Background WavePink WaveYellow Wave

ASTRAL TECH LIMITED (05454483)

ASTRAL TECH LIMITED (05454483) is an active UK company. incorporated on 17 May 2005. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development. ASTRAL TECH LIMITED has been registered for 20 years. Current directors include COX, Joanne Margaret, HARPER, Amy Victoria.

Company Number
05454483
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
Cygnus Sunrise Parkway, Milton Keynes, MK14 6LS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COX, Joanne Margaret, HARPER, Amy Victoria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRAL TECH LIMITED

ASTRAL TECH LIMITED is an active company incorporated on 17 May 2005 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ASTRAL TECH LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05454483

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ASTRALWEB LIMITED
From: 17 May 2005To: 24 March 2015
Contact
Address

Cygnus Sunrise Parkway Linford Wood Milton Keynes, MK14 6LS,

Previous Addresses

3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom
From: 30 December 2024To: 11 April 2025
4 Dukes Court Bognor Road Chichester PO19 8FX England
From: 18 June 2019To: 30 December 2024
7 Dukes Court Bognor Road Chichester West Sussex PO19 8FX
From: 21 May 2013To: 18 June 2019
Unit C Hills Barn Apuldram Lane South Chichester West Sussex PO20 7EG
From: 17 May 2005To: 21 May 2013
Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Funding Round
Feb 10
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COX, Joanne Margaret

Active
Linford Wood, Milton KeynesMK14 6LS
Born August 1973
Director
Appointed 04 Apr 2025

HARPER, Amy Victoria

Active
Linford Wood, Milton KeynesMK14 6LS
Born January 1991
Director
Appointed 02 Jan 2026

THOMAS, Reginald Charles Edward

Resigned
9 Church Road, ChichesterPO20 8PS
Secretary
Appointed 17 May 2005
Resigned 12 Jun 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 May 2005
Resigned 17 May 2005

BHOGAITA, Rajesh Prabhashanker

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born September 1962
Director
Appointed 04 Apr 2025
Resigned 31 Jul 2025

KELLY, Noel Anthony

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born July 1968
Director
Appointed 01 Nov 2025
Resigned 25 Nov 2025

THOMAS, Jeremy David Charles

Resigned
Church Road, ChichesterPO20 8PY
Born March 1977
Director
Appointed 17 May 2005
Resigned 18 Feb 2026

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 May 2005
Resigned 17 May 2005

Persons with significant control

2

1 Active
1 Ceased
Linford Wood, Milton KeynesMK14 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Jeremy David Charles Thomas

Ceased
Dukes Court, Bognor Road, ChichesterPO19 8FX
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Memorandum Articles
22 April 2025
MAMA
Resolution
22 April 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Certificate Change Of Name Company
24 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Miscellaneous
22 February 2010
MISCMISC
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288cChange of Particulars
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
7 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
287Change of Registered Office
Legacy
7 June 2005
287Change of Registered Office
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation