AEROBIC TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AEROBIC TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10144474

Incorporation date

25/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2016)
dot icon19/03/2026
Micro company accounts made up to 2025-04-30
dot icon29/01/2026
Termination of appointment of Kamlesh Kumar Patel as a director on 2026-01-29
dot icon19/12/2025
-
dot icon24/11/2025
Director's details changed for Francesco De Leo on 2019-06-01
dot icon23/06/2025
Micro company accounts made up to 2024-04-30
dot icon23/06/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon14/05/2024
Amended micro company accounts made up to 2023-04-30
dot icon10/05/2024
Director's details changed for Mr Rupert Galliers-Pratt on 2024-04-24
dot icon10/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon19/04/2023
Micro company accounts made up to 2022-04-30
dot icon07/12/2022
Termination of appointment of Nicholas Peter Bloom as a director on 2022-12-07
dot icon07/10/2022
Termination of appointment of Andrew Thomas West as a director on 2022-10-07
dot icon05/10/2022
Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2022-10-05
dot icon05/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Resolutions
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon29/09/2022
Appointment of Mr Nicholas Peter Bloom as a director on 2022-09-21
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-04-30
dot icon07/10/2021
Appointment of Oded Gera as a director on 2019-09-01
dot icon07/10/2021
Appointment of Francesco De Leo as a director on 2019-06-01
dot icon07/10/2021
Appointment of Lord Kamlesh Kumar Patel as a director on 2020-03-01
dot icon03/09/2021
Micro company accounts made up to 2020-04-30
dot icon13/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon20/05/2019
Notification of George Anthony Galliers-Pratt as a person with significant control on 2018-05-05
dot icon20/05/2019
Notification of Frederick Hugh Galliers-Pratt as a person with significant control on 2018-05-05
dot icon20/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon20/05/2019
Cessation of Alexandra Mary Galliers-Pratt as a person with significant control on 2018-05-05
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/11/2018
Registered office address changed from Allied Protek Building Armstrong Street Grimsby North East Lincolnshire DN31 1XD to 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 2018-11-08
dot icon11/07/2018
Appointment of Mr Andrew Thomas West as a director on 2018-07-10
dot icon11/07/2018
Compulsory strike-off action has been discontinued
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon06/07/2018
Confirmation statement made on 2018-04-24 with updates
dot icon23/04/2018
Statement of capital following an allotment of shares on 2017-04-28
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon19/12/2016
Termination of appointment of Ct Secretaries Ltd. as a secretary on 2016-12-16
dot icon23/11/2016
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Allied Protek Building Armstrong Street Grimsby North East Lincolnshire DN31 1XD on 2016-11-23
dot icon25/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.22K
-
0.00
-
-
2022
1
13.13K
-
0.00
-
-
2023
2
454.47K
-
0.00
-
-
2023
2
454.47K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

454.47K £Ascended3.36K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Galliers-Pratt, Rupert
Director
25/04/2016 - Present
-
De Leo, Francesco
Director
01/06/2019 - Present
5
Gera, Oded
Director
01/09/2019 - Present
2
Bloom, Nicholas Peter
Director
20/09/2022 - 06/12/2022
-
Patel, Kamlesh Kumar, Lord
Director
01/03/2020 - 29/01/2026
-

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+
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 AEROBIC TECHNOLOGIES LIMITED

AEROBIC TECHNOLOGIES LIMITED is an(a) Active company incorporated on 25/04/2016 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AEROBIC TECHNOLOGIES LIMITED?

toggle

AEROBIC TECHNOLOGIES LIMITED is currently Active. It was registered on 25/04/2016 .

Where is AEROBIC TECHNOLOGIES LIMITED located?

toggle

AEROBIC TECHNOLOGIES LIMITED is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does AEROBIC TECHNOLOGIES LIMITED do?

toggle

AEROBIC TECHNOLOGIES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does AEROBIC TECHNOLOGIES LIMITED have?

toggle

AEROBIC TECHNOLOGIES LIMITED had 2 employees in 2023.

What is the latest filing for AEROBIC TECHNOLOGIES LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-04-30.