ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Astralweb Technology Limited

Astralweb Technology Limited is an active company incorporated on 18 December 2013 with the registered office located in Milton Keynes, Buckinghamshire. Astralweb Technology Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08818819
Private limited company
Age
12 years
Incorporated 18 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 February 2025 (11 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (28 days remaining)
Last change occurred 8 years 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 (8 months remaining)
Contact
Address
Cygnus Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6LS
United Kingdom
Address changed on 11 Apr 2025 (9 months ago)
Previous address was 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1991
Director • Consultant • British • Lives in United Arab Emirates • Born in Mar 1977
Director • British • Lives in UK • Born in Aug 1973
Imserv Europe Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Astral Tech Limited
Joanne Margaret Cox, Jeremy David Charles Thomas, and 1 more are mutual people.
Active
Imserv Europe Limited
Joanne Margaret Cox and Amy Victoria Harper are mutual people.
Active
Power Data Associates Ltd
Joanne Margaret Cox and Amy Victoria Harper are mutual people.
Active
Jordan Topco Limited
Joanne Margaret Cox and Amy Victoria Harper are mutual people.
Active
Jordan Midco Limited
Joanne Margaret Cox and Amy Victoria Harper are mutual people.
Active
Jordan Bidco Limited
Joanne Margaret Cox and Amy Victoria Harper are mutual people.
Active
Jordan Newco Limited
Joanne Margaret Cox and Amy Victoria Harper are mutual people.
Active
JDC Tech Limited
Jeremy David Charles Thomas 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
£32.84K
Decreased by £14.97K (-31%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.19M
Decreased by £131.17K (-6%)
Total Liabilities
-£2.54M
Decreased by £130.39K (-5%)
Net Assets
-£348.15K
Decreased by £784 (0%)
Debt Ratio (%)
116%
Increased by 0.93% (+1%)
Latest Activity
Amy Victoria Harper Appointed
19 Days Ago on 2 Jan 2026
Noel Anthony Kelly Resigned
1 Month Ago on 25 Nov 2025
Mr Noel Anthony Kelly Appointed
2 Months Ago on 1 Nov 2025
Rajesh Prabhashanker Bhogaita Resigned
5 Months Ago on 31 Jul 2025
Registered Address Changed
9 Months Ago on 11 Apr 2025
Imserv Europe Limited (PSC) Appointed
9 Months Ago on 4 Apr 2025
Jeremy David Charles Thomas (PSC) Resigned
9 Months Ago on 4 Apr 2025
Joanne Margaret Cox Appointed
9 Months Ago on 4 Apr 2025
Mr Rajesh Prabhashanker Bhogaita Appointed
9 Months Ago on 4 Apr 2025
Confirmation Submitted
11 Months Ago on 19 Feb 2025
Get Credit Report
Discover Astralweb Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Amy Victoria Harper as a director on 2 January 2026
Submitted on 2 Jan 2026
Termination of appointment of Noel Anthony Kelly as a director on 25 November 2025
Submitted on 8 Dec 2025
Appointment of Mr Noel Anthony Kelly as a director on 1 November 2025
Submitted on 13 Nov 2025
Termination of appointment of Rajesh Prabhashanker Bhogaita as a director on 31 July 2025
Submitted on 13 Nov 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
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 Joanne Margaret Cox as a director on 4 April 2025
Submitted on 11 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year