Background WavePink WaveYellow Wave

AEROSPACE GSE LIMITED (08286757)

AEROSPACE GSE LIMITED (08286757) is an active UK company. incorporated on 8 November 2012. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). AEROSPACE GSE LIMITED has been registered for 13 years. Current directors include FOX, Eleanor Rachel, FOX, Peter James.

Company Number
08286757
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
2 Winchester Place, Poole, BH15 1NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
FOX, Eleanor Rachel, FOX, Peter James
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROSPACE GSE LIMITED

AEROSPACE GSE LIMITED is an active company incorporated on 8 November 2012 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). AEROSPACE GSE LIMITED was registered 13 years ago.(SIC: 46140)

Status

active

Active since 13 years ago

Company No

08286757

LTD Company

Age

13 Years

Incorporated 8 November 2012

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 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

2 Winchester Place North Street Poole, BH15 1NX,

Previous Addresses

2 Winchester Place Poole BH15 1NX United Kingdom
From: 10 November 2025To: 10 November 2025
Tower House Parkstone Road Poole BH15 2JH England
From: 27 January 2025To: 10 November 2025
37 Commercial Road Poole Dorset BH14 0HU England
From: 8 August 2024To: 27 January 2025
Potterne House 1 Potterne Way Wimborne Dorset BH21 6RS
From: 8 November 2012To: 8 August 2024
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Nov 12
Company Founded
Nov 12
Director Joined
Nov 12
New Owner
Nov 17
Loan Secured
Mar 22
Loan Cleared
Jun 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOX, Eleanor Rachel

Active
North Street, PooleBH15 1NX
Born June 1994
Director
Appointed 23 Oct 2024

FOX, Peter James

Active
North Street, PooleBH15 1NX
Born August 1965
Director
Appointed 23 Oct 2024

GREWCOCK, Alison

Resigned
Lower Golf Links Road, BroadstoneBH18 8BG
Secretary
Appointed 11 Feb 2018
Resigned 23 Oct 2024

GREWCOCK, Benjamin James

Resigned
Lower Golf Links Road, BroadstoneBH18 8BG
Born April 1971
Director
Appointed 08 Nov 2012
Resigned 23 Oct 2024

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 08 Nov 2012
Resigned 08 Nov 2012

Persons with significant control

3

1 Active
2 Ceased

Peter James Fox

Active
North Street, PooleBH15 1NX
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024

Mrs Alison Grewcock

Ceased
Commercial Road, PooleBH14 0HU
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024

Mr Benjamin James Grewcock

Ceased
Lower Golf Links Road, BroadstoneBH18 8BG
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Incorporation Company
8 November 2012
NEWINCIncorporation