Background WavePink WaveYellow Wave

SOGECLAIR AEROSPACE LIMITED (05539673)

SOGECLAIR AEROSPACE LIMITED (05539673) is an active UK company. incorporated on 18 August 2005. with registered office in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. SOGECLAIR AEROSPACE LIMITED has been registered for 20 years. Current directors include BREL, Philippe Louis Joseph Gabriel, COUZINET, Nicolas Maurice Marie, ZARAGOZA-GRAY, Andres.

Company Number
05539673
Status
active
Type
ltd
Incorporated
18 August 2005
Age
20 years
Address
39-49 Commercial Road, Hampshire, SO15 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BREL, Philippe Louis Joseph Gabriel, COUZINET, Nicolas Maurice Marie, ZARAGOZA-GRAY, Andres
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOGECLAIR AEROSPACE LIMITED

SOGECLAIR AEROSPACE LIMITED is an active company incorporated on 18 August 2005 with the registered office located in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. SOGECLAIR AEROSPACE LIMITED was registered 20 years ago.(SIC: 71121)

Status

active

Active since 20 years ago

Company No

05539673

LTD Company

Age

20 Years

Incorporated 18 August 2005

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

CLAIRIS TECHNOLOGIES LIMITED
From: 26 October 2005To: 17 September 2010
BONDCO 1126 LIMITED
From: 18 August 2005To: 26 October 2005
Contact
Address

39-49 Commercial Road Southampton Hampshire, SO15 1GA,

Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Nov 09
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 29 Aug 2022

BREL, Philippe Louis Joseph Gabriel

Active
Avenue Albert Durand, Blagnac31700
Born March 1966
Director
Appointed 16 Jan 2025

COUZINET, Nicolas Maurice Marie

Active
Avenue Albert Durant, Blagnac
Born March 1963
Director
Appointed 29 Aug 2022

ZARAGOZA-GRAY, Andres

Active
Woodlands, BristolBS32 4JT
Born November 1973
Director
Appointed 01 Apr 2020

BONDLAW SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 18 Aug 2005
Resigned 29 Aug 2022

BUTLER, Steven Michael

Resigned
Woodlands, Bradley StokeBS32 4JT
Born March 1958
Director
Appointed 20 Nov 2009
Resigned 31 Dec 2018

DAROLLES, Marc

Resigned
Avenue Albert Durand, Blagnac Cedex31703
Born April 1959
Director
Appointed 14 Jun 2013
Resigned 29 Aug 2022

ESTADIEU, Jean-Bernard

Resigned
Woodlands, BristolBS32 4JT
Born October 1958
Director
Appointed 17 Jan 2019
Resigned 31 Mar 2020

JANKE, John Michael

Resigned
24 Caledonia Place, BristolBS8 4DL
Born February 1946
Director
Appointed 10 Apr 2006
Resigned 30 Jun 2013

ROBARDEY, Philippe Gerard Marie

Resigned
Avenue Albert Durand, Blagnac Cedex31703
Born October 1959
Director
Appointed 19 Oct 2005
Resigned 16 Jan 2025

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 18 Aug 2005
Resigned 19 Oct 2005

Persons with significant control

1

Cs 20069, Blagnac

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
2 September 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 August 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 September 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
88(2)R88(2)R
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
225Change of Accounting Reference Date
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2005
NEWINCIncorporation