ABOVE AERO AOC LTD

Register to unlock more data on OkredoRegister

ABOVE AERO AOC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10916899

Incorporation date

15/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gill House, 140 Holyhead Road, Birmingham B21 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2017)
dot icon29/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon18/12/2025
Current accounting period shortened from 2026-08-31 to 2026-03-31
dot icon17/12/2025
Cessation of Giles Robert Trotter as a person with significant control on 2025-11-17
dot icon17/12/2025
Cessation of Christopher James Yendell as a person with significant control on 2025-11-17
dot icon17/12/2025
Appointment of Mr Ralph Christopher Bettany as a director on 2025-11-17
dot icon11/12/2025
Certificate of change of name
dot icon10/12/2025
Appointment of Ms Amanpreet Kaur Samra as a director on 2025-11-17
dot icon10/12/2025
Termination of appointment of Giles Robert Trotter as a director on 2025-11-17
dot icon10/12/2025
Termination of appointment of Christopher James Yendell as a director on 2025-11-17
dot icon10/12/2025
Appointment of Mr Vincent Essex as a director on 2025-11-17
dot icon10/12/2025
Notification of Fly Above Aviation Ltd as a person with significant control on 2025-11-17
dot icon29/11/2025
Registered office address changed from Church Farmhouse Bransbury Lane Barton Stacey Winchester Hampshire SO21 3RR England to Gill House 140 Holyhead Road Birmingham B21 0AF on 2025-11-29
dot icon05/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon15/10/2025
Satisfaction of charge 109168990003 in full
dot icon15/10/2025
Satisfaction of charge 109168990001 in full
dot icon15/10/2025
Satisfaction of charge 109168990004 in full
dot icon22/08/2025
Resolutions
dot icon22/08/2025
Resolutions
dot icon22/08/2025
Memorandum and Articles of Association
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/11/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/11/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon13/10/2023
Satisfaction of charge 109168990002 in full
dot icon27/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon25/07/2023
Registration of charge 109168990003, created on 2023-07-24
dot icon25/07/2023
Registration of charge 109168990004, created on 2023-07-24
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon16/08/2022
Change of details for Mr Christopher James Yendell as a person with significant control on 2021-08-14
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon27/08/2021
Director's details changed for Mr Christopher James Yendell on 2021-08-14
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon10/09/2020
Change of details for Mr Christopher James Yendell as a person with significant control on 2020-08-14
dot icon09/09/2020
Director's details changed for Mr Christopher James Yendell on 2020-08-14
dot icon09/09/2020
Director's details changed for Mr Christopher James Yendell on 2020-08-14
dot icon26/08/2020
Change of details for Mr Christopher James Yendell as a person with significant control on 2020-08-14
dot icon13/06/2020
Registration of charge 109168990002, created on 2020-06-04
dot icon23/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon09/06/2019
Statement of capital following an allotment of shares on 2018-08-31
dot icon01/04/2019
Registration of charge 109168990001, created on 2019-03-29
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon28/08/2018
Change of details for Mr Giles Robert Trotter as a person with significant control on 2018-03-03
dot icon26/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon26/08/2018
Notification of Christopher James Yendell as a person with significant control on 2018-03-01
dot icon26/08/2018
Change of details for Mr Giles Robert Trotter as a person with significant control on 2018-08-03
dot icon26/08/2018
Director's details changed for Mr Giles Robert Trotter on 2018-08-03
dot icon26/08/2018
Director's details changed for Mr Giles Robert Trotter on 2018-08-03
dot icon26/08/2018
Change of details for Mr Giles Robert Trotter as a person with significant control on 2018-08-03
dot icon12/03/2018
Appointment of Mr Christopher James Yendell as a director on 2018-03-01
dot icon24/02/2018
Registered office address changed from Southbrook Farm Rook Lane Micheldever Winchester Hampshire SO21 3DE United Kingdom to Church Farmhouse Bransbury Lane Barton Stacey Winchester Hampshire SO21 3RR on 2018-02-24
dot icon18/12/2017
Director's details changed for Mr Giles Robert Trotter on 2017-12-18
dot icon18/12/2017
Change of details for Mr Giles Robert Trotter as a person with significant control on 2017-12-18
dot icon18/12/2017
Director's details changed for Mr Giles Robert Trotter on 2017-12-18
dot icon18/12/2017
Registered office address changed from Southbrook Farm, Rook Lane Rook Lane Micheldever Winchester SO21 3DE United Kingdom to Southbrook Farm Rook Lane Micheldever Winchester Hampshire SO21 3DE on 2017-12-18
dot icon15/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-36.84 % *

* during past year

Cash in Bank

£102,437.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
567.15K
-
0.00
162.19K
-
2022
9
658.61K
-
0.00
102.44K
-
2022
9
658.61K
-
0.00
102.44K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

658.61K £Ascended16.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.44K £Descended-36.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yendell, Christopher James
Director
01/03/2018 - 17/11/2025
9
Essex, Vincent
Director
17/11/2025 - Present
19
Bettany, Ralph Christopher
Director
17/11/2025 - Present
38
Trotter, Giles Robert
Director
15/08/2017 - 17/11/2025
14
Samra, Amanpreet Kaur
Director
17/11/2025 - Present
3

Persons with Significant Control

5
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 ABOVE AERO AOC LTD

ABOVE AERO AOC LTD is an(a) Active company incorporated on 15/08/2017 with the registered office located at Gill House, 140 Holyhead Road, Birmingham B21 0AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ABOVE AERO AOC LTD?

toggle

ABOVE AERO AOC LTD is currently Active. It was registered on 15/08/2017 .

Where is ABOVE AERO AOC LTD located?

toggle

ABOVE AERO AOC LTD is registered at Gill House, 140 Holyhead Road, Birmingham B21 0AF.

What does ABOVE AERO AOC LTD do?

toggle

ABOVE AERO AOC LTD operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

How many employees does ABOVE AERO AOC LTD have?

toggle

ABOVE AERO AOC LTD had 9 employees in 2022.

What is the latest filing for ABOVE AERO AOC LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-19 with updates.