AERALIS LTD

Register to unlock more data on OkredoRegister

AERALIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09752004

Incorporation date

27/08/2015

Size

Small

Contacts

Registered address

Registered address

Bury Lodge, Bury Road, Stowmarket, Suffolk IP14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2015)
dot icon25/03/2026
Appointment of Lord John Reid as a director on 2025-10-01
dot icon08/01/2026
Accounts for a small company made up to 2024-12-31
dot icon05/01/2026
Appointment of Omar Fahad Alqadi as a director on 2025-09-11
dot icon02/05/2025
Confirmation statement made on 2025-04-20 with updates
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon19/08/2024
Termination of appointment of Richard Eastment as a director on 2024-08-06
dot icon22/07/2024
Termination of appointment of William Ian David Lazarus as a director on 2024-07-10
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon26/09/2023
Appointment of Mr Robin Simon Southwell as a director on 2023-09-01
dot icon25/09/2023
Termination of appointment of Brian Edward Hibbert as a director on 2023-08-31
dot icon10/08/2023
Accounts for a small company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon20/04/2023
Termination of appointment of Roger Graham as a director on 2023-04-13
dot icon15/11/2022
Change of details for Mr Tristan Crawford as a person with significant control on 2021-09-22
dot icon06/07/2022
Accounts for a small company made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon20/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon28/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-14
dot icon12/11/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon27/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/09/2021
Resolutions
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-06-15
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-06-15
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-06-12
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-06-10
dot icon23/04/2021
Micro company accounts made up to 2020-07-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-12-24
dot icon28/01/2021
Appointment of Air Vice Marshall (Ret'd) Mark Green Cbe as a director on 2021-01-01
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with updates
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-10
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-14
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-06
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-18
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-15
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-09-23
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-07-28
dot icon11/11/2020
Second filing of Confirmation Statement dated 2020-06-10
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-02-05
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with updates
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-05
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-11-19
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-06-24
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon16/07/2019
Appointment of Mr Roger Graham as a director on 2019-07-12
dot icon16/07/2019
Appointment of Mr Richard Eastment as a director on 2019-07-12
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-04-21
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-09
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon24/10/2018
Director's details changed for Mr Tristan Crawford on 2018-10-24
dot icon24/10/2018
Change of details for Mr Tristan Crawford as a person with significant control on 2018-10-24
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon15/10/2018
Statement of capital following an allotment of shares on 2018-09-07
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-08-13
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon23/08/2018
Sub-division of shares on 2018-07-17
dot icon20/08/2018
Resolutions
dot icon15/08/2018
Sub-division of shares on 2018-07-18
dot icon08/08/2018
Termination of appointment of Simon Parker as a director on 2018-08-06
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon19/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/06/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon13/06/2017
Appointment of Mr William Ian David Lazarus as a director on 2017-04-07
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon19/05/2017
Second filing of a statement of capital following an allotment of shares on 2017-04-04
dot icon09/05/2017
Resolutions
dot icon04/05/2017
Sub-division of shares on 2017-04-04
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon29/03/2017
Statement of capital following an allotment of shares on 2016-10-08
dot icon17/12/2016
Certificate of change of name
dot icon02/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon29/06/2016
Appointment of Mr Brian Edward Hibbert as a director on 2016-06-29
dot icon29/06/2016
Appointment of Mr Nicholas Birtles as a director on 2016-06-29
dot icon29/06/2016
Appointment of Mr Simon Parker as a director on 2016-06-29
dot icon03/02/2016
Current accounting period shortened from 2016-08-31 to 2016-07-31
dot icon03/02/2016
Registered office address changed from 42 Garrod Approach Melton Woodbridge Suffolk IP12 1TD United Kingdom to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on 2016-02-03
dot icon27/08/2015
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
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1
9.24M
-
0.00
9.81M
-
2022
19
3.33M
-
0.00
1.21M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Tristan
Director
27/08/2015 - Present
-
Reid, John, Lord
Director
01/10/2025 - Present
3
Eastment, Richard
Director
12/07/2019 - 06/08/2024
-
Southwell, Robin Simon
Director
01/09/2023 - Present
71
Lazarus, William Ian David
Director
07/04/2017 - 10/07/2024
43

Persons with Significant Control

1
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 AERALIS LTD

AERALIS LTD is an(a) Active company incorporated on 27/08/2015 with the registered office located at Bury Lodge, Bury Road, Stowmarket, Suffolk IP14 1JA. There are currently 6 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 AERALIS LTD?

toggle

AERALIS LTD is currently Active. It was registered on 27/08/2015 .

Where is AERALIS LTD located?

toggle

AERALIS LTD is registered at Bury Lodge, Bury Road, Stowmarket, Suffolk IP14 1JA.

What does AERALIS LTD do?

toggle

AERALIS LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for AERALIS LTD?

toggle

The latest filing was on 25/03/2026: Appointment of Lord John Reid as a director on 2025-10-01.