Background WavePink WaveYellow Wave

ASTONISH EMAIL LIMITED (08605617)

ASTONISH EMAIL LIMITED (08605617) is an active UK company. incorporated on 11 July 2013. with registered office in Andover. The company operates in the Information and Communication sector, engaged in business and domestic software development. ASTONISH EMAIL LIMITED has been registered for 12 years. Current directors include KNIGHT, Adam John Gascoigne.

Company Number
08605617
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
17 Burnhams Close, Andover, SP10 4NJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KNIGHT, Adam John Gascoigne
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTONISH EMAIL LIMITED

ASTONISH EMAIL LIMITED is an active company incorporated on 11 July 2013 with the registered office located in Andover. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ASTONISH EMAIL LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08605617

LTD Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

17 Burnhams Close Andover, SP10 4NJ,

Previous Addresses

Unit 4 Walworth Enterprise Centre Duke Close West Way Andover Hampshire SP10 5AP England
From: 26 October 2016To: 18 May 2025
3 Hanson Road Andover Hampshire SP10 3HL
From: 11 July 2013To: 26 October 2016
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Left
Sept 15
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Feb 23
Owner Exit
Nov 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KNIGHT, Adam John Gascoigne

Active
Burnhams Close, AndoverSP10 4NJ
Born August 1981
Director
Appointed 11 Jul 2013

ADAIR, David Anthony

Resigned
Hanson Road, AndoverSP10 3HL
Born November 1962
Director
Appointed 27 Aug 2013
Resigned 20 Feb 2015

LOVELOCK, Adam

Resigned
Duke Close, AndoverSP10 5AP
Born August 1983
Director
Appointed 11 Jul 2013
Resigned 22 Feb 2023

Persons with significant control

5

2 Active
3 Ceased

Adam Knight

Active
Burnhams Close, AndoverSP10 4NJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Nov 2018
2 Maple Court, MacclesfieldSK10 1JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2016
Moorgate, LondonEC2R 6AR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Nov 2025

Mr Adam John Gascoigne Knight

Ceased
Duke Close, AndoverSP10 5AP
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Nov 2018

Mr Adam Lovelock

Ceased
Duke Close, AndoverSP10 5AP
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

42

Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Resolution
11 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Incorporation Company
11 July 2013
NEWINCIncorporation