Background WavePink WaveYellow Wave

AEROTRUSS LIMITED (07455937)

AEROTRUSS LIMITED (07455937) is an active UK company. incorporated on 1 December 2010. with registered office in Hull. The company operates in the Construction sector, engaged in scaffold erection. AEROTRUSS LIMITED has been registered for 15 years. Current directors include SPENCER, Charles, THORNTON, Gary.

Company Number
07455937
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
1 Humber Quays, Hull, HU1 2BN
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
SPENCER, Charles, THORNTON, Gary
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROTRUSS LIMITED

AEROTRUSS LIMITED is an active company incorporated on 1 December 2010 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in scaffold erection. AEROTRUSS LIMITED was registered 15 years ago.(SIC: 43991)

Status

active

Active since 15 years ago

Company No

07455937

LTD Company

Age

15 Years

Incorporated 1 December 2010

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 7 April 2025 (11 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

DARKSTAR ENERGY LIMITED
From: 1 December 2010To: 4 December 2024
Contact
Address

1 Humber Quays Wellington Street West Hull, HU1 2BN,

Previous Addresses

1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN England
From: 1 February 2012To: 1 February 2012
Mill Lane Barrow upon Humber North Lincolnshire DN19 7BD United Kingdom
From: 1 December 2010To: 1 February 2012
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
Aug 16
Loan Secured
Sept 17
Owner Exit
Sept 20
Loan Cleared
Dec 23
Loan Secured
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SPENCER, Charles

Active
Humber Quays, HullHU1 2BN
Born July 1953
Director
Appointed 01 Dec 2010

THORNTON, Gary

Active
Humber Quays, HullHU1 2BN
Born November 1966
Director
Appointed 01 Dec 2010

GRATTON, Gordon Cameron Paul

Resigned
Humber Quays, HullHU1 2BN
Secretary
Appointed 01 Dec 2010
Resigned 29 Feb 2016

GRATTON, Gordon Cameron Paul

Resigned
Humber Quays, HullHU1 2BN
Born October 1953
Director
Appointed 01 Dec 2010
Resigned 29 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Spencer

Ceased
Humber Quays, HullHU1 2BN
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wellington Street West, HullHU1 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Resolution
21 January 2021
RESOLUTIONSResolutions
Memorandum Articles
21 January 2021
MAMA
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Resolution
9 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
3 November 2015
AA01Change of Accounting Reference Date
Memorandum Articles
30 March 2015
MAMA
Resolution
30 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Legacy
30 July 2011
MG01MG01
Incorporation Company
1 December 2010
NEWINCIncorporation