ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Astral Tech Limited

Astral Tech Limited is an active company incorporated on 17 May 2005 with the registered office located in Milton Keynes, Buckinghamshire. Astral Tech Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05454483
Private limited company
Age
20 years
Incorporated 17 May 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 June 2025 (3 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (9 months remaining)
Last change occurred 2 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
Cygnus Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6LS
United Kingdom
Address changed on 11 Apr 2025 (4 months ago)
Previous address was 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom
Telephone
01243539193
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Aug 1973
Director • Consultant • British • Lives in United Arab Emirates • Born in Mar 1977
Director • British • Lives in UK • Born in Sep 1962
Imserv Europe Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Astralweb Technology Limited
Jeremy David Charles Thomas, Joanne Margaret Cox, and 2 more are mutual people.
Active
Power Data Associates Ltd
Rajesh Prabhashanker Bhogaita and Joanne Margaret Cox are mutual people.
Active
Imserv Europe Limited
Joanne Margaret Cox is a mutual person.
Active
Target Ovarian Cancer
Rajesh Prabhashanker Bhogaita is a mutual person.
Active
JDC Tech Limited
Jeremy David Charles Thomas is a mutual person.
Active
Aip Closing Ltd
Jeremy David Charles Thomas is a mutual person.
Active
Kerradon Limited
Joanne Margaret Cox is a mutual person.
Active
Jordan Topco Limited
Joanne Margaret Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.89K
Decreased by £7.66K (-73%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£598.09K
Increased by £92.57K (+18%)
Total Liabilities
-£995.14K
Increased by £69.82K (+8%)
Net Assets
-£397.05K
Increased by £22.75K (-5%)
Debt Ratio (%)
166%
Decreased by 16.66% (-9%)
Latest Activity
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Registered Address Changed
4 Months Ago on 11 Apr 2025
Jeremy David Charles Thomas (PSC) Resigned
5 Months Ago on 4 Apr 2025
Imserv Europe Limited (PSC) Appointed
5 Months Ago on 4 Apr 2025
Mr Rajesh Prabhashanker Bhogaita Appointed
5 Months Ago on 4 Apr 2025
Joanne Margaret Cox Appointed
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
6 Months Ago on 17 Feb 2025
Registered Address Changed
8 Months Ago on 30 Dec 2024
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Accounting Period Shortened
8 Months Ago on 30 Dec 2024
Get Credit Report
Discover Astral Tech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 June 2025 with updates
Submitted on 20 Jun 2025
Resolutions
Submitted on 22 Apr 2025
Memorandum and Articles of Association
Submitted on 22 Apr 2025
Notification of Imserv Europe Limited as a person with significant control on 4 April 2025
Submitted on 11 Apr 2025
Cessation of Jeremy David Charles Thomas as a person with significant control on 4 April 2025
Submitted on 11 Apr 2025
Appointment of Joanne Margaret Cox as a director on 4 April 2025
Submitted on 11 Apr 2025
Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom to Cygnus Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 11 April 2025
Submitted on 11 Apr 2025
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 4 April 2025
Submitted on 11 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Feb 2025
Registered office address changed from 4 Dukes Court Bognor Road Chichester PO19 8FX England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 30 December 2024
Submitted on 30 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year