Background WavePink WaveYellow Wave

AEROFLEX LIMITED (00317241)

AEROFLEX LIMITED (00317241) is an active UK company. incorporated on 6 August 1936. with registered office in Stevenage. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). AEROFLEX LIMITED has been registered for 89 years. Current directors include LANGLEY, Ian Phillip, SIEBERT, Kevin Christopher.

Company Number
00317241
Status
active
Type
ltd
Incorporated
6 August 1936
Age
89 years
Address
Longacres House, Stevenage, SG1 2AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
LANGLEY, Ian Phillip, SIEBERT, Kevin Christopher
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROFLEX LIMITED

AEROFLEX LIMITED is an active company incorporated on 6 August 1936 with the registered office located in Stevenage. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). AEROFLEX LIMITED was registered 89 years ago.(SIC: 26511)

Status

active

Active since 89 years ago

Company No

00317241

LTD Company

Age

89 Years

Incorporated 6 August 1936

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2027
Period: 29 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

AEROFLEX INTERNATIONAL LIMITED
From: 20 August 2003To: 14 January 2010
IFR LIMITED
From: 2 March 1998To: 20 August 2003
IFR INSTRUMENTS LIMITED
From: 20 February 1998To: 2 March 1998
MARCONI INSTRUMENTS LIMITED
From: 6 August 1936To: 20 February 1998
Contact
Address

Longacres House Six Hills Way Stevenage, SG1 2AN,

Timeline

20 key events • 1936 - 2024

Funding Officers Ownership
Company Founded
Aug 36
Director Left
Jul 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Capital Update
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Share Issue
Oct 19
Director Left
Nov 20
Owner Exit
Jun 24
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BROWN, Kevin Ian David, Mr.

Active
Longacres House, StevenageSG1 2AN
Secretary
Appointed 14 Aug 2009

LANGLEY, Ian Phillip

Active
Longacres House, StevenageSG1 2AN
Born July 1967
Director
Appointed 01 Jul 2008

SIEBERT, Kevin Christopher

Active
Six Hills Way, StevenageSG1 2AN
Born November 1968
Director
Appointed 15 Mar 2018

BRADNEY, Dennis John

Resigned
Pusey Furze House, FaringdonSN7 8PY
Secretary
Appointed N/A
Resigned 31 Mar 1998

JAVES, Peter Howard

Resigned
6 Burns Green, StevenageSG2 7DA
Secretary
Appointed 22 Dec 1999
Resigned 09 Sept 2001

PRATT, Andy John

Resigned
14 Stockwood Crescent, LutonLU1 3SS
Secretary
Appointed 07 Feb 2006
Resigned 14 Aug 2009

SMITH, Derek Arthur Hodgson

Resigned
The Former Rectory, PeterboroughPE2 8DF
Secretary
Appointed 10 Sept 2001
Resigned 07 Feb 2006

THURSTON, Colin William

Resigned
3 Kitswell Way, RadlettWD7 7HN
Secretary
Appointed 01 Apr 1998
Resigned 22 Dec 1999

BLOOMER, Jeffrey Alan

Resigned
115 South Parkside, UsaFOREIGN
Born April 1957
Director
Appointed 26 Apr 2005
Resigned 23 Jun 2005

BLOOMER, Jeffrey Alan

Resigned
115 South Parkside, UsaFOREIGN
Born April 1957
Director
Appointed 10 May 1999
Resigned 01 Sept 2000

BRADNEY, Dennis John

Resigned
Pusey Furze House, FaringdonSN7 8PY
Born December 1941
Director
Appointed N/A
Resigned 09 Oct 1998

CAHILL, Frederick John, Mr.

Resigned
Longacres House, StevenageSG1 2AN
Born January 1954
Director
Appointed 11 May 2015
Resigned 29 Feb 2016

COLEY, Dennis Howard

Resigned
2322 High Point Court, Wichita
Born April 1945
Director
Appointed 01 Sept 2000
Resigned 05 Feb 2002

DRURY, Philip Michael

Resigned
6 Dales Close, HitchinSG4 9AS
Born May 1954
Director
Appointed N/A
Resigned 23 Dec 2000

GILLUM, Jeffrey Mark

Resigned
328 N. Harrison,, Cheney
Born January 1960
Director
Appointed 28 Feb 2005
Resigned 15 Sept 2014

LESTER, Roy Stanley

Resigned
94 Kingsway, WareSG12 0QJ
Born May 1936
Director
Appointed N/A
Resigned 31 May 1996

MALETIRA, Amar Mandanna

Resigned
Six Hills Way, StevenageSG1 2AN
Born July 1969
Director
Appointed 15 Mar 2018
Resigned 20 Nov 2020

MCCREARY, Michael John

Resigned
3 Chalklands, Saffron WaldenCB10 2ER
Born October 1944
Director
Appointed 01 Oct 1993
Resigned 28 Feb 2005

MCQUILLAN, Stephen

Resigned
Chestnut Lodge, BillingtonLU7 9BJ
Born August 1961
Director
Appointed 14 Jul 1997
Resigned 11 Sept 1998

MORGAN, Simon Peter Campbell

Resigned
Longacres House, StevenageSG1 2AN
Born September 1971
Director
Appointed 29 Feb 2016
Resigned 24 Aug 2016

PEAVEY, Robert

Resigned
11216 Valley Hi Court, Wichita
Born October 1952
Director
Appointed 14 Jan 2002
Resigned 15 Sept 2014

POPA, Ioan Stefan

Resigned
Longacres House, StevenageSG1 2AN
Born July 1972
Director
Appointed 01 Sept 2016
Resigned 15 Mar 2018

PRYDE, Alexander Peter Haggart

Resigned
Chimneys, RingwoodBH24 2LN
Born January 1945
Director
Appointed 22 Jul 1991
Resigned 15 Sept 1992

PURCHASE, Christopher John

Resigned
Thistle Cottage, LouthLN11 8RA
Born March 1952
Director
Appointed 09 Feb 1995
Resigned 18 Aug 1999

RABY, Peter

Resigned
Brook Road, WimborneBH21 2BJ
Born November 1967
Director
Appointed 15 Sept 2014
Resigned 11 May 2015

ROBERTSON, Iain Malcolm

Resigned
Merry Hills Cottage, LoxwoodRH14 0RB
Born August 1941
Director
Appointed 06 Feb 1998
Resigned 31 Oct 1999

SMITH, Derek Arthur Hodgson

Resigned
Longacres House, StevenageSG1 2AN
Born June 1964
Director
Appointed 01 Sept 2000
Resigned 29 Feb 2016

SMITH, Peter John

Resigned
73 Upton End Road, HitchinSG5 3PE
Born April 1949
Director
Appointed N/A
Resigned 01 Apr 1998

TEMPLE, Gordon John, Dr

Resigned
Mesa View Main Road, CheltenhamGL51 5XQ
Born May 1952
Director
Appointed N/A
Resigned 15 Sept 1992

VOGEL, Robert John

Resigned
830 St Charles Place, Ocean City
Born August 1960
Director
Appointed 15 Oct 2008
Resigned 31 May 2012

WARWICK, Andrew Plews

Resigned
28 Apsley End Road, HitchinSG5 3LX
Born May 1946
Director
Appointed N/A
Resigned 07 May 1999

WOOLSTON, Peter John

Resigned
49 Talbot Street, HitchinSG5 2QU
Born May 1957
Director
Appointed 28 Feb 2005
Resigned 01 Jul 2008

Persons with significant control

3

1 Active
2 Ceased
London Road, NewburyRG14 2PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019

Viavi Solutions Inc.

Ceased
Century Boulevard, Germantown

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018
Ceased 13 Sept 2019
Brook Road, WimborneBH21 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
7 October 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
1 March 2018
SH19Statement of Capital
Legacy
1 March 2018
SH20SH20
Legacy
1 March 2018
CAP-SSCAP-SS
Resolution
1 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Miscellaneous
2 January 2015
MISCMISC
Change Account Reference Date Company Current Extended
24 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2010
CONNOTConfirmation Statement Notification
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
27 December 2008
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
244244
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
244244
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
244244
Certificate Change Of Name Company
20 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 March 2003
AUDAUD
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
27 November 2002
288cChange of Particulars
Legacy
16 October 2002
225Change of Accounting Reference Date
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
244244
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
25 January 2000
288cChange of Particulars
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
4 December 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 January 1999
AAAnnual Accounts
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Resolution
2 October 1998
RESOLUTIONSResolutions
Resolution
2 October 1998
RESOLUTIONSResolutions
Resolution
2 October 1998
RESOLUTIONSResolutions
Legacy
27 July 1998
363sAnnual Return (shuttle)
Resolution
10 May 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
27 February 1998
AUDAUD
Certificate Change Of Name Company
19 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
88(2)R88(2)R
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
26 June 1995
287Change of Registered Office
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
14 October 1993
288288
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
3 September 1991
288288
Legacy
22 August 1991
363b363b
Legacy
20 August 1991
288288
Legacy
30 July 1991
288288
Legacy
28 July 1991
288288
Legacy
12 April 1991
288288
Legacy
23 November 1990
288288
Legacy
25 September 1990
288288
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
24 July 1990
288288
Legacy
25 May 1990
288288
Legacy
23 April 1990
288288
Legacy
6 February 1990
403aParticulars of Charge Subject to s859A
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
10 July 1989
288288
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
23 June 1988
288288
Legacy
12 May 1988
288288
Legacy
3 March 1988
288288
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
30 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
11 August 1986
AAAnnual Accounts
Legacy
11 August 1986
363363
Certificate Change Of Name Company
3 January 1942
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 August 1936
MISCMISC
Incorporation Company
6 August 1936
NEWINCIncorporation