AERIAL SWIFT LIMITED

Register to unlock more data on OkredoRegister

AERIAL SWIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05705643

Incorporation date

10/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2006)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon12/03/2021
Cessation of James Christopher St Etienne Burstall as a person with significant control on 2016-04-06
dot icon12/03/2021
Cessation of Joseph Jonathon Attawia as a person with significant control on 2016-04-06
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Change of details for Green Shoots Real Estate Ltd as a person with significant control on 2020-03-01
dot icon19/03/2020
Change of details for Mr James Christopher St Etienne Burstall as a person with significant control on 2020-03-01
dot icon19/03/2020
Change of details for Mr Joseph Jonathon Attawia as a person with significant control on 2020-03-01
dot icon19/03/2020
Director's details changed for Mr Joseph Jonathon Attawia on 2020-03-01
dot icon19/03/2020
Director's details changed for Mr James Christopher St Etienne Burstall on 2020-03-01
dot icon19/03/2020
Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2020-03-19
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Change of details for Green Shoots Real Estate Ltd as a person with significant control on 2016-04-06
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon11/02/2019
Previous accounting period extended from 2018-08-28 to 2018-12-31
dot icon08/03/2018
Total exemption full accounts made up to 2017-08-28
dot icon28/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon17/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon17/03/2017
Director's details changed for Mr James Christopher St Etienne Burstall on 2017-02-01
dot icon17/03/2017
Director's details changed for Mr Joseph Jonathon Attawia on 2017-02-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-08-28
dot icon11/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-08-28
dot icon16/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon16/02/2015
Director's details changed for Christopher James St Etienne Burstall on 2015-02-10
dot icon27/10/2014
Total exemption small company accounts made up to 2014-08-28
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-28
dot icon02/04/2014
Certificate of change of name
dot icon02/04/2014
Change of name notice
dot icon26/03/2014
Appointment of Mr Joseph Jonathon Attawia as a director
dot icon24/03/2014
Appointment of Christopher James St Etienne Burstall as a director
dot icon24/03/2014
Registered office address changed from 1 Underwood Row London N1 7LZ on 2014-03-24
dot icon13/03/2014
Termination of appointment of David Dugan as a secretary
dot icon13/03/2014
Termination of appointment of Ian Duncan as a director
dot icon13/03/2014
Termination of appointment of David Dugan as a director
dot icon26/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon23/01/2014
Termination of appointment of Oliver Morse as a director
dot icon28/11/2013
Previous accounting period extended from 2013-02-28 to 2013-08-28
dot icon06/11/2013
Miscellaneous
dot icon26/02/2013
Accounts for a small company made up to 2012-02-28
dot icon19/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon08/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 10/02/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/02/2008
Return made up to 10/02/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/08/2007
Statement of affairs
dot icon14/08/2007
Ad 13/07/06--------- £ si [email protected]
dot icon20/07/2007
S-div 13/07/06
dot icon28/02/2007
Return made up to 10/02/07; full list of members
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon18/07/2006
Particulars of mortgage/charge
dot icon07/04/2006
Registered office changed on 07/04/06 from: mazars house, gelderd road leeds west yorkshire LS27 7JN
dot icon10/03/2006
Registered office changed on 10/03/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon10/03/2006
New secretary appointed;new director appointed
dot icon10/03/2006
Secretary resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon10/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
2.22M
-
0.00
-
-
2022
0
2.23M
-
0.00
-
-
2022
0
2.23M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.23M £Ascended0.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burstall, James Christopher St Etienne
Director
28/02/2014 - Present
40
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/02/2006 - 10/02/2006
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/02/2006 - 10/02/2006
12711
Attawia, Joseph Jonathon
Director
28/02/2014 - Present
26
Duncan, Ian John James
Director
10/02/2006 - 05/03/2014
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AERIAL SWIFT LIMITED

AERIAL SWIFT LIMITED is an(a) Active company incorporated on 10/02/2006 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There are currently 2 active directors 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 SWIFT LIMITED?

toggle

AERIAL SWIFT LIMITED is currently Active. It was registered on 10/02/2006 .

Where is AERIAL SWIFT LIMITED located?

toggle

AERIAL SWIFT LIMITED is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does AERIAL SWIFT LIMITED do?

toggle

AERIAL SWIFT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AERIAL SWIFT LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with updates.