Background WavePink WaveYellow Wave

AROMFLEX LIMITED (03664434)

AROMFLEX LIMITED (03664434) is an active UK company. incorporated on 9 November 1998. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AROMFLEX LIMITED has been registered for 27 years. Current directors include COURT, Gregory James, KEIR, David Christopher Lindsay.

Company Number
03664434
Status
active
Type
ltd
Incorporated
9 November 1998
Age
27 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COURT, Gregory James, KEIR, David Christopher Lindsay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AROMFLEX LIMITED

AROMFLEX LIMITED is an active company incorporated on 9 November 1998 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AROMFLEX LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03664434

LTD Company

Age

27 Years

Incorporated 9 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Suite D Building 500, Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ
From: 29 January 2010To: 28 October 2025
Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG
From: 9 November 1998To: 29 January 2010
Timeline

6 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Nov 98
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Nov 20
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KEIR, David Christopher Lindsay

Active
Dale Farm, NorthamptonNN6 9JE
Secretary
Appointed 31 Dec 2001

COURT, Gregory James

Active
Lynton House, RowingtonCV35 7DA
Born December 1960
Director
Appointed 31 Dec 2001

KEIR, David Christopher Lindsay

Active
Dale Farm, NorthamptonNN6 9JE
Born July 1962
Director
Appointed 31 Dec 2001

WATERLOW REGISTRARS LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 13 Nov 1998
Resigned 31 Dec 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Nov 1998
Resigned 13 Nov 1998

HODGE, Paul Antony

Resigned
Paddock Drive, SolihullB93 8BZ
Born January 1957
Director
Appointed 02 Apr 2003
Resigned 01 Oct 2020

WATERLOW DOMICILIARY LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 13 Nov 1998
Resigned 31 Dec 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Nov 1998
Resigned 13 Nov 1998

Persons with significant control

4

Mrs Laura Jayne Court

Active
Queens Drive, WarwickCV35 7DA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Susan Belinda Keir

Active
Maidwell, NorthamptonNN6 9JE
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gregory James Court

Active
Queens Drive, WarwickCV35 7DA
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Christopher Lindsay Keir

Active
Maidwell, NorthamptonNN6 9JE
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Small
18 October 2012
AAAnnual Accounts
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
287Change of Registered Office
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2002
AAAnnual Accounts
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
88(2)R88(2)R
Legacy
7 January 1999
225Change of Accounting Reference Date
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Resolution
16 December 1998
RESOLUTIONSResolutions
Memorandum Articles
26 November 1998
MEM/ARTSMEM/ARTS
Legacy
24 November 1998
123Notice of Increase in Nominal Capital
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
287Change of Registered Office
Incorporation Company
9 November 1998
NEWINCIncorporation