Background WavePink WaveYellow Wave

AEROMARK LIMITED (04186148)

AEROMARK LIMITED (04186148) is an active UK company. incorporated on 23 March 2001. with registered office in Estate, Bedford. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 1 other business activities. AEROMARK LIMITED has been registered for 25 years. Current directors include MARKS, Johanna Kesmin, MARKS, Roger Julian.

Company Number
04186148
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
Manton Lane, Estate, Bedford, MK41 7TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
MARKS, Johanna Kesmin, MARKS, Roger Julian
SIC Codes
26309, 58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROMARK LIMITED

AEROMARK LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Estate, Bedford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 1 other business activity. AEROMARK LIMITED was registered 25 years ago.(SIC: 26309, 58290)

Status

active

Active since 25 years ago

Company No

04186148

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Manton Lane Manton Industrial Estate, Bedford, MK41 7TL,

Timeline

2 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
New Owner
Mar 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MARKS, Johanna Kesmin

Active
Manton Lane, Estate, BedfordMK41 7TL
Secretary
Appointed 31 Mar 2006

MARKS, Johanna Kesmin

Active
Manton Lane, Estate, BedfordMK41 7TL
Born March 1962
Director
Appointed 23 Mar 2001

MARKS, Roger Julian

Active
Manton Lane, Estate, BedfordMK41 7TL
Born January 1964
Director
Appointed 23 Mar 2001

MARKS, Johanna Kesmin

Resigned
Wood End House, BedfordMK44 2AL
Secretary
Appointed 23 Mar 2001
Resigned 01 Aug 2005

TINNER, Richard

Resigned
6 Pearman Drive, Dane EndSG12 0LW
Secretary
Appointed 01 Aug 2005
Resigned 31 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Mar 2001
Resigned 23 Mar 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Mar 2001
Resigned 23 Mar 2001

Persons with significant control

2

Mr Roger Julian Marks

Active
Manton Lane, Estate, BedfordMK41 7TL
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2024

Ms Johanna Kesmin Marks

Active
Manton Lane, Estate, BedfordMK41 7TL
Born March 1962

Nature of Control

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

Filing History

63

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
22 April 2005
288cChange of Particulars
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Incorporation Company
23 March 2001
NEWINCIncorporation