AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03235944

Incorporation date

09/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mekon House, 31 -35 St. Nicholas Way, Sutton, Surrey SM1 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1996)
dot icon24/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/10/2024
Cessation of Richard Charles Murfitt as a person with significant control on 2024-10-23
dot icon25/10/2024
Notification of Samantha Murfitt as a person with significant control on 2024-10-23
dot icon24/10/2024
Termination of appointment of Richard Charles Murfitt as a director on 2024-10-23
dot icon24/10/2024
Appointment of Mrs Samantha Murfitt as a director on 2024-10-23
dot icon25/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon23/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon11/08/2017
Notification of Richard Charles Murfitt as a person with significant control on 2016-08-10
dot icon11/08/2017
Notification of Julian Peter Murfitt as a person with significant control on 2016-08-10
dot icon11/08/2017
Cessation of Dawson Ronald Bunn as a person with significant control on 2016-08-10
dot icon11/08/2017
Cessation of Aerocad Limited as a person with significant control on 2016-08-10
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/12/2016
Termination of appointment of Aerocad Limited as a director on 2016-11-15
dot icon29/11/2016
Termination of appointment of Dawson Ronald Bunn as a director on 2016-10-20
dot icon21/11/2016
Purchase of own shares.
dot icon07/11/2016
Cancellation of shares. Statement of capital on 2016-10-14
dot icon02/11/2016
Director's details changed for Mr Julian Peter Murfitt on 2016-11-01
dot icon02/11/2016
Director's details changed for Mr Richard Charles Murfitt on 2016-11-01
dot icon02/11/2016
Director's details changed for Mr Dawson Ronald Bunn on 2016-11-01
dot icon01/11/2016
Secretary's details changed for Julian Peter Murfitt on 2016-11-01
dot icon01/11/2016
Director's details changed for Mr Richard Charles Murfitt on 2016-11-01
dot icon14/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon30/06/2014
Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 2014-06-30
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon02/09/2013
Director's details changed for Dawson Ronald Bunn on 2013-08-09
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon28/08/2012
Director's details changed for Dawson Ronald Bunn on 2012-08-09
dot icon28/08/2012
Director's details changed for Mr Richard Charles Murfitt on 2012-08-09
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Director's details changed for Julian Peter Murfitt on 2011-12-01
dot icon04/01/2012
Secretary's details changed for Julian Peter Murfitt on 2011-12-01
dot icon06/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/05/2011
Appointment of Mr Richard Charles Murfitt as a director
dot icon26/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon26/08/2010
Director's details changed for Aerocad Limited on 2010-08-09
dot icon26/08/2010
Director's details changed for Dawson Ronald Bunn on 2010-08-09
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/06/2010
Registered office address changed from 143 Mare Street London E8 3RH on 2010-06-01
dot icon17/05/2010
Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 2010-05-17
dot icon19/08/2009
Return made up to 09/08/09; full list of members
dot icon30/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 09/08/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 09/08/07; full list of members
dot icon28/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon24/08/2006
Return made up to 09/08/06; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon02/09/2005
Return made up to 09/08/05; full list of members
dot icon16/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon03/11/2004
Return made up to 09/08/04; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/04/2004
Secretary's particulars changed;director's particulars changed
dot icon04/09/2003
Return made up to 09/08/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon04/09/2002
Return made up to 09/08/02; full list of members
dot icon19/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon28/08/2001
Return made up to 09/08/01; full list of members
dot icon27/06/2001
Registered office changed on 27/06/01 from: 98 lind road sutton surrey SM1 4PL
dot icon03/01/2001
Full accounts made up to 2000-08-31
dot icon25/08/2000
Return made up to 09/08/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-08-31
dot icon06/09/1999
Return made up to 09/08/99; no change of members
dot icon09/09/1998
Return made up to 09/08/98; no change of members
dot icon13/05/1998
Full accounts made up to 1997-08-31
dot icon22/08/1997
Return made up to 09/08/97; full list of members
dot icon12/06/1997
Ad 12/05/97--------- £ si 298@1=298 £ ic 2/300
dot icon09/08/1996
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 icon-1.29 % *

* during past year

Cash in Bank

£541,237.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
189.67K
-
0.00
358.19K
-
2022
2
235.75K
-
0.00
548.28K
-
2023
2
337.33K
-
0.00
541.24K
-
2023
2
337.33K
-
0.00
541.24K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

337.33K £Ascended43.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

541.24K £Descended-1.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AEROCAD LIMITED
Corporate Director
08/08/1996 - 14/11/2016
-
Murfitt, Richard Charles
Director
04/05/2011 - 23/10/2024
7
Bunn, Dawson Ronald
Director
08/08/1996 - 19/10/2016
1
Murfitt, Julian Peter
Director
09/08/1996 - Present
8
Murfitt, Julian Peter
Secretary
08/08/1996 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED

AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/08/1996 with the registered office located at Mekon House, 31 -35 St. Nicholas Way, Sutton, Surrey SM1 1JN. 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 AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED?

toggle

AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED is currently Active. It was registered on 09/08/1996 .

Where is AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED located?

toggle

AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED is registered at Mekon House, 31 -35 St. Nicholas Way, Sutton, Surrey SM1 1JN.

What does AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED do?

toggle

AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED have?

toggle

AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for AERONAUTICAL SOFTWARE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-18 with updates.