AERODEV LIMITED

Register to unlock more data on OkredoRegister

AERODEV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03538203

Incorporation date

31/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1998)
dot icon08/11/2025
Final Gazette dissolved following liquidation
dot icon08/08/2025
Return of final meeting in a members' voluntary winding up
dot icon26/04/2025
Liquidators' statement of receipts and payments to 2025-01-30
dot icon13/02/2024
Declaration of solvency
dot icon09/02/2024
Registered office address changed from 70 Culvers Retreat Carshalton SM5 2BE England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-02-09
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Appointment of a voluntary liquidator
dot icon02/11/2023
Previous accounting period extended from 2023-05-31 to 2023-09-30
dot icon02/11/2023
Micro company accounts made up to 2023-09-30
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon03/10/2022
Micro company accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon20/09/2021
Micro company accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon21/08/2020
Micro company accounts made up to 2020-05-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-05-31
dot icon18/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon16/10/2018
Micro company accounts made up to 2018-05-31
dot icon03/10/2018
Notification of John Alfred Smith as a person with significant control on 2016-04-06
dot icon20/04/2018
Rectified The AP01 was removed from the public register on 22/06/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon19/04/2018
Appointment of Mrs Andrea Eckhardt-Smith as a director
dot icon19/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/04/2018
Appointment of Mrs Andrea Eckhardt-Smith as a director on 2018-04-01
dot icon30/10/2017
Micro company accounts made up to 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/04/2017
Director's details changed for John Alfred Smith on 2017-04-06
dot icon06/04/2017
Registered office address changed from 46 Thamespoint Fairways Teddington Middlesex TW11 9PP England to 70 Culvers Retreat Carshalton SM5 2BE on 2017-04-06
dot icon17/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Registered office address changed from 202 Gordon Avenue Camberley Surrey GU15 2NT to 46 Thamespoint Fairways Teddington Middlesex TW11 9PP on 2016-06-09
dot icon09/06/2016
Director's details changed for John Alfred Smith on 2016-05-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/04/2010
Director's details changed for John Alfred Smith on 2010-03-31
dot icon22/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/04/2008
Return made up to 31/03/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon11/04/2007
Return made up to 31/03/07; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon23/03/2006
Return made up to 31/03/06; full list of members
dot icon19/12/2005
Registered office changed on 19/12/05 from: 52 lime avenue camberley surrey GU15 2BQ
dot icon05/10/2005
Secretary resigned
dot icon04/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon18/08/2005
Return made up to 31/03/05; full list of members
dot icon18/08/2005
New secretary appointed
dot icon09/08/2005
New secretary appointed
dot icon14/09/2004
Total exemption full accounts made up to 2004-05-31
dot icon23/04/2004
Return made up to 31/03/04; full list of members
dot icon23/04/2004
New secretary appointed
dot icon31/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon22/05/2003
Certificate of change of name
dot icon24/03/2003
Return made up to 31/03/03; full list of members
dot icon06/11/2002
Total exemption full accounts made up to 2002-05-31
dot icon22/04/2002
Return made up to 31/03/02; full list of members
dot icon31/12/2001
Total exemption full accounts made up to 2001-05-31
dot icon05/04/2001
Full accounts made up to 2000-05-31
dot icon26/03/2001
Return made up to 31/03/01; full list of members
dot icon02/06/2000
Return made up to 31/03/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-05-31
dot icon06/06/1999
New secretary appointed
dot icon06/06/1999
Secretary resigned
dot icon26/04/1999
Return made up to 31/03/99; full list of members
dot icon15/04/1998
Accounting reference date extended from 31/03/99 to 31/05/99
dot icon31/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/09/2023
dot iconNext confirmation date
24/03/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
195.71K
-
0.00
-
-
2022
2
221.45K
-
0.00
-
-
2023
2
155.33K
-
0.00
-
-
2023
2
155.33K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

155.33K £Descended-29.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, John Alfred
Director
31/03/1998 - Present
2
Smith, Mary Louise
Director
31/03/1998 - 30/09/2004
-
Booth, Margaret Jane
Secretary
31/03/1998 - 27/05/1999
-
Castle, James Bruce
Secretary
01/06/1999 - 30/08/2003
-
Smith, Mary Louise
Secretary
01/06/2003 - 16/09/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AERODEV LIMITED

AERODEV LIMITED is an(a) Dissolved company incorporated on 31/03/1998 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. 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 AERODEV LIMITED?

toggle

AERODEV LIMITED is currently Dissolved. It was registered on 31/03/1998 and dissolved on 08/11/2025.

Where is AERODEV LIMITED located?

toggle

AERODEV LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does AERODEV LIMITED do?

toggle

AERODEV LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AERODEV LIMITED have?

toggle

AERODEV LIMITED had 2 employees in 2023.

What is the latest filing for AERODEV LIMITED?

toggle

The latest filing was on 08/11/2025: Final Gazette dissolved following liquidation.