Background WavePink WaveYellow Wave

AE CONSOLIDATION LIMITED (07666089)

AE CONSOLIDATION LIMITED (07666089) is an active UK company. incorporated on 10 June 2011. with registered office in Bracknell, Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AE CONSOLIDATION LIMITED has been registered for 14 years. Current directors include CALABRIA, David Thomas, KOINES, Alan Arthur.

Company Number
07666089
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 years
Address
Avis Budget House, Bracknell, Berkshire, RG12 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CALABRIA, David Thomas, KOINES, Alan Arthur
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AE CONSOLIDATION LIMITED

AE CONSOLIDATION LIMITED is an active company incorporated on 10 June 2011 with the registered office located in Bracknell, Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AE CONSOLIDATION LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07666089

LTD Company

Age

14 Years

Incorporated 10 June 2011

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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Avis Budget House Park Road Bracknell, Berkshire, RG12 2EW,

Previous Addresses

7 Welbeck Street London W1G 9YE
From: 3 July 2013To: 10 November 2016
Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom
From: 28 November 2012To: 3 July 2013
Avis House Park Road Bracknell Berks RG12 2EW England
From: 2 August 2012To: 28 November 2012
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 10 June 2011To: 2 August 2012
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 11
Funding Round
Mar 12
Director Left
May 14
Funding Round
Jan 17
Loan Cleared
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LALL, Inderpal

Active
Park Road, Bracknell, BerkshireRG12 2EW
Secretary
Appointed 20 Jul 2018

CALABRIA, David Thomas

Active
Park Road, Bracknell, BerkshireRG12 2EW
Born September 1974
Director
Appointed 15 Oct 2024

KOINES, Alan Arthur

Active
Park Road, Bracknell, BerkshireRG12 2EW
Born March 1971
Director
Appointed 31 May 2019

JONES, Gail Marion

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed 27 Mar 2013
Resigned 20 Jul 2018

NICHOLSON, Judith Ann

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed 29 Jun 2012
Resigned 27 Mar 2013

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 03 Jul 2013
Resigned 07 Nov 2016

FORD, Paul Leslie

Resigned
Park Road, Bracknell, BerkshireRG12 2EW
Born January 1970
Director
Appointed 09 Jun 2017
Resigned 15 Oct 2024

NELSON, Ronald

Resigned
Welbeck Street, LondonW1G 9YE
Born July 1952
Director
Appointed 13 Jun 2011
Resigned 01 May 2014

TARLOWE, Rochelle Miriam

Resigned
Park Road, Bracknell, BerkshireRG12 2EW
Born December 1970
Director
Appointed 03 Aug 2017
Resigned 16 Apr 2019

WYSHNER, David B.

Resigned
Sylvan Way, Parsippany07054
Born April 1967
Director
Appointed 10 Jun 2011
Resigned 09 Jun 2017

Persons with significant control

1

Park Road, BracknellRG12 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
26 July 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2017
MR04Satisfaction of Charge
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Legacy
29 June 2011
MG01MG01
Incorporation Company
10 June 2011
NEWINCIncorporation