AERIAL CORPORATION LIMITED

Register to unlock more data on OkredoRegister

AERIAL CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03739681

Incorporation date

24/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Ground Floor Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon30/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon31/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon04/02/2021
Termination of appointment of Keith Langdale Bowman as a secretary on 2020-12-23
dot icon31/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Termination of appointment of Elzbieta Znojkiewicz as a secretary on 2017-03-27
dot icon01/06/2017
Termination of appointment of Keith Langdale Bowman as a director on 2017-03-27
dot icon01/06/2017
Appointment of Mr Keith Langdale Bowman as a secretary on 2017-03-27
dot icon19/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon03/04/2017
Appointment of Ms Elzbieta Znojkiewicz as a director on 2017-03-27
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/05/2016
Satisfaction of charge 2 in full
dot icon13/05/2016
Satisfaction of charge 3 in full
dot icon13/05/2016
Satisfaction of charge 1 in full
dot icon18/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lower Ground Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2015-04-20
dot icon10/03/2015
Appointment of Elzbieta Znojkiewicz as a secretary on 2015-02-01
dot icon25/02/2015
Appointment of Keith Langdale Bowman as a director on 2015-02-01
dot icon25/02/2015
Termination of appointment of Keith Bowman as a secretary on 2015-02-01
dot icon25/02/2015
Termination of appointment of Hamlin Jennings as a director on 2015-02-01
dot icon23/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon12/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon17/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon09/04/2013
Compulsory strike-off action has been discontinued
dot icon08/04/2013
Full accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon09/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon18/04/2011
Director's details changed for Dr Hamlin Jennings on 2011-03-24
dot icon19/01/2011
Full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon10/05/2010
Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2010-05-10
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon20/07/2009
Full accounts made up to 2008-03-31
dot icon14/04/2009
Return made up to 24/03/09; full list of members
dot icon10/09/2008
Full accounts made up to 2007-03-31
dot icon10/04/2008
Return made up to 24/03/08; full list of members
dot icon29/02/2008
Full accounts made up to 2006-03-31
dot icon11/04/2007
Return made up to 24/03/07; full list of members
dot icon27/10/2006
Full accounts made up to 2005-03-31
dot icon24/07/2006
Return made up to 24/03/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon29/07/2005
Full accounts made up to 2003-03-31
dot icon14/06/2005
Return made up to 24/03/05; full list of members
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon27/11/2003
Full accounts made up to 2002-03-31
dot icon27/06/2003
Full accounts made up to 2001-03-31
dot icon01/04/2003
Return made up to 24/03/03; full list of members
dot icon30/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon03/04/2002
Return made up to 24/03/02; full list of members
dot icon21/08/2001
Full accounts made up to 2000-03-31
dot icon19/07/2001
Return made up to 24/03/01; full list of members
dot icon19/07/2001
New secretary appointed
dot icon23/08/2000
Return made up to 24/03/00; full list of members
dot icon10/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Secretary resigned
dot icon23/06/1999
Registered office changed on 23/06/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon22/06/1999
Secretary resigned
dot icon16/06/1999
New secretary appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New secretary appointed
dot icon24/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
622.49K
-
0.00
127.00
-
2022
0
640.70K
-
0.00
19.74K
-
2023
0
641.82K
-
0.00
-
-
2023
0
641.82K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

641.82K £Ascended0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elżbieta Znojkiewicz
Director
27/03/2017 - Present
27

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 AERIAL CORPORATION LIMITED

AERIAL CORPORATION LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at Lower Ground Floor Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AERIAL CORPORATION LIMITED?

toggle

AERIAL CORPORATION LIMITED is currently Active. It was registered on 24/03/1999 .

Where is AERIAL CORPORATION LIMITED located?

toggle

AERIAL CORPORATION LIMITED is registered at Lower Ground Floor Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does AERIAL CORPORATION LIMITED do?

toggle

AERIAL CORPORATION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AERIAL CORPORATION LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-24 with no updates.