Background WavePink WaveYellow Wave

AEROSOL SYSTEMS COMPANY LIMITED (05303144)

AEROSOL SYSTEMS COMPANY LIMITED (05303144) is an active UK company. incorporated on 2 December 2004. with registered office in 42-44 Norwood High St. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). AEROSOL SYSTEMS COMPANY LIMITED has been registered for 21 years. Current directors include BOTHAM, Andrew John, COOPER, Andrew Martin, COOPER, Stephen Mark and 3 others.

Company Number
05303144
Status
active
Type
ltd
Incorporated
2 December 2004
Age
21 years
Address
42-44 Norwood High St, SE27 9NR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BOTHAM, Andrew John, COOPER, Andrew Martin, COOPER, Stephen Mark, JACKSON, Peter Howard James, MULLER, Kyle Gareth, WALTERS, Howard
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROSOL SYSTEMS COMPANY LIMITED

AEROSOL SYSTEMS COMPANY LIMITED is an active company incorporated on 2 December 2004 with the registered office located in 42-44 Norwood High St. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). AEROSOL SYSTEMS COMPANY LIMITED was registered 21 years ago.(SIC: 28990)

Status

active

Active since 21 years ago

Company No

05303144

LTD Company

Age

21 Years

Incorporated 2 December 2004

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 11 June 2025 (10 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

ASC SOLUTIONS LIMITED
From: 2 December 2004To: 18 September 2013
Contact
Address

42-44 Norwood High St London , SE27 9NR,

Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Secured
Feb 21
Funding Round
Apr 25
Director Joined
May 25
Director Joined
May 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

JACKSON, Alison

Active
42-44 Norwood High StSE27 9NR
Secretary
Appointed 02 Dec 2004

BOTHAM, Andrew John

Active
42-44 Norwood High StSE27 9NR
Born September 1988
Director
Appointed 12 May 2025

COOPER, Andrew Martin

Active
1 Home Villas, GuildfordGU5 9ER
Born June 1966
Director
Appointed 02 Dec 2004

COOPER, Stephen Mark

Active
49 Shackstead Lane, GuildfordGU7 1RL
Born July 1969
Director
Appointed 02 Dec 2004

JACKSON, Peter Howard James

Active
42-44 Norwood High StSE27 9NR
Born July 1950
Director
Appointed 09 Dec 2004

MULLER, Kyle Gareth

Active
42-44 Norwood High StSE27 9NR
Born May 1990
Director
Appointed 12 May 2025

WALTERS, Howard

Active
42-44 Norwood High StSE27 9NR
Born November 1947
Director
Appointed 02 Dec 2004

Persons with significant control

4

1 Active
3 Ceased
Norwood High Street, LondonSE27 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2019

Mr Steve Cooper

Ceased
42-44 Norwood High StSE27 9NR
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2019

Mr Andrew Cooper

Ceased
42-44 Norwood High StSE27 9NR
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2019
Norwood High Street, LondonSE27 9NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
2 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Certificate Change Of Name Company
18 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2009
AAAnnual Accounts
Legacy
28 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2008
AAAnnual Accounts
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Incorporation Company
2 December 2004
NEWINCIncorporation