AEROTHERMAL GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AEROTHERMAL GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08506980

Incorporation date

26/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2013)
dot icon17/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon08/08/2025
Registered office address changed from Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL England to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-08
dot icon08/08/2025
Change of details for Kc Seven Management Limited as a person with significant control on 2025-08-04
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/06/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/06/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon14/11/2022
Director's details changed for Mrs Kelly Jane Toll on 2022-11-14
dot icon14/11/2022
Director's details changed for Mr Christian Andrew Ian Toll on 2022-11-14
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon14/09/2021
Cessation of Hunter Simmonds Properties Limited as a person with significant control on 2021-06-28
dot icon14/09/2021
Notification of Hunter Simmonds Properties Limited as a person with significant control on 2016-04-06
dot icon14/09/2021
Notification of Kc Seven Management Limited as a person with significant control on 2021-06-28
dot icon13/09/2021
Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom to Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2021-09-13
dot icon16/07/2021
Appointment of Kelly Jane Toll as a secretary on 2021-06-16
dot icon11/07/2021
Termination of appointment of Christian Hunter Simmonds as a director on 2021-06-16
dot icon08/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/07/2021
Termination of appointment of Mary Toll as a secretary on 2021-01-03
dot icon01/07/2021
Cessation of Hunter Simmonds Properties Limited as a person with significant control on 2021-06-16
dot icon25/06/2021
Termination of appointment of Ian Cecil Toll as a director on 2021-06-16
dot icon08/06/2021
Confirmation statement made on 2021-04-26 with updates
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon17/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon21/06/2019
Director's details changed for Mr Ian Cecil Toll on 2017-06-21
dot icon17/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 2018-08-10
dot icon03/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2018
Previous accounting period shortened from 2017-04-29 to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon18/04/2017
Secretary's details changed for Mary Toll on 2017-04-13
dot icon13/04/2017
Total exemption small company accounts made up to 2016-04-29
dot icon17/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon07/06/2016
Sub-division of shares on 2016-05-16
dot icon13/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/02/2015
Certificate of change of name
dot icon06/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon08/08/2013
Appointment of Kelly Toll as a director on 2013-07-16
dot icon26/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.28K
-
0.00
17.63K
-
2022
3
16.31K
-
0.00
3.58K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly Jane Toll
Director
16/07/2013 - Present
9
Toll, Ian Cecil
Director
26/04/2013 - 16/06/2021
37
Simmonds, Christian Hunter
Director
26/04/2013 - 16/06/2021
5
Toll, Christian Andrew Ian
Director
26/04/2013 - Present
20
Toll, Kelly Jane
Secretary
16/06/2021 - Present
-

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 AEROTHERMAL GROUP HOLDINGS LIMITED

AEROTHERMAL GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 26/04/2013 with the registered office located at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG. There are currently 3 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 AEROTHERMAL GROUP HOLDINGS LIMITED?

toggle

AEROTHERMAL GROUP HOLDINGS LIMITED is currently Active. It was registered on 26/04/2013 .

Where is AEROTHERMAL GROUP HOLDINGS LIMITED located?

toggle

AEROTHERMAL GROUP HOLDINGS LIMITED is registered at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG.

What does AEROTHERMAL GROUP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AEROTHERMAL GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-09-30.