Background WavePink WaveYellow Wave

AEROSEALS MARINE LIMITED (07900866)

AEROSEALS MARINE LIMITED (07900866) is an active UK company. incorporated on 6 January 2012. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). AEROSEALS MARINE LIMITED has been registered for 14 years. Current directors include JONES, Stephen Mark, PATON, Robert Andrew Seager.

Company Number
07900866
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 years
Address
Unit 3a Acan Way, Leicester, LE19 2FT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
JONES, Stephen Mark, PATON, Robert Andrew Seager
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROSEALS MARINE LIMITED

AEROSEALS MARINE LIMITED is an active company incorporated on 6 January 2012 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). AEROSEALS MARINE LIMITED was registered 14 years ago.(SIC: 22190)

Status

active

Active since 14 years ago

Company No

07900866

LTD Company

Age

14 Years

Incorporated 6 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

TECHNETICS UK LIMITED
From: 6 January 2012To: 8 January 2021
Contact
Address

Unit 3a Acan Way Narborough Leicester, LE19 2FT,

Previous Addresses

C/O Garlock (Great Britain) Limited Premier Way Lowfields Business Park Elland Halifax West Yorkshire HX5 9HF
From: 6 January 2012To: 28 June 2012
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JONES, Stephen Mark

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Born October 1964
Director
Appointed 31 Dec 2020

PATON, Robert Andrew Seager

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Born December 1976
Director
Appointed 01 Jan 2025

FOGG, Julie

Resigned
Carnegie Boulevard, Charlotte28209
Secretary
Appointed 28 Jun 2012
Resigned 26 Mar 2020

JAMES, Alan

Resigned
Acan Way, LeicesterLE19 2FT
Secretary
Appointed 06 Jan 2012
Resigned 20 Jul 2016

MCLEAN, Robert Savage

Resigned
Suite 500, Charlotte28209
Secretary
Appointed 28 Jun 2012
Resigned 31 Dec 2020

BRUCHS, Brian

Resigned
Acan Way, LeicesterLE19 2FT
Born May 1980
Director
Appointed 09 Aug 2016
Resigned 31 Dec 2020

DRAKE, Christopher

Resigned
Acan Way, LeicesterLE19 2FT
Born July 1970
Director
Appointed 06 Jan 2012
Resigned 27 Jun 2013

GREELEY, Tanya

Resigned
Suite 500, North Carolina28209
Born September 1973
Director
Appointed 24 Feb 2014
Resigned 31 Dec 2020

JAMES, Alan

Resigned
Acan Way, LeicesterLE19 2FT
Born September 1964
Director
Appointed 06 Jan 2012
Resigned 20 Jul 2016

MCKINNEY, Robert

Resigned
5605, Charlotte28209
Born September 1963
Director
Appointed 28 Jun 2013
Resigned 31 Dec 2013

Persons with significant control

1

Narborough, LeicesterLE19 2FT

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

57

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Resolution
8 January 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Person Secretary Company
2 August 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
30 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Move Registers To Sail Company
17 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 January 2013
AD02Notification of Single Alternative Inspection Location
Resolution
27 September 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
7 September 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
7 September 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
7 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Incorporation Company
6 January 2012
NEWINCIncorporation