AERONA SOFTWARE SYSTEMS LTD

Register to unlock more data on OkredoRegister

AERONA SOFTWARE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI047827

Incorporation date

06/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor, Embassy Building, 3 Strand Road, Derry City, Co. Derry BT48 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2003)
dot icon06/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon11/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon30/09/2024
Confirmation statement made on 2023-09-19 with no updates
dot icon22/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon08/09/2023
Director's details changed for Mark Joseph Garner on 2023-09-07
dot icon07/09/2023
Appointment of Mark Joseph Garner as a director on 2023-09-07
dot icon07/09/2023
Termination of appointment of Brigeen Peto as a secretary on 2023-09-07
dot icon07/09/2023
Termination of appointment of Brigeen Peto as a director on 2023-09-07
dot icon19/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon26/09/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon04/08/2022
Cessation of John Peto as a person with significant control on 2022-07-27
dot icon04/08/2022
Cessation of Brigeen Peto as a person with significant control on 2022-07-27
dot icon04/08/2022
Notification of Olivier Maurier as a person with significant control on 2022-07-27
dot icon04/08/2022
Notification of Amaury Desombre as a person with significant control on 2022-07-27
dot icon04/08/2022
Appointment of Mr Olivier Maurier as a director on 2022-07-27
dot icon29/07/2022
Resolutions
dot icon13/04/2022
Micro company accounts made up to 2021-09-30
dot icon29/03/2022
Resolutions
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon16/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon16/04/2021
Director's details changed for Brigeen Peto on 2021-04-16
dot icon16/04/2021
Change of details for Mrs Brigeen Peto as a person with significant control on 2020-09-21
dot icon16/04/2021
Notification of John Peto as a person with significant control on 2020-09-21
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon04/08/2020
Micro company accounts made up to 2019-09-30
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/11/2018
Sub-division of shares on 2018-10-01
dot icon18/10/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon11/07/2017
Registered office address changed from 55 Clarendon Street Londonderry BT48 7ER Northern Ireland to 2nd Floor, Embassy Building 3 Strand Road Derry City Co. Derry BT48 7BH on 2017-07-11
dot icon22/06/2017
Micro company accounts made up to 2016-09-30
dot icon04/11/2016
Registered office address changed from C/O Aerona Software 4 Magazine Studios Magazine Street Londonderry Londonderry BT48 6GJ to 55 Clarendon Street Londonderry BT48 7ER on 2016-11-04
dot icon24/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/12/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Annual return made up to 2011-09-06 with full list of shareholders
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon13/01/2012
First Gazette notice for compulsory strike-off
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/11/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon26/11/2010
Registered office address changed from C/O Brigeen Peto 4 Magazine Studios Magazine Street Londonderry Londonderry BT48 6GJ United Kingdom on 2010-11-26
dot icon26/11/2010
Registered office address changed from Unit 6 Hyde Business Par Pennyburn Industrial Estate Derry BT48 0LU on 2010-11-26
dot icon26/11/2010
Director's details changed for Brigeen Peto on 2010-09-06
dot icon26/11/2010
Secretary's details changed for Brigeen Peto on 2010-09-06
dot icon26/11/2010
Termination of appointment of Niall Mcguinness as a director
dot icon04/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/01/2010
Annual return made up to 2009-09-06 with full list of shareholders
dot icon07/05/2009
30/09/08 annual accts
dot icon18/09/2008
06/09/08 annual return shuttle
dot icon08/08/2008
30/09/07 annual accts
dot icon01/10/2007
06/09/07 annual return shuttle
dot icon07/08/2007
30/09/06 annual accts
dot icon13/10/2006
06/09/06 annual return shuttle
dot icon08/10/2006
30/09/05 annual accts
dot icon03/11/2005
06/09/05 annual return shuttle
dot icon20/08/2005
30/09/04 annual accts
dot icon18/09/2004
06/09/04 annual return shuttle
dot icon05/07/2004
Change in sit reg add
dot icon28/10/2003
Return of allot of shares
dot icon28/10/2003
Change of dirs/sec
dot icon24/10/2003
Change of dirs/sec
dot icon24/10/2003
Change of dirs/sec
dot icon24/10/2003
Change in sit reg add
dot icon24/10/2003
Updated mem and arts
dot icon24/10/2003
Not of incr in nom cap
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Change of dirs/sec
dot icon14/10/2003
Resolution to change name
dot icon06/09/2003
Pars re dirs/sit reg off
dot icon06/09/2003
Memorandum
dot icon06/09/2003
Decln complnce reg new co
dot icon06/09/2003
Articles
dot icon06/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
15
180.63K
-
0.00
-
-
2022
13
194.83K
-
0.00
188.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Director
06/09/2003 - 30/09/2003
1573
Peto, Brigeen
Director
30/09/2003 - 07/09/2023
-
Maurier, Olivier
Director
27/07/2022 - Present
1
Harrison, Malcolm Joseph
Director
06/09/2003 - 30/09/2003
1261
Mcguinness, Niall Edward
Director
30/09/2003 - 26/07/2010
-

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+
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 AERONA SOFTWARE SYSTEMS LTD

AERONA SOFTWARE SYSTEMS LTD is an(a) Active company incorporated on 06/09/2003 with the registered office located at 2nd Floor, Embassy Building, 3 Strand Road, Derry City, Co. Derry BT48 7BH. There are currently 2 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 AERONA SOFTWARE SYSTEMS LTD?

toggle

AERONA SOFTWARE SYSTEMS LTD is currently Active. It was registered on 06/09/2003 .

Where is AERONA SOFTWARE SYSTEMS LTD located?

toggle

AERONA SOFTWARE SYSTEMS LTD is registered at 2nd Floor, Embassy Building, 3 Strand Road, Derry City, Co. Derry BT48 7BH.

What does AERONA SOFTWARE SYSTEMS LTD do?

toggle

AERONA SOFTWARE SYSTEMS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AERONA SOFTWARE SYSTEMS LTD?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-19 with no updates.