Background WavePink WaveYellow Wave

AEROFORMA TECHNOLOGIES GROUP LIMITED (03318279)

AEROFORMA TECHNOLOGIES GROUP LIMITED (03318279) is an active UK company. incorporated on 13 February 1997. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. AEROFORMA TECHNOLOGIES GROUP LIMITED has been registered for 29 years. Current directors include KWIATKOWSKI, Antoni Pawet, SCOTT, Clive, WOJTCZAK, Bartosz.

Company Number
03318279
Status
active
Type
ltd
Incorporated
13 February 1997
Age
29 years
Address
1 Swindon Road, Cheltenham, GL51 9NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
KWIATKOWSKI, Antoni Pawet, SCOTT, Clive, WOJTCZAK, Bartosz
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROFORMA TECHNOLOGIES GROUP LIMITED

AEROFORMA TECHNOLOGIES GROUP LIMITED is an active company incorporated on 13 February 1997 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. AEROFORMA TECHNOLOGIES GROUP LIMITED was registered 29 years ago.(SIC: 82110)

Status

active

Active since 29 years ago

Company No

03318279

LTD Company

Age

29 Years

Incorporated 13 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

UNIVERSAL STEELS AND ALUMINIUM GROUP LIMITED
From: 9 April 2009To: 2 December 2019
CONTOUR PRECISION ENGINEERING LIMITED
From: 10 April 1997To: 9 April 2009
MARPLACE (NUMBER 401) LIMITED
From: 13 February 1997To: 10 April 1997
Contact
Address

1 Swindon Road Cheltenham, GL51 9NB,

Previous Addresses

Unit 7 Cranfield Road Lostock Industrial Estate Bolton Lancashire BL6 4SB
From: 13 February 1997To: 14 October 2025
Timeline

14 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Dec 10
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Director Left
Oct 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KWIATKOWSKI, Antoni Pawet

Active
Swindon Road, CheltenhamGL51 9NB
Secretary
Appointed 04 Mar 2008

KWIATKOWSKI, Antoni Pawet

Active
Swindon Road, CheltenhamGL51 9NB
Born September 1977
Director
Appointed 04 Apr 2008

SCOTT, Clive

Active
Swindon Road, CheltenhamGL51 9NB
Born March 1962
Director
Appointed 02 Jun 2014

WOJTCZAK, Bartosz

Active
Swindon Road, CheltenhamGL51 9NB
Born October 1983
Director
Appointed 01 Jan 2019

BRANDWOOD, Christopher Mark

Resigned
Oak House Oak Road, MacclesfieldSK10 4RA
Secretary
Appointed 13 Feb 1997
Resigned 27 Mar 1997

CORRIGAN, Richard

Resigned
4 Muirkirk Gardens, StrathavenML10 6FS
Secretary
Appointed 27 Mar 1997
Resigned 04 Mar 2008

CHADWICK, Anthony

Resigned
Cranfield Road, BoltonBL6 4SB
Born February 1960
Director
Appointed 02 Jun 2014
Resigned 14 Jan 2019

CHADWICK, Anthony

Resigned
Cranfield Road, BoltonBL6 4SB
Born February 1960
Director
Appointed 01 Oct 2009
Resigned 19 Nov 2010

CORRIGAN, Richard

Resigned
Cranfield Road, BoltonBL6 4SB
Born April 1946
Director
Appointed 01 Oct 2009
Resigned 17 Jun 2019

FITZGERALD, David Sean

Resigned
1 Greenmount Gardens, BuryBL8 4HN
Born January 1960
Director
Appointed 13 Feb 1997
Resigned 27 Mar 1997

FRANCES, Gary William

Resigned
Cranfield Road, BoltonBL6 4SB
Born October 1960
Director
Appointed 01 Oct 2009
Resigned 14 Jun 2019

KWIATKOWSKI, Edward Wladyslaw

Resigned
Cranfield Road, BoltonBL6 4SB
Born June 1951
Director
Appointed 27 Mar 1997
Resigned 09 Oct 2019

KWIATKOWSKI, Henry Zbigniew

Resigned
Cranfield Road, BoltonBL6 4SB
Born May 1953
Director
Appointed 01 Oct 2009
Resigned 09 Oct 2019

Persons with significant control

2

Mrs Anna Kwiatkowski

Active
Swindon Road, CheltenhamGL51 9NB
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016

Mr Edward Wladyslaw Kwiatkowski

Active
Swindon Road, CheltenhamGL51 9NB
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Resolution
2 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Group
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts Amended With Accounts Type Group
26 January 2015
AAMDAAMD
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
1 May 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Certificate Change Of Name Company
8 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
88(2)R88(2)R
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
5 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
15 December 1998
225Change of Accounting Reference Date
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
287Change of Registered Office
Certificate Change Of Name Company
9 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 1997
NEWINCIncorporation