9RA on 5 July 2021 (1 page)
30 November 2020Micro company accounts made up to 30 November 2019 (8 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
12 August 2020Appointment of Mrs Ameena Yousaf Amer as a director on 1 February 2020 (2 pages)
9 August 2020Registered office address changed from 11 261 Church Road Mitcham Surrey CR4 3EX England to 11 Noble Court Church Road Mitcham Surrey CR4 3EX on 9 August 2020 (1 page)
9 August 2020Registered office address changed from 11 Noble Court Church Road Mitcham Surrey CR4 3EX England to 11 261 Church Road Mitcham Surrey CR4 3EX on 9 August 2020 (1 page)
6 August 2020Change of details for Ms Ameena Yousaf as a person with significant control on 10 July 2016 (2 pages)
27 July 2020Registered office address changed from 11 Church Road Mitcham Surrey CR4 3EX England to 11 Noble Court Church Road Mitcham Surrey CR4 3EX on 27 July 2020 (1 page)
24 July 2020Registered office address changed from Flat 11 Noble Court Church Road Mitcham Surrey CR4 3EX to 11 Church Road Mitcham Surrey CR4 3EX on 24 July 2020 (1 page)
8 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
13 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 January 2018Confirmation statement made on 11 November 2017 with no updates (3 pages)
27 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 January 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
14 January 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(3 pages)
29 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(3 pages)
25 November 2013Termination of appointment of Amer Sadik as a director (1 page)
25 November 2013Termination of appointment of Amer Sadik as a director (1 page)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
9 December 2012Registered office address changed from 109 Gatton Road Tooting London SW17 0EY on 9 December 2012 (1 page)
9 December 2012Registered office address changed from 109 Gatton Road Tooting London SW17 0EY on 9 December 2012 (1 page)
9 December 2012Registered office address changed from 109 Gatton Road Tooting London SW17 0EY on 9 December 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 May 2011Appointment of Ameena Yousaf as a director (3 pages)
24 May 2011Appointment of Ameena Yousaf as a director (3 pages)
20 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
20 January 2011Registered office address changed from 7 Upper Green West Mitcham CR4 3AA United Kingdom on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
20 January 2011Registered office address changed from 7 Upper Green West Mitcham CR4 3AA United Kingdom on 20 January 2011 (2 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)