AEROSPACE RESEARCH AND CONSULTING LTD

Register to unlock more data on OkredoRegister

AEROSPACE RESEARCH AND CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09335376

Incorporation date

01/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 21 Perrymount Road, Haywards Heath RH16 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2014)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/10/2025
Certificate of change of name
dot icon19/07/2025
Register inspection address has been changed from 4 Grammar Court, Mill Lane, North Chailey Mill Lane North Chailey Lewes BN8 4EG England to 37 London Road Chipping Norton OX7 5AX
dot icon30/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon20/06/2025
Cessation of Nigel Graeme Raymond Hills as a person with significant control on 2025-05-23
dot icon20/06/2025
Appointment of Mr Gregory Charles Ross Gottlieb as a director on 2025-05-23
dot icon20/06/2025
Termination of appointment of Nigel Graeme Raymond Hills as a director on 2025-05-23
dot icon20/06/2025
Notification of Gregory Charles Ross Gottlieb as a person with significant control on 2025-05-23
dot icon05/06/2025
Director's details changed for Mr Nigel Graeme Raymond Hills on 2025-05-23
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/08/2024
Registered office address changed from Maple Barn Office C Beeches Farm Road Uckfield East Sussex TN22 5QD England to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 2024-08-15
dot icon30/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon13/09/2023
Micro company accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon27/09/2022
Micro company accounts made up to 2022-03-31
dot icon24/05/2022
Change of details for Mr Nigel Graeme Raymond Hills as a person with significant control on 2022-05-24
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon26/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon19/01/2022
Purchase of own shares.
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Director's details changed for Mr Nigel Graeme Raymond Hills on 2021-04-12
dot icon13/05/2021
Registered office address changed from Shaw Barn Whitesmith Lewes East Sussex BN8 6JD England to Maple Barn Office C Beeches Farm Road Uckfield East Sussex TN22 5QD on 2021-05-13
dot icon01/05/2021
Change of details for Mr Nigel Graeme Raymond Hills as a person with significant control on 2021-04-12
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon15/10/2020
Termination of appointment of Rosalind Honor Hills as a director on 2020-10-14
dot icon15/10/2020
Termination of appointment of Rosalind Honor Hills as a secretary on 2020-10-14
dot icon15/10/2020
Termination of appointment of Daniel Charles Edward Ross Gottlieb as a director on 2020-10-15
dot icon07/02/2020
Micro company accounts made up to 2019-03-31
dot icon04/02/2020
Register(s) moved to registered inspection location 4 Grammar Court, Mill Lane, North Chailey Mill Lane North Chailey Lewes BN8 4EG
dot icon04/02/2020
Register inspection address has been changed to 4 Grammar Court, Mill Lane, North Chailey Mill Lane North Chailey Lewes BN8 4EG
dot icon03/02/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon03/02/2020
Director's details changed for Mr Daniel Charles Edward Ross Gottlieb on 2019-08-01
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon22/10/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon09/09/2018
Cessation of Daniel Edward Charles Ross Gottlieb as a person with significant control on 2018-09-01
dot icon09/09/2018
Notification of Nigel Graeme Raymond Hills as a person with significant control on 2018-09-01
dot icon09/09/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon09/09/2018
Appointment of Mr Nigel Graeme Raymond Hills as a director on 2018-09-01
dot icon09/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Termination of appointment of Gregory Charles Ross Gottlieb as a director on 2018-06-28
dot icon28/06/2018
Cessation of Gregory Charles Ross Gottlieb as a person with significant control on 2018-06-28
dot icon28/06/2018
Notification of Daniel Edward Charles Ross Gottlieb as a person with significant control on 2018-06-28
dot icon04/04/2018
Appointment of Mr Daniel Charles Edward Ross Gottlieb as a director on 2018-04-03
dot icon04/04/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Shaw Barn Whitesmith Lewes East Sussex BN8 6JD on 2018-04-04
dot icon04/04/2018
Resolutions
dot icon03/04/2018
Termination of appointment of Nigel Graeme Raymond Hills as a secretary on 2018-04-03
dot icon03/04/2018
Appointment of Mrs Rosalind Honor Hills as a secretary on 2018-04-03
dot icon03/04/2018
Appointment of Mrs Rosalind Honor Hills as a director on 2018-04-03
dot icon13/12/2017
Director's details changed for Mr Gregory Charles Ross Gottlieb on 2017-12-01
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon02/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/08/2017
Resolutions
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon21/10/2016
Director's details changed for Mr Gregory Charles Ross Gottlieb on 2016-10-20
dot icon20/10/2016
Director's details changed for Mr Gregory Charles Ross Gottlieb on 2016-09-01
dot icon20/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/12/2014
Director's details changed for Gregory Gottlieb on 2014-12-01
dot icon05/12/2014
Appointment of Mr Nigel Graeme Raymond Hills as a secretary on 2014-12-05
dot icon01/12/2014
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
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.77K
-
0.00
-
-
2022
1
4.05K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gregory Charles Ross Gottlieb
Director
01/12/2014 - 28/06/2018
4
Mr Gregory Charles Ross Gottlieb
Director
23/05/2025 - Present
4
Mr Nigel Graeme Raymond Hills
Director
01/09/2018 - 23/05/2025
4
Gottlieb, Daniel Charles Edward Ross
Director
03/04/2018 - 15/10/2020
-
Hills, Rosalind Honor
Director
03/04/2018 - 14/10/2020
-

Persons with Significant Control

5
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 AEROSPACE RESEARCH AND CONSULTING LTD

AEROSPACE RESEARCH AND CONSULTING LTD is an(a) Active company incorporated on 01/12/2014 with the registered office located at 3rd Floor 21 Perrymount Road, Haywards Heath RH16 3TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEROSPACE RESEARCH AND CONSULTING LTD?

toggle

AEROSPACE RESEARCH AND CONSULTING LTD is currently Active. It was registered on 01/12/2014 .

Where is AEROSPACE RESEARCH AND CONSULTING LTD located?

toggle

AEROSPACE RESEARCH AND CONSULTING LTD is registered at 3rd Floor 21 Perrymount Road, Haywards Heath RH16 3TP.

What does AEROSPACE RESEARCH AND CONSULTING LTD do?

toggle

AEROSPACE RESEARCH AND CONSULTING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AEROSPACE RESEARCH AND CONSULTING LTD?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.