Background WavePink WaveYellow Wave

AEROS LEASING LIMITED (05877430)

AEROS LEASING LIMITED (05877430) is an active UK company. incorporated on 17 July 2006. with registered office in Warwick. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. AEROS LEASING LIMITED has been registered for 19 years. Current directors include DUNN, Carol, DUNN, Nicholas Thomas, DUNN, Thomas Gerard and 1 others.

Company Number
05877430
Status
active
Type
ltd
Incorporated
17 July 2006
Age
19 years
Address
Unit 1 Lowes Lane Business Park Lowes Lane, Warwick, CV35 9RB
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
DUNN, Carol, DUNN, Nicholas Thomas, DUNN, Thomas Gerard, ETTRIDGE, Paul
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROS LEASING LIMITED

AEROS LEASING LIMITED is an active company incorporated on 17 July 2006 with the registered office located in Warwick. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. AEROS LEASING LIMITED was registered 19 years ago.(SIC: 51102)

Status

active

Active since 19 years ago

Company No

05877430

LTD Company

Age

19 Years

Incorporated 17 July 2006

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 16 July 2025 (8 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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

SMART PEOPLE DON'T BUY LIMITED
From: 19 October 2006To: 27 July 2019
BRABCO 618 LIMITED
From: 17 July 2006To: 19 October 2006
Contact
Address

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

Previous Addresses

Hangar Se16 Gloucestershire Airport Staverton Cheltenham GL51 6SP England
From: 31 July 2024To: 24 April 2025
Airport House Coventry Airport North Coventry CV3 4FR England
From: 7 January 2018To: 31 July 2024
Anson House Coventry Airport West Baginton Coventry CV8 3AZ England
From: 16 March 2016To: 7 January 2018
Mountford Lodge Church Lane Lapworth Solihull West Midlands B94 5NU
From: 17 July 2006To: 16 March 2016
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Aug 14
Director Joined
Nov 15
Loan Secured
Feb 16
Director Joined
Feb 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Director Joined
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ETTRIDGE, Paul

Active
Lowes Lane, WarwickCV35 9RB
Secretary
Appointed 01 Nov 2021

DUNN, Carol

Active
Lowes Lane, WarwickCV35 9RB
Born September 1954
Director
Appointed 05 Nov 2015

DUNN, Nicholas Thomas

Active
Lowes Lane, WarwickCV35 9RB
Born July 1983
Director
Appointed 01 Jan 2021

DUNN, Thomas Gerard

Active
Lowes Lane, WarwickCV35 9RB
Born July 1952
Director
Appointed 11 Oct 2006

ETTRIDGE, Paul

Active
Lowes Lane, WarwickCV35 9RB
Born January 1964
Director
Appointed 10 Oct 2025

COOPER, James Sidney William

Resigned
Hampton Lane, CoventryCV7 7JR
Secretary
Appointed 15 Aug 2007
Resigned 31 Dec 2020

DUNN, Carol

Resigned
Mountford Lodge, SolihullB94 5NU
Secretary
Appointed 11 Oct 2006
Resigned 14 Aug 2007

TUDOR, Richard James

Resigned
Coventry Airport North, CoventryCV3 4FR
Secretary
Appointed 01 Jan 2021
Resigned 31 Oct 2021

BRABNERS SECRETARIES LIMITED

Resigned
C/O Brabners Chaffe Street Llp, LiverpoolL2 2PP
Corporate secretary
Appointed 17 Jul 2006
Resigned 11 Oct 2006

BRABNERS DIRECTORS LIMITED

Resigned
C/O Brabners Chaffe Street Llp, LiverpoolL2 2PP
Corporate director
Appointed 17 Jul 2006
Resigned 11 Oct 2006

Persons with significant control

1

Mr Thomas Gerard Dunn

Active
Lowes Lane, WarwickCV35 9RB
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Resolution
27 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
190190
Legacy
13 August 2008
353353
Legacy
13 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
22 November 2007
287Change of Registered Office
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Legacy
17 November 2006
225Change of Accounting Reference Date
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2006
NEWINCIncorporation