Background WavePink WaveYellow Wave

AD AEROSPACE LIMITED (03034197)

AD AEROSPACE LIMITED (03034197) is an active UK company. incorporated on 16 March 1995. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. AD AEROSPACE LIMITED has been registered for 31 years. Current directors include COWBURN, John Heatley, EINOLLAHI, Maghsoud, EINOLLAHI, Sara Nahid and 2 others.

Company Number
03034197
Status
active
Type
ltd
Incorporated
16 March 1995
Age
31 years
Address
Electra House Pepper Road, Stockport, SK7 5BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
COWBURN, John Heatley, EINOLLAHI, Maghsoud, EINOLLAHI, Sara Nahid, MOXON, Sarah, VELLA, Jason
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD AEROSPACE LIMITED

AD AEROSPACE LIMITED is an active company incorporated on 16 March 1995 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. AD AEROSPACE LIMITED was registered 31 years ago.(SIC: 80200)

Status

active

Active since 31 years ago

Company No

03034197

LTD Company

Age

31 Years

Incorporated 16 March 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

DM AEROSPACE LIMITED
From: 21 February 1997To: 4 February 1999
SPEED 4859 LIMITED
From: 16 March 1995To: 21 February 1997
Contact
Address

Electra House Pepper Road Hazel Grove Stockport, SK7 5BW,

Previous Addresses

Unit 5 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH England
From: 18 March 2018To: 13 June 2019
No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England
From: 12 March 2016To: 18 March 2018
1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England
From: 12 March 2016To: 12 March 2016
Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS
From: 16 March 1995To: 12 March 2016
Timeline

24 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Jan 10
Director Left
Sept 12
Director Joined
Jan 16
Loan Secured
Mar 16
Director Left
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Mar 17
Funding Round
Feb 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
May 18
Director Left
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Nov 19
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
May 24
Director Left
Oct 25
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

COWBURN, John Heatley

Active
Pepper Road, StockportSK7 5BW
Born September 1954
Director
Appointed 14 Mar 2018

EINOLLAHI, Maghsoud

Active
Pepper Road, StockportSK7 5BW
Born April 1953
Director
Appointed 18 May 2016

EINOLLAHI, Sara Nahid

Active
Pepper Road, StockportSK7 5BW
Born August 1981
Director
Appointed 07 Mar 2017

MOXON, Sarah

Active
Pepper Road, StockportSK7 5BW
Born April 1986
Director
Appointed 03 Jun 2020

VELLA, Jason

Active
Pepper Road, StockportSK7 5BW
Born February 1971
Director
Appointed 14 Mar 2018

DOROSZKIEWICZ, Helen Pamela

Resigned
Northwich Road, NorthwichCW9 6JB
Secretary
Appointed 23 Feb 2004
Resigned 17 Apr 2016

NEWTON, Michael James

Resigned
Frandley House, NortwichCW9 6JB
Secretary
Appointed 01 Feb 1999
Resigned 23 Feb 2004

SPROTT, David

Resigned
Karinya 1 High Pell Gate Barns, Grange Over SandsLA11 7QX
Secretary
Appointed 21 Mar 1995
Resigned 01 Feb 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Mar 1995
Resigned 21 Mar 1995

DUSARA, Paresh Devchand

Resigned
Park Cottage, KnutsfordWA16 6PG
Born May 1959
Director
Appointed 13 Jan 1997
Resigned 18 Dec 1997

HORNE, Michael Andrew

Resigned
2 Handforth Close, WarringtonWA4 2JR
Born November 1959
Director
Appointed 24 Apr 1998
Resigned 12 Sept 2012

MANAHAN, Andrew

Resigned
Northwich Road, NorthwichCW9 6JB
Born November 1963
Director
Appointed 03 May 2016
Resigned 10 May 2024

MERRETT, Adam Michael

Resigned
Pepper Road, StockportSK7 5BW
Born October 1984
Director
Appointed 03 Jun 2020
Resigned 19 Oct 2025

NEWTON, Michael James

Resigned
Monks Way, RuncornWA7 3GH
Born April 1960
Director
Appointed 21 Mar 1995
Resigned 11 May 2018

NORSTROM, Pauline Anne

Resigned
Northwich Road, NorthwichCW9 6JB
Born October 1966
Director
Appointed 13 Jan 2016
Resigned 03 May 2016

PETRIE, Nigel Fredrick Thomas Hugh

Resigned
Northwich Road, NorthwichCW9 6JB
Born October 1946
Director
Appointed 20 Jan 2010
Resigned 17 Apr 2016

SPROTT, David

Resigned
Karinya 1 High Pell Gate Barns, Grange Over SandsLA11 7QX
Born December 1955
Director
Appointed 21 Mar 1995
Resigned 01 Feb 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Mar 1995
Resigned 21 Mar 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Michael James Newton

Ceased
Northwich Road, NorthwichCW9 6JB
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 11 May 2018
Monks Way, RuncornWA7 3GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2017

Netvu Holdings Limited

Ceased
Northwich Road, NorthwichCW9 6JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
19 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Resolution
24 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
24 July 2018
CC04CC04
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Change Sail Address Company With New Address
24 April 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Auditors Resignation Company
30 June 2014
AUDAUD
Auditors Resignation Company
16 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2013
CH03Change of Secretary Details
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Resolution
24 October 2011
RESOLUTIONSResolutions
Legacy
22 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
6 November 2006
287Change of Registered Office
Legacy
17 May 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
11 January 2000
287Change of Registered Office
Legacy
18 April 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
28 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288bResignation of Director or Secretary
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
287Change of Registered Office
Accounts Amended With Made Up Date
8 September 1997
AAMDAAMD
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288aAppointment of Director or Secretary
Resolution
25 February 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 December 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
22 September 1995
224224
Legacy
22 September 1995
287Change of Registered Office
Legacy
30 April 1995
288288
Legacy
29 March 1995
287Change of Registered Office
Incorporation Company
16 March 1995
NEWINCIncorporation