Background WavePink WaveYellow Wave

AERO STANREW GROUP LIMITED (07860316)

AERO STANREW GROUP LIMITED (07860316) is an active UK company. incorporated on 24 November 2011. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AERO STANREW GROUP LIMITED has been registered for 14 years. Current directors include BUCKLEY, Ian, CHASE, Jennifer Marianne Alison.

Company Number
07860316
Status
active
Type
ltd
Incorporated
24 November 2011
Age
14 years
Address
Unit 1 Gratton Way, Barnstaple, EX31 3AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUCKLEY, Ian, CHASE, Jennifer Marianne Alison
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERO STANREW GROUP LIMITED

AERO STANREW GROUP LIMITED is an active company incorporated on 24 November 2011 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AERO STANREW GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07860316

LTD Company

Age

14 Years

Incorporated 24 November 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

SEVCO 5080 LIMITED
From: 24 November 2011To: 30 March 2012
Contact
Address

Unit 1 Gratton Way Roundswell Business Park Barnstaple, EX31 3AR,

Previous Addresses

, the Gatehouse Melrose Hall Cypress Drive, St Mellons, Cardiff, Wales, CF3 0EG
From: 16 February 2012To: 1 October 2012
, 1st Floor, 14-18 City Road, Cardiff, CF24 3DL, United Kingdom
From: 24 November 2011To: 16 February 2012
Timeline

36 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 12
Share Issue
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
4
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
Gratton Way, BarnstapleEX31 3AR
Born January 1980
Director
Appointed 30 Jun 2023

CHASE, Jennifer Marianne Alison

Active
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022

BOARDMAN, Lynton David

Resigned
Gratton Way, BarnstapleEX31 3AR
Secretary
Appointed 18 Dec 2015
Resigned 30 Jun 2023

STOTT, Philip John

Resigned
Gratton Way, BarnstapleEX31 3AR
Secretary
Appointed 07 Mar 2012
Resigned 18 Dec 2015

BOARDMAN, Lynton David

Resigned
Gratton Way, BarnstapleEX31 3AR
Born January 1967
Director
Appointed 01 Dec 2022
Resigned 30 Jun 2023

BOARDMAN, Lynton David

Resigned
Gratton Way, BarnstapleEX31 3AR
Born January 1967
Director
Appointed 18 Dec 2015
Resigned 10 Jul 2019

CALLAN, John Martin Christopher

Resigned
Roundswell Business Park, BarnstapleEX31 3AR
Born June 1968
Director
Appointed 10 Jul 2019
Resigned 01 Nov 2020

CRAWFORD-SMITH, Philip Duncan

Resigned
Cucklington, WincantonBA9 9PU
Born July 1960
Director
Appointed 31 Jan 2012
Resigned 18 Dec 2015

DAVIES, Guy

Resigned
Second Avenue, LondonSW14 8QF
Born January 1966
Director
Appointed 30 Jan 2012
Resigned 07 Mar 2012

EVANS, Christopher Dilwyn

Resigned
WraftonEX33 2DE
Born May 1957
Director
Appointed 01 Feb 2012
Resigned 18 Dec 2015

EVANS, Simon Peter Carbery

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born April 1974
Director
Appointed 18 Dec 2015
Resigned 01 Dec 2022

GARVEY, Thomas Brendan

Resigned
Gratton Way, BarnstapleEX31 3AR
Born May 1968
Director
Appointed 01 Jan 2017
Resigned 21 Aug 2020

LLOYD, Samuel George Alan

Resigned
Floor, CardiffCF24 3DL
Born March 1960
Director
Appointed 24 Nov 2011
Resigned 30 Jan 2012

ROLFE, Owen Robert

Resigned
Webbery, BidefordEX39 4PU
Born February 1969
Director
Appointed 01 Feb 2012
Resigned 18 Dec 2015

SCOTT, Clive Rowland

Resigned
Gratton Way, BarnstapleEX31 3AR
Born October 1965
Director
Appointed 01 Feb 2012
Resigned 31 Dec 2016

SMART, Alexander

Resigned
House, GuildfordGU5 0AP
Born March 1952
Director
Appointed 07 Mar 2012
Resigned 18 Dec 2015

STOTT, Philip John

Resigned
Gratton Way, BarnstapleEX31 3AR
Born February 1973
Director
Appointed 07 Mar 2012
Resigned 18 Dec 2015

SUTTON, Benjamin

Resigned
Gratton Way, BarnstapleEX31 3AR
Born May 1968
Director
Appointed 21 Aug 2020
Resigned 01 Dec 2022

VAUGHAN, Peter Francis

Resigned
Longmead, LyntonEX35 6DQ
Born December 1961
Director
Appointed 01 Feb 2012
Resigned 18 Dec 2015

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 May 2016
AA01Change of Accounting Reference Date
Resolution
8 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Resolution
14 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
23 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 February 2012
AA01Change of Accounting Reference Date
Legacy
22 February 2012
MG01MG01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Resolution
16 February 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Resolution
16 February 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Incorporation Company
24 November 2011
NEWINCIncorporation