Background WavePink WaveYellow Wave

AEROFORMA TECHNOLOGIES (WEST) LIMITED (04765917)

AEROFORMA TECHNOLOGIES (WEST) LIMITED (04765917) is an active UK company. incorporated on 15 May 2003. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). AEROFORMA TECHNOLOGIES (WEST) LIMITED has been registered for 22 years. Current directors include KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw, SCOTT, Clive and 1 others.

Company Number
04765917
Status
active
Type
ltd
Incorporated
15 May 2003
Age
22 years
Address
Unit 1 Harwood Lodge, Cheltenham, GL51 9NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw, SCOTT, Clive, WOJTCZAK, Bartosz
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROFORMA TECHNOLOGIES (WEST) LIMITED

AEROFORMA TECHNOLOGIES (WEST) LIMITED is an active company incorporated on 15 May 2003 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). AEROFORMA TECHNOLOGIES (WEST) LIMITED was registered 22 years ago.(SIC: 25990)

Status

active

Active since 22 years ago

Company No

04765917

LTD Company

Age

22 Years

Incorporated 15 May 2003

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

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CHELTENHAM TOOL COMPANY LIMITED
From: 22 July 2003To: 7 December 2020
TOTALBUTTON LIMITED
From: 15 May 2003To: 22 July 2003
Contact
Address

Unit 1 Harwood Lodge Swindon Road Cheltenham, GL51 9NB,

Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Dec 10
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

KWIATKOWSKI, Antoni Pawet

Active
Unit 1 Harwood Lodge, CheltenhamGL51 9NB
Secretary
Appointed 04 Mar 2008

KWIATKOWSKI, Antoni Pawet

Active
Unit 1 Harwood Lodge, CheltenhamGL51 9NB
Born September 1977
Director
Appointed 01 Oct 2009

KWIATKOWSKI, Edward Wladyslaw

Active
Unit 1 Harwood Lodge, CheltenhamGL51 9NB
Born June 1951
Director
Appointed 01 Jun 2025

SCOTT, Clive

Active
Unit 1 Harwood Lodge, CheltenhamGL51 9NB
Born March 1962
Director
Appointed 02 Jun 2014

WOJTCZAK, Bartosz

Active
Unit 1 Harwood Lodge, CheltenhamGL51 9NB
Born October 1983
Director
Appointed 01 Jan 2019

CORRIGAN, Richard

Resigned
4 Muirkirk Gardens, StrathavenML10 6FS
Secretary
Appointed 24 Jul 2003
Resigned 04 Mar 2008

SKENE EDWARDS WS

Resigned
5 Albyn Place, EdinburghEH2 4NJ
Corporate nominee secretary
Appointed 17 Jun 2003
Resigned 24 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 May 2003
Resigned 17 Jun 2003

CHADWICK, Anthony

Resigned
Unit 1 Harwood Lodge, CheltenhamGL51 9NB
Born February 1960
Director
Appointed 02 Jun 2014
Resigned 14 Jan 2019

CHADWICK, Anthony

Resigned
7 Barnfield Drive, BoltonBL5 3UA
Born February 1960
Director
Appointed 05 Aug 2003
Resigned 19 Nov 2010

CORRIGAN, Richard

Resigned
4 Muirkirk Gardens, StrathavenML10 6FS
Born April 1946
Director
Appointed 05 Jan 2006
Resigned 01 Oct 2009

FRANCIS, Gary William

Resigned
9 Hermitage Gardens, WaterloovillePO7 7PR
Born October 1960
Director
Appointed 18 Feb 2009
Resigned 01 Oct 2009

KWIATKOWSKI, Edward Wladyslaw

Resigned
Unit 1 Harwood Lodge, CheltenhamGL51 9NB
Born June 1951
Director
Appointed 24 Jul 2003
Resigned 09 Oct 2019

KWIATKOWSKI, Henry Zbigniew

Resigned
Unit 1 Harwood Lodge, CheltenhamGL51 9NB
Born May 1953
Director
Appointed 05 Aug 2003
Resigned 09 Oct 2019

MACDONALD, Robert Iain Ferguson

Resigned
5 Comiston Springs Avenue, EdinburghEH10 6NT
Born August 1950
Director
Appointed 17 Jun 2003
Resigned 24 Jul 2003

MERCER, Robert Edward

Resigned
366 Wilsthorpe Road, NottinghamNG10 4AA
Born February 1948
Director
Appointed 05 Aug 2003
Resigned 01 Oct 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 May 2003
Resigned 17 Jun 2003

Persons with significant control

1

Cranfield Road, Lostock Industrial Estate, BoltonBL6 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Resolution
7 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 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 Total Exemption Small
4 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
27 June 2013
AR01AR01
Change Person Secretary Company With Change Date
27 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Small
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
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
17 June 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2006
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
29 December 2005
225Change of Accounting Reference Date
Legacy
9 August 2005
363aAnnual Return
Legacy
15 February 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
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
287Change of Registered Office
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Incorporation Company
15 May 2003
NEWINCIncorporation