Background WavePink WaveYellow Wave

AEROS GLOBAL LIMITED (04037501)

AEROS GLOBAL LIMITED (04037501) is an active UK company. incorporated on 20 July 2000. with registered office in Warwick. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. AEROS GLOBAL LIMITED has been registered for 25 years. Current directors include COOPER, James Sidney William, DUNN, Carol, DUNN, Nicholas Thomas and 2 others.

Company Number
04037501
Status
active
Type
ltd
Incorporated
20 July 2000
Age
25 years
Address
Unit 1 Lowes Lane Business Park Lowes Lane, Warwick, CV35 9RB
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
COOPER, James Sidney William, DUNN, Carol, DUNN, Nicholas Thomas, DUNN, Thomas Gerard, ETTRIDGE, Paul
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROS GLOBAL LIMITED

AEROS GLOBAL LIMITED is an active company incorporated on 20 July 2000 with the registered office located in Warwick. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. AEROS GLOBAL LIMITED was registered 25 years ago.(SIC: 51102)

Status

active

Active since 25 years ago

Company No

04037501

LTD Company

Age

25 Years

Incorporated 20 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

AEROS HOLDINGS LIMITED
From: 20 July 2000To: 6 October 2017
Contact
Address

Unit 1 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick, CV35 9RB,

Previous Addresses

Hangar Se16 Gloucestershire Airport Staverton Cheltenham GL51 6SP England
From: 10 June 2024To: 24 April 2025
Airport House Coventry Airport North Coventry CV3 4FR England
From: 7 January 2018To: 10 June 2024
Anson House Coventry Airport West Baginton Coventry CV8 3AZ
From: 4 January 2011To: 7 January 2018
Wellesbourne Airfield Loxley Road Wellesbourne Warwick CV35 9EU United Kingdom
From: 20 July 2000To: 4 January 2011
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Feb 12
Director Joined
Nov 12
Loan Secured
Jan 14
Director Joined
Oct 14
Loan Secured
Dec 15
Loan Secured
Apr 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Left
Sept 19
Loan Cleared
Aug 25
Director Joined
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ETTRIDGE, Paul

Active
Lowes Lane, WarwickCV35 9RB
Secretary
Appointed 01 Nov 2021

COOPER, James Sidney William

Active
Hampton Lane, CoventryCV7 7JR
Born August 1951
Director
Appointed 09 Jul 2008

DUNN, Carol

Active
Lowes Lane, WarwickCV35 9RB
Born September 1954
Director
Appointed 22 Oct 2012

DUNN, Nicholas Thomas

Active
Lowes Lane, WarwickCV35 9RB
Born July 1983
Director
Appointed 23 Feb 2012

DUNN, Thomas Gerard

Active
Lowes Lane, WarwickCV35 9RB
Born July 1952
Director
Appointed 09 Jul 2008

ETTRIDGE, Paul

Active
Lowes Lane, WarwickCV35 9RB
Born January 1964
Director
Appointed 10 Oct 2025

COOPER, James Sidney William

Resigned
Hampton Lane, CoventryCV7 7JR
Secretary
Appointed 09 Jul 2008
Resigned 31 Dec 2020

POOLMAN, Roger

Resigned
Sherborne House, SherborneGL54 3DZ
Secretary
Appointed 28 Oct 2005
Resigned 09 Jul 2008

POOLMAN, Roger

Resigned
Sherborne House, SherborneGL54 3DZ
Secretary
Appointed 20 Jul 2000
Resigned 15 Sept 2000

QUILTER, Rosemary Jill

Resigned
Gretton, CheltenhamGL54 5HQ
Secretary
Appointed 15 Sept 2000
Resigned 27 Oct 2005

TUDOR, Richard James

Resigned
Coventry Airport North, CoventryCV3 4FR
Secretary
Appointed 01 Jan 2021
Resigned 31 Oct 2021

POOLMAN, Roger

Resigned
Sherborne House, SherborneGL54 3DZ
Born November 1953
Director
Appointed 20 Jul 2000
Resigned 09 Jul 2008

WELLS, John Brian

Resigned
Melton Road, NottinghamNG12 4DR
Born April 1939
Director
Appointed 16 Oct 2014
Resigned 17 Sept 2019

AEROS LEASING LTD

Resigned
Se4, CheltenhamGL51 6SP
Corporate director
Appointed 16 Jan 2006
Resigned 09 Jul 2008

NIMROD GROUP LTD

Resigned
Building Se16, CheltenhamGL51 6SP
Corporate director
Appointed 20 Jul 2000
Resigned 01 Jan 2002

Persons with significant control

1

Mr Thomas Gerard Dunn

Active
Lowes Lane, WarwickCV35 9RB
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 January 2018
AD01Change of Registered Office Address
Resolution
6 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
27 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Legacy
10 January 2013
MG01MG01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Auditors Resignation Company
6 June 2011
AUDAUD
Legacy
5 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
19 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
11 August 2010
MG02MG02
Legacy
6 August 2010
MG01MG01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
287Change of Registered Office
Legacy
18 August 2009
190190
Legacy
18 August 2009
353353
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
287Change of Registered Office
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
20 October 2004
363aAnnual Return
Legacy
1 September 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
1 September 2004
MEM/ARTSMEM/ARTS
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
287Change of Registered Office
Legacy
5 February 2004
287Change of Registered Office
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 November 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
88(3)88(3)
Legacy
15 May 2003
88(3)88(3)
Legacy
15 May 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2001
AAAnnual Accounts
Resolution
28 November 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2000
225Change of Accounting Reference Date
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Incorporation Company
20 July 2000
NEWINCIncorporation