AERON BRANDING LIMITED

Register to unlock more data on OkredoRegister

AERON BRANDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08842767

Incorporation date

13/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-11 Innovation Place Douglas Drive, Godalming GU7 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2014)
dot icon09/04/2026
Registered office address changed from 5th Floor 22 Eastcheap London EC3M 1EU England to Unit 10-11 Innovation Place Godalming GU7 1JX on 2026-04-09
dot icon09/04/2026
Registered office address changed from Unit 10-11 Innovation Place Godalming GU7 1JX England to 10-11 Innovation Place Douglas Drive Godalming GU7 1JX on 2026-04-09
dot icon08/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Director's details changed for Matthew William Millard-Beer on 2025-01-06
dot icon13/02/2025
Change of details for Matthew William Millard-Beer as a person with significant control on 2025-01-06
dot icon13/02/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon18/12/2024
Registered office address changed from Nyewood Oaks Nyewood Road Nyewood Petersfield GU31 5JA England to 5th Floor 22 Eastcheap London EC3M 1EU on 2024-12-18
dot icon04/12/2024
Registered office address changed from Orion House 5 Upper St Martins Lane Covent Garden London WC2H 9EA United Kingdom to Nyewood Oaks Nyewood Road Nyewood Petersfield GU31 5JA on 2024-12-04
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Registered office address changed from C/O Premier Uk Business Llp 5th Floor 22 Eastcheap London EC3M 1EU England to Orion House 5 Upper St Martins Lane Covent Garden London WC2H 9EA on 2023-01-17
dot icon17/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon08/10/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England to C/O Premier Uk Business Llp 5th Floor 22 Eastcheap London EC3M 1EU on 2021-04-30
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon19/11/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon07/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2017-04-03
dot icon02/04/2017
Director's details changed for Matthew William Millard-Beer on 2017-04-02
dot icon02/04/2017
Director's details changed for Tamara Jane Millard-Beer on 2017-04-02
dot icon17/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Registered office address changed from 42 Tavistock Street London WC2E 7PB to 8 Lincoln's Inn Fields London WC2A 3BP on 2015-03-11
dot icon02/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon01/02/2015
Termination of appointment of F&L Cosec Limited as a secretary on 2015-01-29
dot icon01/02/2015
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to 42 Tavistock Street London WC2E 7PB on 2015-02-01
dot icon13/01/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon13/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-0.68 % *

* during past year

Cash in Bank

£78,491.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/12/2026
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
2
9.20K
-
0.00
79.03K
-
2022
2
30.00K
-
0.00
78.49K
-
2022
2
30.00K
-
0.00
78.49K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

30.00K £Ascended225.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.49K £Descended-0.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ZEDRA COSEC (UK) LIMITED
Corporate Secretary
13/01/2014 - 29/01/2015
169
Tamara-Jane Millard-Beer
Director
13/01/2014 - Present
1
Millard-Beer, Matthew William
Director
13/01/2014 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AERON BRANDING LIMITED

AERON BRANDING LIMITED is an(a) Active company incorporated on 13/01/2014 with the registered office located at 10-11 Innovation Place Douglas Drive, Godalming GU7 1JX. There are currently 2 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 AERON BRANDING LIMITED?

toggle

AERON BRANDING LIMITED is currently Active. It was registered on 13/01/2014 .

Where is AERON BRANDING LIMITED located?

toggle

AERON BRANDING LIMITED is registered at 10-11 Innovation Place Douglas Drive, Godalming GU7 1JX.

What does AERON BRANDING LIMITED do?

toggle

AERON BRANDING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AERON BRANDING LIMITED have?

toggle

AERON BRANDING LIMITED had 2 employees in 2022.

What is the latest filing for AERON BRANDING LIMITED?

toggle

The latest filing was on 09/04/2026: Registered office address changed from 5th Floor 22 Eastcheap London EC3M 1EU England to Unit 10-11 Innovation Place Godalming GU7 1JX on 2026-04-09.