AEROSOUL LIMITED

Register to unlock more data on OkredoRegister

AEROSOUL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04309584

Incorporation date

23/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

51roy Smith House 71 Hillside, London NW10 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2001)
dot icon04/11/2025
Confirmation statement made on 2025-10-09 with updates
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon09/10/2024
Director's details changed for Ms Kanako Takaya on 2024-10-09
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-10-31
dot icon31/03/2024
Registered office address changed from 50 Landau House 5 Chatsworth Road London NW2 4BQ England to 51Roy Smith House 71 Hillside London NW10 8LN on 2024-03-31
dot icon03/01/2024
Termination of appointment of Sena Olabisi as a director on 2023-10-13
dot icon03/01/2024
Termination of appointment of Kanako Takaya as a secretary on 2023-11-01
dot icon03/01/2024
Termination of appointment of Leke Adesoye as a director on 2023-10-10
dot icon03/01/2024
Termination of appointment of Almond Associates Services Limited as a secretary on 2023-10-13
dot icon03/01/2024
Appointment of Ms Kanako Takaya as a director on 2023-11-01
dot icon03/01/2024
Appointment of Mr Jide Alade as a secretary on 2023-11-01
dot icon03/01/2024
Registered office address changed from C/O Almond Associates Services Limited 36 Britton Close London SE6 1AP to 50 Landau House 5 Chatsworth Road London NW2 4BQ on 2024-01-03
dot icon06/11/2023
Confirmation statement made on 2023-10-13 with updates
dot icon13/10/2023
Appointment of Miss Sena Olabisi as a director on 2023-09-20
dot icon13/10/2023
Appointment of Ms Kanako Takaya as a secretary on 2023-09-20
dot icon13/10/2023
Notification of Kanako Takaya as a person with significant control on 2023-09-20
dot icon13/10/2023
Cessation of Leke Adesoye as a person with significant control on 2023-09-20
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-10-31
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
Confirmation statement made on 2021-10-23 with no updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon31/08/2021
Micro company accounts made up to 2020-10-31
dot icon09/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon09/11/2020
Micro company accounts made up to 2019-10-31
dot icon24/06/2020
Confirmation statement made on 2019-10-23 with no updates
dot icon24/06/2020
Administrative restoration application
dot icon31/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon04/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon31/10/2016
Termination of appointment of Kanako Takaya as a secretary on 2016-10-20
dot icon31/10/2016
Appointment of Almond Associates Services Limited as a secretary on 2016-10-22
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/01/2015
Annual return made up to 2014-10-23 with full list of shareholders
dot icon01/01/2015
Registered office address changed from Almond Associates Services Limited 36 Britton Close London SE6 1AP to C/O Almond Associates Services Limited 36 Britton Close London SE6 1AP on 2015-01-01
dot icon01/07/2014
Compulsory strike-off action has been discontinued
dot icon29/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/06/2014
Total exemption small company accounts made up to 2012-10-31
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon30/11/2013
Compulsory strike-off action has been discontinued
dot icon29/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon12/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon07/08/2012
Registered office address changed from 50 Landau House Chatsworth Road Kilburn NW2 4BQ on 2012-08-07
dot icon07/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon25/11/2011
Director's details changed for Leke Adesoye on 2011-11-25
dot icon26/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon03/12/2010
Cancellation of shares. Statement of capital on 2010-12-03
dot icon10/11/2010
Appointment of a secretary
dot icon10/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon08/11/2010
Termination of appointment of Edward Osundina as a secretary
dot icon02/08/2010
Appointment of Kanako Takaya as a secretary
dot icon30/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon26/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon04/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon09/02/2009
Secretary's change of particulars / edward osundina / 19/12/2001
dot icon22/01/2009
Return made up to 23/10/08; full list of members
dot icon15/01/2009
Secretary's change of particulars / edward osundina / 17/10/2008
dot icon04/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/11/2007
Return made up to 23/10/07; full list of members
dot icon29/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/10/2006
Return made up to 23/10/06; full list of members
dot icon31/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon04/11/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/10/2005
Return made up to 23/10/05; full list of members
dot icon15/11/2004
Return made up to 23/10/04; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon08/04/2004
Return made up to 23/10/03; full list of members
dot icon11/03/2004
New secretary appointed
dot icon08/02/2004
New director appointed
dot icon01/12/2003
Total exemption full accounts made up to 2002-10-31
dot icon21/10/2003
Compulsory strike-off action has been discontinued
dot icon16/10/2003
Return made up to 23/10/02; full list of members
dot icon27/09/2003
New director appointed
dot icon23/09/2003
First Gazette notice for compulsory strike-off
dot icon19/08/2003
New director appointed
dot icon06/07/2003
New secretary appointed
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
New director appointed
dot icon06/12/2001
Registered office changed on 06/12/01 from: rm company services LIMITED, 2ND floor, 80 great eastern street, london EC2A 3RX
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Secretary resigned
dot icon23/10/2001
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
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.83K
-
0.00
-
-
2022
0
2.05K
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leke Adesoye
Director
23/10/2001 - 10/10/2023
-
RM NOMINEES LIMITED
Nominee Director
23/10/2001 - 23/10/2001
2323
Rm Registrars Limited
Nominee Secretary
23/10/2001 - 23/10/2001
2792
ALMOND ASSOCIATES SERVICES LIMITED
Corporate Secretary
22/10/2016 - 13/10/2023
-
Takaya, Kanako
Secretary
22/07/2010 - 20/10/2016
-

Persons with Significant Control

3
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 AEROSOUL LIMITED

AEROSOUL LIMITED is an(a) Active company incorporated on 23/10/2001 with the registered office located at 51roy Smith House 71 Hillside, London NW10 8LN. 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 AEROSOUL LIMITED?

toggle

AEROSOUL LIMITED is currently Active. It was registered on 23/10/2001 .

Where is AEROSOUL LIMITED located?

toggle

AEROSOUL LIMITED is registered at 51roy Smith House 71 Hillside, London NW10 8LN.

What does AEROSOUL LIMITED do?

toggle

AEROSOUL LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for AEROSOUL LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-09 with updates.