Astonish Email Limited ANDOVER


Founded in 2013, Astonish Email, classified under reg no. 08605617 is an active company. Currently registered at Unit 4 Walworth Enterprise Centre Duke Close SP10 5AP, Andover the company has been in the business for eleven years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Adam K., appointed on 11 July 2013. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - David A., Adam L. and others listed below. There were no ex secretaries.

Astonish Email Limited Address / Contact

Office Address Unit 4 Walworth Enterprise Centre Duke Close
Office Address2 West Way
Town Andover
Post code SP10 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08605617
Date of Incorporation Thu, 11th Jul 2013
Industry Business and domestic software development
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Adam K.

Position: Director

Appointed: 11 July 2013

David A.

Position: Director

Appointed: 27 August 2013

Resigned: 20 February 2015

Adam L.

Position: Director

Appointed: 11 July 2013

Resigned: 22 February 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we found, there is Coconut Creatives Ltd from Barnsley, England. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Reyker Nominees that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Adam L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Coconut Creatives Ltd

12 Victoria Road, Barnsley Victoria Road, Barnsley, S70 2BB, England

Legal authority Limited Liability Act 2000
Legal form Limited Company
Notified on 7 November 2018
Nature of control: 50,01-75% shares

Reyker Nominees

17 Moorgate, London, EC2R 6AR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02056221
Notified on 1 July 2016
Nature of control: 25-50% shares

Adam L.

Notified on 1 July 2016
Ceased on 7 November 2018
Nature of control: 25-50% shares

Adam K.

Notified on 1 July 2016
Ceased on 7 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth180-626-15 897      
Balance Sheet
Cash Bank On Hand  1 355   15 133  
Current Assets17 10217 34410 9734 659 5 49321 75212 933 
Debtors7 89612 93517 1344 6594 0495 4936 61912 93310 847
Other Debtors  3 5144094094094096 0536 053
Property Plant Equipment  1 4808486362 1231 5341 1501 138
Net Assets Liabilities     -14 042-18 509-22 081-11 175
Cash Bank In Hand9 2064 409       
Net Assets Liabilities Including Pension Asset Liability180-626-15 897      
Tangible Fixed Assets3 3622 368       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve-149 820-150 626       
Shareholder Funds180-626-15 897      
Other
Amount Specific Advance Or Credit Directors   1 322  4 560  
Amount Specific Advance Or Credit Made In Period Directors   6 517  4 560  
Amount Specific Advance Or Credit Repaid In Period Directors   5 1951 322  4 560 
Accrued Liabilities Deferred Income   6001 7311 1841 090850900
Accumulated Depreciation Impairment Property Plant Equipment  2 4933 2943 5063 7954 3844 7685 080
Average Number Employees During Period  22     
Bank Borrowings Overdrafts   8 0968 9773 607 9244 147
Called Up Share Capital Not Paid  1 0001 0001 0001 0001 0001 0001 000
Creditors  34 86628 47828 87921 65815 46712 2678 774
Increase From Depreciation Charge For Year Property Plant Equipment   801212289589384312
Net Current Assets Liabilities-3 182-2 994-17 377-23 819-24 830-16 165-16 576-19 964-9 539
Number Shares Issued Fully Paid   1 333 3331 333 3331 333 3331 333 3331 333 3331 333 333
Other Creditors  6 5162 95915 5605 8834 7381 6805 617
Other Taxation Social Security Payable  8 1294 028     
Par Value Share 0 000000
Prepayments Accrued Income     567   
Profit Loss   -8 074-1 223    
Property Plant Equipment Gross Cost  3 9734 1424 1425 9185 9185 9186 218
Total Additions Including From Business Combinations Property Plant Equipment   169 1 776  300
Total Assets Less Current Liabilities180-626-15 897-22 971-24 194-14 042-3 042-9 814-2 401
Trade Creditors Trade Payables  1 569 7208 34028 29023 1894 705
Trade Debtors Trade Receivables  12 6201 9282 6403 5176505 8803 794
Accumulated Amortisation Impairment Intangible Assets       3 0006 000
Fixed Assets3 3622 3681 480  2 12313 53410 1507 138
Increase From Amortisation Charge For Year Intangible Assets       3 0003 000
Intangible Assets      12 0009 0006 000
Intangible Assets Gross Cost      12 00012 000 
Other Remaining Borrowings      15 46712 2678 774
Total Additions Including From Business Combinations Intangible Assets      12 000  
Creditors Due Within One Year20 28420 33828 350      
Number Shares Allotted 1 333 333       
Share Capital Allotted Called Up Paid1 3331 333       
Share Premium Account149 667149 667       
Tangible Fixed Assets Cost Or Valuation3 9733 973       
Tangible Fixed Assets Depreciation6111 605       
Tangible Fixed Assets Depreciation Charged In Period 994       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Mon, 13th Nov 2023
filed on: 27th, November 2023
Free Download (4 pages)

Company search

Advertisements