Background WavePink WaveYellow Wave

AEROS AVIATION GROUP LIMITED (05700529)

AEROS AVIATION GROUP LIMITED (05700529) is an active UK company. incorporated on 7 February 2006. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AEROS AVIATION GROUP LIMITED has been registered for 20 years. Current directors include COOPER, James Sidney William, DUNN, Nicholas Thomas, DUNN, Thomas Gerard and 3 others.

Company Number
05700529
Status
active
Type
ltd
Incorporated
7 February 2006
Age
20 years
Address
Unit 1 Lowes Lane Business Park Lowes Lane, Warwick, CV35 9RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOPER, James Sidney William, DUNN, Nicholas Thomas, DUNN, Thomas Gerard, ETTRIDGE, Paul, FONE, Geoffrey Ronald, LYNCH, Martin John Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROS AVIATION GROUP LIMITED

AEROS AVIATION GROUP LIMITED is an active company incorporated on 7 February 2006 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AEROS AVIATION GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05700529

LTD Company

Age

20 Years

Incorporated 7 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

TGD GROUP LIMITED
From: 27 August 2019To: 5 November 2025
TGD LEASING LIMITED
From: 10 April 2006To: 27 August 2019
BRABCO 601 LIMITED
From: 7 February 2006To: 10 April 2006
Contact
Address

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

Previous Addresses

Hangar Se16 Gloucestershie 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 Warwickshire CV35 9EU England
From: 8 March 2010To: 4 January 2011
Mountford Lodge Church Lane Lapworth Solihull West Midlands B94 5NU
From: 7 February 2006To: 8 March 2010
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Mar 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 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 19 Aug 2008

DUNN, Nicholas Thomas

Active
Lowes Lane, WarwickCV35 9RB
Born July 1983
Director
Appointed 19 Aug 2008

DUNN, Thomas Gerard

Active
Lowes Lane, WarwickCV35 9RB
Born July 1952
Director
Appointed 31 Mar 2006

ETTRIDGE, Paul

Active
Lowes Lane, WarwickCV35 9RB
Born January 1964
Director
Appointed 26 Mar 2025

FONE, Geoffrey Ronald

Active
Lowes Lane, WarwickCV35 9RB
Born October 1965
Director
Appointed 11 Apr 2025

LYNCH, Martin John Peter

Active
Lowes Lane, WarwickCV35 9RB
Born August 1959
Director
Appointed 01 Jan 2021

COOPER, James Sidney William

Resigned
Hampton Lane, CoventryCV7 7JR
Secretary
Appointed 12 Jun 2007
Resigned 01 Jan 2021

DUNN, Carol

Resigned
Mountford Lodge, SolihullB94 5NU
Secretary
Appointed 31 Mar 2006
Resigned 12 Jun 2007

TUDOR, Richard James

Resigned
Coventry Airport North, CoventryCV3 4FR
Secretary
Appointed 01 Jan 2021
Resigned 30 Sept 2021

BRABNERS SECRETARIES LIMITED

Resigned
C/O Brabners Chaffe Street Llp, LiverpoolL2 2PP
Corporate secretary
Appointed 07 Feb 2006
Resigned 31 Mar 2006

FREESTONE, Paul

Resigned
Austen Court, Leamington SpaCV32 7LJ
Born March 1945
Director
Appointed 28 Feb 2019
Resigned 31 Jan 2022

ORME, Nigel Paul

Resigned
Coventry Airport North, CoventryCV3 4FR
Born March 1971
Director
Appointed 01 Jan 2021
Resigned 08 Aug 2022

TUDOR, Richard James

Resigned
Rowley Road, CoventryCV3 4FR
Born December 1967
Director
Appointed 01 Jan 2021
Resigned 30 Sept 2021

BRABNERS DIRECTORS LIMITED

Resigned
C/O Brabners Chaffe Street Llp, LiverpoolL2 2PP
Corporate director
Appointed 07 Feb 2006
Resigned 31 Mar 2006

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
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
5 November 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 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
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
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
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Resolution
27 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
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
20 March 2015
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Auditors Resignation Company
6 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
88(3)88(3)
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
10 July 2008
123Notice of Increase in Nominal Capital
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
22 November 2007
287Change of Registered Office
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
25 April 2007
353353
Legacy
25 April 2007
190190
Legacy
16 March 2007
288cChange of Particulars
Legacy
17 November 2006
225Change of Accounting Reference Date
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Incorporation Company
7 February 2006
NEWINCIncorporation