AERODYN LTD

Register to unlock more data on OkredoRegister

AERODYN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06273389

Incorporation date

08/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Palmerston House, 814 Brighton Road, Purley, Surrey CR8 2BRCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2007)
dot icon17/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon15/04/2026
Director's details changed for Mr Michael Engsted on 2020-04-04
dot icon30/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/03/2024
Director's details changed for Christopher Jon Claypole on 2024-03-19
dot icon16/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon06/04/2020
Director's details changed for Mr Michael Engsted on 2020-04-04
dot icon18/03/2020
Change of details for Tec Holding Limited as a person with significant control on 2020-03-18
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon30/05/2019
Satisfaction of charge 3 in full
dot icon10/01/2019
Appointment of Mr Michael Engsted as a director on 2018-11-15
dot icon08/01/2019
Registered office address changed from Unit 1 Anglers Business Centre Nottingham Road Spondon Derby DE21 7NJ to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 2019-01-08
dot icon04/01/2019
Termination of appointment of Claire Frances Gulliver as a secretary on 2018-12-11
dot icon04/01/2019
Appointment of Palmerston Secretaries Limited as a secretary on 2018-12-11
dot icon04/01/2019
Appointment of Mr Antony Victor Hawker as a director on 2018-11-15
dot icon17/10/2018
Notification of Tec Holding Limited as a person with significant control on 2018-06-30
dot icon17/10/2018
Cessation of Aerodyn Engineering Llc as a person with significant control on 2018-06-30
dot icon02/08/2018
Termination of appointment of David Lawrence as a director on 2018-06-30
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon27/06/2017
Notification of Aerodyn Engineering Llc as a person with significant control on 2016-12-28
dot icon13/03/2017
Appointment of Miss Claire Frances Gulliver as a secretary on 2017-03-13
dot icon13/02/2017
Termination of appointment of Andrew Mark Haskard as a secretary on 2017-01-31
dot icon22/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon25/05/2016
Appointment of Andrew Mark Haskard as a secretary on 2016-05-17
dot icon25/05/2016
Termination of appointment of Linda Jean Brailsford as a secretary on 2016-05-17
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/11/2015
Satisfaction of charge 2 in full
dot icon05/11/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon08/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-08
dot icon24/09/2015
Termination of appointment of Kenneth Garry Parker as a director on 2015-07-20
dot icon24/09/2015
Termination of appointment of Mark Liddell as a secretary on 2015-07-20
dot icon24/09/2015
Termination of appointment of Mark Liddell as a director on 2015-07-20
dot icon24/09/2015
Appointment of Linda Jean Brailsford as a secretary on 2015-07-20
dot icon24/09/2015
Termination of appointment of Nicholas Michael Morton as a director on 2015-07-20
dot icon24/09/2015
Termination of appointment of Douglas Kenneth Dooley as a director on 2015-07-20
dot icon28/08/2015
Satisfaction of charge 1 in full
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/07/2015
Registration of charge 062733890004, created on 2015-07-07
dot icon03/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon08/04/2015
Appointment of Mr. Nicholas Michael Morton as a director on 2014-06-09
dot icon08/04/2015
Appointment of Mark Liddell as a director on 2014-06-09
dot icon08/04/2015
Appointment of Kenneth Garry Parker as a director on 2014-06-09
dot icon09/01/2015
Registered office address changed from , 21 Sedling Road, Wear Industrial Estate, Washington, Tyne & Wear, NE38 9BZ to Unit 1 Anglers Business Centre Nottingham Road Spondon Derby DE21 7NJ on 2015-01-09
dot icon08/09/2014
Appointment of Christopher Jon Claypole as a director on 2014-07-17
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon30/08/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/01/2012
Termination of appointment of Mark Liddell as a director
dot icon26/01/2012
Termination of appointment of Kenneth Parker as a director
dot icon26/01/2012
Termination of appointment of Nicholas Morton as a director
dot icon13/12/2011
Appointment of Mr David Lawrence as a director
dot icon19/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon28/06/2010
Director's details changed for Douglas Kenneth Dooley on 2010-06-08
dot icon28/06/2010
Director's details changed for Nicholas Michael Morton on 2010-06-08
dot icon12/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/07/2009
Return made up to 08/06/09; full list of members
dot icon02/04/2009
Director appointed kenneth garry parker
dot icon02/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/03/2009
Director appointed nicholas morton
dot icon16/10/2008
Accounting reference date extended from 30/06/2008 to 30/11/2008
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/07/2008
Return made up to 08/06/08; full list of members
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2008
Ad 10/01/08--------- £ si 300@1=300 £ ic 100/400
dot icon21/01/2008
Nc inc already adjusted 10/01/08
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon08/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
14.15K
-
0.00
141.00
-
2022
24
190.67K
-
0.00
390.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PALMERSTON SECRETARIES LIMITED
Corporate Secretary
11/12/2018 - Present
80
Engsted, Michael
Director
15/11/2018 - Present
9
Hawker, Antony Victor
Director
15/11/2018 - Present
104
Claypole, Christopher Jon
Director
17/07/2014 - Present
4
Parker, Kenneth Garry
Director
09/06/2014 - 20/07/2015
4

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+
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 AERODYN LTD

AERODYN LTD is an(a) Active company incorporated on 08/06/2007 with the registered office located at Palmerston House, 814 Brighton Road, Purley, Surrey CR8 2BR. There are currently 4 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 AERODYN LTD?

toggle

AERODYN LTD is currently Active. It was registered on 08/06/2007 .

Where is AERODYN LTD located?

toggle

AERODYN LTD is registered at Palmerston House, 814 Brighton Road, Purley, Surrey CR8 2BR.

What does AERODYN LTD do?

toggle

AERODYN LTD operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for AERODYN LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-31 with no updates.