Background WavePink WaveYellow Wave

CERTO AEROSPACE LIMITED (06599124)

CERTO AEROSPACE LIMITED (06599124) is an active UK company. incorporated on 21 May 2008. with registered office in Frome. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. CERTO AEROSPACE LIMITED has been registered for 17 years. Current directors include FOTHERGILL, Nick, MURPHY, Ian Andrew, O'BRIEN, Seamus and 3 others.

Company Number
06599124
Status
active
Type
ltd
Incorporated
21 May 2008
Age
17 years
Address
C1/C2 Southgate Commerce Park, Frome, BA11 2RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
FOTHERGILL, Nick, MURPHY, Ian Andrew, O'BRIEN, Seamus, RANDLE, Steven James, SHAH, Vikas Sagar, Dr, TOOTH, Justin Alexander
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTO AEROSPACE LIMITED

CERTO AEROSPACE LIMITED is an active company incorporated on 21 May 2008 with the registered office located in Frome. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. CERTO AEROSPACE LIMITED was registered 17 years ago.(SIC: 71200)

Status

active

Active since 17 years ago

Company No

06599124

LTD Company

Age

17 Years

Incorporated 21 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (10 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

8 weeks left

Last Filed

Made up to 19 June 2025 (11 months ago)
Submitted on 5 July 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

GILO AEROSPACE LIMITED
From: 10 January 2020To: 27 July 2021
SKYBIKE INTERNATIONAL LTD
From: 1 July 2008To: 10 January 2020
ROTRON INTERNATIONAL LTD
From: 21 May 2008To: 1 July 2008
Contact
Address

C1/C2 Southgate Commerce Park Frome, BA11 2RY,

Previous Addresses

25 Moorgate London EC2R 6AY England
From: 4 August 2021To: 8 June 2022
10 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW England
From: 11 December 2018To: 4 August 2021
9 Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW England
From: 10 May 2018To: 11 December 2018
Lawn Farm Barns Shaftesbury Road Gillingham Dorset SP8 5QP
From: 26 May 2011To: 10 May 2018
Beaumont Business Centre Woodlands Road Mere Wiltshire BA12 6BT
From: 21 May 2008To: 26 May 2011
Timeline

60 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Joined
Oct 09
Funding Round
Sept 10
Funding Round
Aug 11
Funding Round
Jan 12
Funding Round
Aug 13
Loan Cleared
Nov 13
Director Joined
Jun 15
Funding Round
Sept 15
Director Left
Jul 18
Funding Round
Oct 18
Director Joined
Dec 18
Director Joined
Jan 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Funding Round
Dec 19
Share Issue
Dec 19
Funding Round
Dec 19
New Owner
Feb 20
Director Left
May 21
Director Left
May 21
Owner Exit
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Funding Round
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 23
Funding Round
Aug 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
Jun 24
Funding Round
Oct 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Director Left
May 25
Funding Round
Jun 25
Director Joined
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Jan 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
30
Funding
19
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

MCCLEAN, Christopher

Active
Southgate Commerce Park, FromeBA11 2RY
Secretary
Appointed 28 Feb 2019

FOTHERGILL, Nick

Active
Southgate Commerce Park, FromeBA11 2RY
Born November 1965
Director
Appointed 30 May 2023

MURPHY, Ian Andrew

Active
Southgate Commerce Park, FromeBA11 2RY
Born August 1958
Director
Appointed 24 Apr 2026

O'BRIEN, Seamus

Active
Southgate Commerce Park, FromeBA11 2RY
Born September 1964
Director
Appointed 23 Jun 2025

RANDLE, Steven James

Active
Gallows Hill, WarwickCV34 6UW
Born January 1966
Director
Appointed 29 May 2024

SHAH, Vikas Sagar, Dr

Active
Southgate Commerce Park, FromeBA11 2RY
Born January 1981
Director
Appointed 01 Jan 2026

TOOTH, Justin Alexander

Active
Southgate Commerce Park, FromeBA11 2RY
Born May 1965
Director
Appointed 30 May 2023

COLLINS, Brady Michael

Resigned
Chaldicott Barns, ShaftesburySP7 9AW
Secretary
Appointed 31 Mar 2009
Resigned 28 Feb 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 21 May 2008
Resigned 21 May 2008

CARDOZO, Giles Benedict Nunez

Resigned
Chaldicott Barns, ShaftesburySP7 9AW
Born May 1979
Director
Appointed 10 Nov 2008
Resigned 12 Jul 2021

COLLINS, Brady Michael

Resigned
Southgate Commerce Park, FromeBA11 2RY
Born February 1966
Director
Appointed 31 Mar 2009
Resigned 03 Jun 2024

EDMONDSON, James Donald

Resigned
Chaldicott Barns, ShaftesburySP7 9AW
Born July 1979
Director
Appointed 20 May 2015
Resigned 30 Apr 2018

FOTHERGILL, Nicholas Henry

Resigned
Chaldicott Barns, ShaftesburySP7 9AW
Born November 1965
Director
Appointed 01 Dec 2018
Resigned 30 Apr 2021

GRYLLS, Edward Michael Bear

Resigned
Chaldicott Barns, ShaftesburySP7 9AW
Born June 1974
Director
Appointed 08 Jul 2009
Resigned 15 May 2021

O BRIEN, Seamus Christopher

Resigned
Southgate Commerce Park, FromeBA11 2RY
Born September 1964
Director
Appointed 08 Jul 2009
Resigned 26 Mar 2025

TATE, Jonathan

Resigned
Southgate Commerce Park, FromeBA11 2RY
Born April 1965
Director
Appointed 10 Jan 2019
Resigned 09 Apr 2026

TATE, Rupert David

Resigned
Preston, MarlboroughSN8 2HF
Born February 1974
Director
Appointed 04 Oct 2023
Resigned 09 Apr 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 21 May 2008
Resigned 21 May 2008

Persons with significant control

5

0 Active
5 Ceased

Mr Shay O'Brien

Ceased
Southgate Commerce Park, FromeBA11 2RY
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2023

Mr Brady Michael Collins

Ceased
Southgate Commerce Park, FromeBA11 2RY
Born February 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2023
Tokes Lane, SemleySP7 9AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2023

Giles Cardozo

Ceased
Chaldicott Barns, ShaftesburySP7 9AW
Born May 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2021

Mr Edward Michael Bear Grylls

Ceased
Chaldicott Barns, ShaftesburySP7 9AW
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2021
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
24 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Resolution
5 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Resolution
3 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
31 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Memorandum Articles
26 June 2023
MAMA
Resolution
26 June 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Resolution
27 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2020
CONNOTConfirmation Statement Notification
Resolution
5 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 December 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Resolution
12 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Mortgage Satisfy Charge Full
20 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 January 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Legacy
1 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
288cChange of Particulars
Legacy
11 August 2009
287Change of Registered Office
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
123Notice of Increase in Nominal Capital
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Incorporation Company
21 May 2008
NEWINCIncorporation