Background WavePink WaveYellow Wave

AERBUDDIES LIMITED (06439351)

AERBUDDIES LIMITED (06439351) is an active UK company. incorporated on 28 November 2007. with registered office in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. AERBUDDIES LIMITED has been registered for 18 years. Current directors include BAILEY, Ian Cameron, BRADLEY, Paul, BRADLEY, William Alan.

Company Number
06439351
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
Ground Floor, Custom House, Brierley Hill, DY5 1XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BAILEY, Ian Cameron, BRADLEY, Paul, BRADLEY, William Alan
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERBUDDIES LIMITED

AERBUDDIES LIMITED is an active company incorporated on 28 November 2007 with the registered office located in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. AERBUDDIES LIMITED was registered 18 years ago.(SIC: 72190)

Status

active

Active since 18 years ago

Company No

06439351

LTD Company

Age

18 Years

Incorporated 28 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Ground Floor, Custom House Waterfront East Brierley Hill, DY5 1XH,

Previous Addresses

Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH England
From: 2 March 2020To: 4 March 2020
Priory House 2 Priory Road Dudley West Midlands DY1 1HH
From: 19 December 2011To: 2 March 2020
Aston University the Aston Triangle Birmingham West Midlands B4 7ET United Kingdom
From: 26 April 2011To: 19 December 2011
55 Colmore Row Birmingham West Midlands B3 2AS
From: 28 November 2007To: 26 April 2011
Timeline

6 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Dec 11
Director Joined
Oct 12
Director Joined
Oct 12
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BAILEY, Ian Cameron

Active
Waterfront East, Brierley HillDY5 1XH
Born January 1967
Director
Appointed 18 Jan 2008

BRADLEY, Paul

Active
Waterfront East, Brierley HillDY5 1XH
Born March 1968
Director
Appointed 12 Sept 2012

BRADLEY, William Alan

Active
Waterfront East, Brierley HillDY5 1XH
Born January 1945
Director
Appointed 12 Sept 2012

FINDING, Rebecca Jayne

Resigned
Horeston Grange, NuneatonCV11 6SN
Secretary
Appointed 30 Jan 2009
Resigned 26 Apr 2011

PLIMMER, Tracy Lee

Resigned
135 Mere Green Road, Sutton ColdfieldB75 5DD
Secretary
Appointed 18 Jan 2008
Resigned 30 Jan 2009

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 28 Nov 2007
Resigned 18 Jan 2008

BAILEY, John Rogerson

Resigned
33 Sturgeons Hill, LichfieldWS14 9AW
Born August 1946
Director
Appointed 18 Jan 2008
Resigned 12 Dec 2008

KUKULA, Angela Karen, Dr

Resigned
55 Colmore Row, West MidlandsB3 2AS
Born September 1967
Director
Appointed 12 Dec 2008
Resigned 04 Mar 2011

MORSE, Robert Peter, Dr

Resigned
55 Colmore Row, West MidlandsB3 2AS
Born March 1966
Director
Appointed 18 Jan 2008
Resigned 17 Dec 2010

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 28 Nov 2007
Resigned 18 Jan 2008

Persons with significant control

1

Mr Ian Cameron Bailey

Active
Waterfront East, Brierley HillDY5 1XH
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Sail Address Company With Old Address
20 December 2012
AD02Notification of Single Alternative Inspection Location
Resolution
12 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Resolution
19 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
19 December 2011
CC04CC04
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Resolution
20 January 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Incorporation Company
28 November 2007
NEWINCIncorporation