Background WavePink WaveYellow Wave

AISEANDAN PLANT LIMITED (06303869)

AISEANDAN PLANT LIMITED (06303869) is an active UK company. incorporated on 5 July 2007. with registered office in Uxbridge. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AISEANDAN PLANT LIMITED has been registered for 18 years. Current directors include DWYER, Aisling, DWYER, Daniel Francis, DWYER, Sean William.

Company Number
06303869
Status
active
Type
ltd
Incorporated
5 July 2007
Age
18 years
Address
54 Oxford Road, Uxbridge, UB9 4DN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DWYER, Aisling, DWYER, Daniel Francis, DWYER, Sean William
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AISEANDAN PLANT LIMITED

AISEANDAN PLANT LIMITED is an active company incorporated on 5 July 2007 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AISEANDAN PLANT LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06303869

LTD Company

Age

18 Years

Incorporated 5 July 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

ALLISTER WELDING SERVICES LTD
From: 18 May 2011To: 18 April 2016
THE PLASTIC PLYWOOD COMPANY LIMITED
From: 5 July 2007To: 18 May 2011
Contact
Address

54 Oxford Road Denham Uxbridge, UB9 4DN,

Previous Addresses

1 Kilmarsh Road London W6 0PL
From: 5 July 2007To: 25 May 2017
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Aug 14
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Jun 18
Director Joined
Jan 19
Loan Secured
Mar 19
Director Left
Sept 19
Loan Secured
Jul 20
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Jul 23
Loan Cleared
May 24
Director Joined
Nov 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DWYER, Aisling

Active
Oxford Road, UxbridgeUB9 4DN
Born October 1993
Director
Appointed 01 Jul 2012

DWYER, Daniel Francis

Active
Oxford Road, UxbridgeUB9 4DN
Born December 1987
Director
Appointed 28 Jul 2023

DWYER, Sean William

Active
Oxford Road, UxbridgeUB9 4DN
Born November 1988
Director
Appointed 01 Nov 2025

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate secretary
Appointed 05 Jul 2007
Resigned 05 Jul 2007

DWYER, Jane Teresa

Resigned
136 Vine Lane, UxbridgeUB10 0BQ
Born March 1961
Director
Appointed 05 Jul 2007
Resigned 16 Dec 2009

DWYER, Sean William

Resigned
Vine Lane, UxbridgeUB10 0BQ
Born November 1988
Director
Appointed 16 Dec 2009
Resigned 02 Jul 2012

OSMAN, Bulent

Resigned
Oxford Road, UxbridgeUB9 4DN
Born May 1965
Director
Appointed 10 Jan 2019
Resigned 04 Sept 2019

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate director
Appointed 05 Jul 2007
Resigned 05 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Oxford Road, UxbridgeUB9 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021

Miss Aisling Dwyer

Ceased
Oxford Road, UxbridgeUB9 4DN
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Resolution
18 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Accounts Amended With Made Up Date
10 June 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Certificate Change Of Name Company
18 May 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
6 July 2007
287Change of Registered Office
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Incorporation Company
5 July 2007
NEWINCIncorporation