ASTRAL TECH LIMITED

Register to unlock more data on OkredoRegister

ASTRAL TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05454483

Incorporation date

17/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cygnus Sunrise Parkway, Linford Wood, Milton Keynes MK14 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon18/02/2026
Termination of appointment of Jeremy David Charles Thomas as a director on 2026-02-18
dot icon02/01/2026
Appointment of Amy Victoria Harper as a director on 2026-01-02
dot icon08/12/2025
Termination of appointment of Noel Anthony Kelly as a director on 2025-11-25
dot icon13/11/2025
Termination of appointment of Rajesh Prabhashanker Bhogaita as a director on 2025-07-31
dot icon13/11/2025
Appointment of Mr Noel Anthony Kelly as a director on 2025-11-01
dot icon20/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon22/04/2025
Resolutions
dot icon22/04/2025
Memorandum and Articles of Association
dot icon11/04/2025
Appointment of Joanne Margaret Cox as a director on 2025-04-04
dot icon11/04/2025
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 2025-04-11
dot icon11/04/2025
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 2025-04-04
dot icon11/04/2025
Notification of Imserv Europe Limited as a person with significant control on 2025-04-04
dot icon11/04/2025
Cessation of Jeremy David Charles Thomas as a person with significant control on 2025-04-04
dot icon17/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/12/2024
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 2024-12-30
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon18/06/2019
Registered office address changed from 7 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to 4 Dukes Court Bognor Road Chichester PO19 8FX on 2019-06-18
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon12/06/2018
Director's details changed for Mr Jeremy David Charles Thomas on 2018-06-12
dot icon12/06/2018
Termination of appointment of Reginald Charles Edward Thomas as a secretary on 2018-06-12
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon23/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon03/01/2017
Accounts for a small company made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon24/03/2015
Certificate of change of name
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon21/05/2013
Registered office address changed from Unit C Hills Barn Apuldram Lane South Chichester West Sussex PO20 7EG on 2013-05-21
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon24/05/2010
Director's details changed for Jeremy David Charles Thomas on 2009-10-01
dot icon22/02/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon22/02/2010
Miscellaneous
dot icon17/07/2009
Return made up to 17/05/09; full list of members
dot icon17/07/2009
Director's change of particulars / jeremy thomas / 01/10/2008
dot icon17/07/2009
Return made up to 17/05/08; full list of members
dot icon06/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/08/2007
Return made up to 17/05/07; full list of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/07/2006
Return made up to 17/05/06; full list of members
dot icon17/08/2005
New secretary appointed
dot icon17/08/2005
New director appointed
dot icon03/08/2005
Registered office changed on 03/08/05 from: unit c hillsbarn appledrain lane south chichester west sussex PO20 7EG
dot icon07/06/2005
Registered office changed on 07/06/05 from: kenilworth, hambledon rd denmead hampshire PO7 6NU
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
Director resigned
dot icon17/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
141.13K
-
0.00
90.31K
-
2022
2
217.85K
-
0.00
10.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/05/2005 - 17/05/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
17/05/2005 - 17/05/2005
41295
Bhogaita, Rajesh Prabhashanker
Director
04/04/2025 - 31/07/2025
97
Thomas, Jeremy David Charles
Director
17/05/2005 - 18/02/2026
9
Kelly, Noel Anthony
Director
01/11/2025 - 25/11/2025
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRAL TECH LIMITED

ASTRAL TECH LIMITED is an(a) Active company incorporated on 17/05/2005 with the registered office located at Cygnus Sunrise Parkway, Linford Wood, Milton Keynes MK14 6LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRAL TECH LIMITED?

toggle

ASTRAL TECH LIMITED is currently Active. It was registered on 17/05/2005 .

Where is ASTRAL TECH LIMITED located?

toggle

ASTRAL TECH LIMITED is registered at Cygnus Sunrise Parkway, Linford Wood, Milton Keynes MK14 6LS.

What does ASTRAL TECH LIMITED do?

toggle

ASTRAL TECH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASTRAL TECH LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.