WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD

Register to unlock more data on OkredoRegister

WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08570595

Incorporation date

14/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, North Side 7 - 10 Chandos Street, Cavendish Square, London W1G 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2013)
dot icon16/02/2026
Statement of capital following an allotment of shares on 2026-01-22
dot icon08/12/2025
Statement of capital following an allotment of shares on 2025-12-08
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-13
dot icon17/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon13/09/2024
Unaudited abridged accounts made up to 2023-12-13
dot icon02/09/2024
Confirmation statement made on 2024-06-29 with updates
dot icon06/06/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon13/09/2023
Unaudited abridged accounts made up to 2022-12-13
dot icon03/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon13/09/2022
Unaudited abridged accounts made up to 2021-12-13
dot icon07/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon13/09/2021
Unaudited abridged accounts made up to 2020-12-13
dot icon21/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon01/12/2020
Unaudited abridged accounts made up to 2019-12-13
dot icon27/10/2020
Registered office address changed from C/O Act Ltd. Unit 54 Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9XS Wales to 5th Floor, North Side 7 - 10 Chandos Street Cavendish Square London W1G 9DQ on 2020-10-27
dot icon05/10/2020
Director's details changed for Mr William Geoffrey Seddon-Brown on 2020-10-05
dot icon05/10/2020
Elect to keep the directors' register information on the public register
dot icon21/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon21/07/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon14/04/2020
Termination of appointment of John Gerard Brogan as a director on 2020-03-31
dot icon13/09/2019
Unaudited abridged accounts made up to 2018-12-13
dot icon12/08/2019
Confirmation statement made on 2019-06-29 with updates
dot icon23/01/2019
Change of share class name or designation
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-13
dot icon01/12/2018
Compulsory strike-off action has been discontinued
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon29/09/2018
Compulsory strike-off action has been discontinued
dot icon28/09/2018
Confirmation statement made on 2018-06-29 with updates
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon10/09/2018
Termination of appointment of Larry Edward Williams as a director on 2018-08-31
dot icon27/04/2018
Termination of appointment of Ian Paul Roy Winter as a director on 2018-02-12
dot icon13/10/2017
Unaudited abridged accounts made up to 2016-12-13
dot icon14/09/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon14/09/2017
Notification of a person with significant control statement
dot icon05/09/2017
Termination of appointment of Timothy John Redburn as a director on 2017-09-05
dot icon07/08/2017
Registered office address changed from C/O Pemberton Capital Llp 5th Floor 207 Regent Street London W1B 4nd to C/O Act Ltd. Unit 54 Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9XS on 2017-08-07
dot icon10/07/2017
Appointment of Mr William Geoffrey Seddon-Brown as a director on 2017-07-01
dot icon10/07/2017
Director's details changed for Mr Ian Paul Roy Winter on 2017-07-01
dot icon10/07/2017
Appointment of Mr John Gerard Brogan as a director on 2017-07-01
dot icon02/12/2016
Termination of appointment of Chrysostomos Petros Chrysostomou as a director on 2016-07-01
dot icon13/09/2016
Resolutions
dot icon13/09/2016
Resolutions
dot icon13/09/2016
Resolutions
dot icon13/09/2016
Resolutions
dot icon13/09/2016
Resolutions
dot icon13/09/2016
Resolutions
dot icon13/09/2016
Resolutions
dot icon13/09/2016
Resolutions
dot icon13/09/2016
Resolutions
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-13
dot icon31/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon09/08/2016
Appointment of Mr Larry Edward Williams as a director on 2016-04-01
dot icon08/08/2016
Director's details changed for Mr Timothy John Redbird on 2014-08-04
dot icon08/08/2016
Appointment of Mr Timothy John Redbird as a director on 2014-08-04
dot icon15/06/2016
Termination of appointment of Malcolm Mathieson as a director on 2015-12-04
dot icon02/03/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon27/01/2016
Registration of charge 085705950001, created on 2016-01-07
dot icon21/11/2015
Change of share class name or designation
dot icon25/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-13
dot icon03/03/2015
Appointment of Mr Chrysostomos Petros Chrysostomou as a director on 2015-03-01
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon15/12/2014
Previous accounting period extended from 2014-06-30 to 2014-12-13
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon03/12/2013
Resolutions
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-05
dot icon22/08/2013
Appointment of Mr Stuart Anderson as a director
dot icon22/08/2013
Appointment of Mr Ian Paul Roy Winter as a director
dot icon17/07/2013
Certificate of change of name
dot icon27/06/2013
Registered office address changed from C/O Pemberton Capital 5Th Floor Regent Street London W1B 4ND England on 2013-06-27
dot icon14/06/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,782.00

Confirmation

dot iconLast made up date
13/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
13/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
13/12/2024
dot iconNext account date
13/12/2025
dot iconNext due on
13/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.62M
-
0.00
3.78K
-
2021
0
2.62M
-
0.00
3.78K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.62M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Stuart
Director
10/08/2013 - Present
1
Winter, Ian Paul Roy
Director
10/08/2013 - 12/02/2018
9
Redburn, Timothy John
Director
04/08/2014 - 05/09/2017
113
Chrysostomou, Chrysostomos Petros
Director
01/03/2015 - 01/07/2016
4
Mathieson, Malcolm
Director
14/06/2013 - 04/12/2015
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD

WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD is an(a) Active company incorporated on 14/06/2013 with the registered office located at 5th Floor, North Side 7 - 10 Chandos Street, Cavendish Square, London W1G 9DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD?

toggle

WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD is currently Active. It was registered on 14/06/2013 .

Where is WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD located?

toggle

WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD is registered at 5th Floor, North Side 7 - 10 Chandos Street, Cavendish Square, London W1G 9DQ.

What does WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD do?

toggle

WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD?

toggle

The latest filing was on 16/02/2026: Statement of capital following an allotment of shares on 2026-01-22.