CERTO AEROSPACE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CERTO AEROSPACE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06455570

Incorporation date

17/12/2007

Size

Small

Contacts

Registered address

Registered address

C1/C2 Southgate Commerce Park, Frome BA11 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2007)
dot icon08/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon24/07/2025
Accounts for a small company made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon17/06/2024
Termination of appointment of Brady Michael Collins as a director on 2024-06-03
dot icon17/06/2024
Appointment of Mr Justin Alexander Tooth as a director on 2024-06-17
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon05/01/2023
Accounts for a small company made up to 2021-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon10/10/2022
Full accounts made up to 2020-12-31
dot icon23/08/2022
Director's details changed for Seamus O'brien on 2022-08-22
dot icon08/06/2022
Registered office address changed from 25 Moorgate London EC2R 6AY England to C1/C2 Southgate Commerce Park Frome BA11 2RY on 2022-06-08
dot icon06/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon06/01/2022
Change of details for Gilo Aerospace Limited as a person with significant control on 2021-07-23
dot icon04/08/2021
Registered office address changed from 10 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW England to 25 Moorgate London EC2R 6AY on 2021-08-04
dot icon27/07/2021
Resolutions
dot icon16/07/2021
Termination of appointment of Giles Benedict Nunez Cardozo as a director on 2021-07-12
dot icon21/05/2021
Termination of appointment of Edward Michael Bear Grylls as a director on 2021-05-15
dot icon10/05/2021
Termination of appointment of Nicholas Henry Fothergill as a director on 2021-04-30
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon19/02/2020
Change of details for Skybike International Ltd as a person with significant control on 2020-01-10
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon15/12/2019
Resolutions
dot icon12/12/2019
Cessation of Shay O'brien as a person with significant control on 2019-12-04
dot icon12/12/2019
Cessation of Brady Collins as a person with significant control on 2019-12-04
dot icon12/12/2019
Cessation of Edward Grylls as a person with significant control on 2019-12-04
dot icon12/12/2019
Notification of Skybike International Ltd as a person with significant control on 2019-12-04
dot icon12/12/2019
Cessation of Gilo Cardozo as a person with significant control on 2019-12-04
dot icon09/12/2019
Resolutions
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon14/01/2019
Second filing of Confirmation Statement dated 17/12/2018
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon11/12/2018
Registered office address changed from 9 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW England to 10 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW on 2018-12-11
dot icon11/12/2018
Appointment of Mr Nicholas Henry Fothergill as a director on 2018-12-01
dot icon03/12/2018
Memorandum and Articles of Association
dot icon09/10/2018
Resolutions
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon02/05/2018
Registered office address changed from Lawn Farm Barns Shaftesbury Road Gillingham Doreset SP8 5QP to 9 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW on 2018-05-02
dot icon01/05/2018
Cessation of Jim Edmondson as a person with significant control on 2018-04-30
dot icon01/05/2018
Cessation of Jim Edmondson as a person with significant control on 2018-04-30
dot icon01/05/2018
Termination of appointment of James Donald Edmondson as a director on 2018-04-30
dot icon18/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon11/07/2017
Accounts for a small company made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon31/10/2016
Director's details changed for Mr James Donald Edmondson on 2016-10-31
dot icon16/07/2016
Appointment of Mr James Donald Edmondson as a director on 2015-05-20
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon13/01/2016
Director's details changed for Seamus O'brien on 2015-10-01
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon07/06/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon13/11/2014
Termination of appointment of Chloe Mary Cardozo as a secretary on 2014-11-11
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon28/02/2013
Secretary's details changed for Chloe Mary Cardozo on 2013-02-09
dot icon28/02/2013
Director's details changed for Mr Giles Benedict Nunez Cardozo on 2013-02-09
dot icon04/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Certificate of change of name
dot icon31/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon31/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon31/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon05/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mr Edward Michael Bear Grylls on 2011-12-07
dot icon28/11/2011
Second filing of SH01 previously delivered to Companies House
dot icon28/11/2011
Second filing of SH01 previously delivered to Companies House
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon26/05/2011
Registered office address changed from Beaumont Business Centre Woodlands Road Mere Wiltshire BA12 6BT on 2011-05-26
dot icon25/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Sub-division of shares on 2010-06-29
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon28/09/2010
Resolutions
dot icon04/02/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon04/02/2010
Director's details changed
dot icon07/01/2010
Director's details changed for Brady Michael Collins on 2010-01-07
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 17/12/08; full list of members
dot icon22/09/2008
Ad 01/07/08\gbp si 199@1=199\gbp ic 1/200\
dot icon08/07/2008
Director appointed seamus o'brien
dot icon08/07/2008
Director appointed edward michael bear grylls
dot icon16/06/2008
Registered office changed on 16/06/2008 from, 18-20 high street, shaftesbury, dorset, SP7 8JG
dot icon05/06/2008
Director appointed brady michael collins logged form
dot icon15/04/2008
Director appointed brady michael collins
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New secretary appointed
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
Director resigned
dot icon17/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Seamus
Director
09/04/2008 - Present
7
Tooth, Justin Alexander
Director
17/06/2024 - Present
6
Collins, Brady Michael
Director
09/04/2008 - 03/06/2024
29

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 CERTO AEROSPACE TECHNOLOGIES LIMITED

CERTO AEROSPACE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 17/12/2007 with the registered office located at C1/C2 Southgate Commerce Park, Frome BA11 2RY. 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 CERTO AEROSPACE TECHNOLOGIES LIMITED?

toggle

CERTO AEROSPACE TECHNOLOGIES LIMITED is currently Active. It was registered on 17/12/2007 .

Where is CERTO AEROSPACE TECHNOLOGIES LIMITED located?

toggle

CERTO AEROSPACE TECHNOLOGIES LIMITED is registered at C1/C2 Southgate Commerce Park, Frome BA11 2RY.

What does CERTO AEROSPACE TECHNOLOGIES LIMITED do?

toggle

CERTO AEROSPACE TECHNOLOGIES LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for CERTO AEROSPACE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-19 with no updates.