AEROTHERMAL LIMITED

Register to unlock more data on OkredoRegister

AEROTHERMAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05881418

Incorporation date

19/07/2006

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 19/07/2006)
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon21/08/2025
Registration of charge 058814180001, created on 2025-08-19
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 icon14/07/2025
Total exemption full accounts made up to 2024-09-29
dot icon03/03/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-29
dot icon12/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon13/05/2023
Compulsory strike-off action has been discontinued
dot icon12/05/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon15/09/2021
Cessation of Ian Cecil Toll as a person with significant control on 2021-06-28
dot icon15/09/2021
Notification of Ian Cecil Toll as a person with significant control on 2021-01-03
dot icon15/09/2021
Notification of Kc Seven Management Limited as a person with significant control on 2021-06-28
dot icon14/09/2021
Withdrawal of a person with significant control statement on 2021-09-14
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 Mary Toll as a director on 2021-01-03
dot icon09/07/2021
Total exemption full accounts made up to 2020-09-29
dot icon01/07/2021
Appointment of Mrs Kelly Jane Toll as a director on 2021-06-16
dot icon29/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon25/06/2021
Termination of appointment of Ian Cecil Toll as a director on 2021-06-16
dot icon25/06/2021
Termination of appointment of Mary Toll as a secretary on 2021-01-03
dot icon10/12/2020
Total exemption full accounts made up to 2019-09-29
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon18/12/2019
Previous accounting period extended from 2019-03-30 to 2019-09-29
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon21/06/2019
Director's details changed for Mr Ian Cecil Toll on 2017-06-21
dot icon21/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-06-15 with updates
dot icon13/08/2018
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 2018-08-13
dot icon09/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon13/04/2017
Director's details changed for Ms Mary Toll on 2017-04-13
dot icon13/04/2017
Director's details changed for Ms Mary Toll on 2017-04-13
dot icon13/04/2017
Secretary's details changed for Ms Mary Toll on 2017-04-13
dot icon23/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2017
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon22/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/08/2015
Certificate of change of name
dot icon31/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon26/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon22/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/07/2011
Director's details changed for Christian Andrew Ian Toll on 2011-06-24
dot icon03/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon24/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/08/2009
Return made up to 19/07/09; full list of members
dot icon18/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/07/2008
Return made up to 19/07/08; full list of members
dot icon02/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/08/2007
Return made up to 19/07/07; full list of members
dot icon21/09/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon22/08/2006
Director's particulars changed
dot icon19/07/2006
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.07K
-
0.00
29.16K
-
2022
11
240.22K
-
0.00
244.68K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
16/06/2021 - Present
9
Mary Toll
Director
19/07/2006 - 03/01/2021
9
Toll, Ian Cecil
Director
19/07/2006 - 16/06/2021
36
Toll, Christian Andrew Ian
Director
19/07/2006 - Present
20
Toll, Mary
Secretary
19/07/2006 - 03/01/2021
6

Persons with Significant Control

2
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 LIMITED

AEROTHERMAL LIMITED is an(a) Active company incorporated on 19/07/2006 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 LIMITED?

toggle

AEROTHERMAL LIMITED is currently Active. It was registered on 19/07/2006 .

Where is AEROTHERMAL LIMITED located?

toggle

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

What does AEROTHERMAL LIMITED do?

toggle

AEROTHERMAL LIMITED operates in the Manufacture of ovens furnaces and furnace burners (28.21 - SIC 2007) sector.

What is the latest filing for AEROTHERMAL LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-14 with no updates.