Background WavePink WaveYellow Wave

AEROSPACE TECHNOLOGY INSTITUTE (08707779)

AEROSPACE TECHNOLOGY INSTITUTE (08707779) is an active UK company. incorporated on 26 September 2013. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AEROSPACE TECHNOLOGY INSTITUTE has been registered for 12 years. Current directors include BARDELMANN, Veronique, COLLYER, Janet Edith Nkabidwa, ELLIOTT, Gary and 8 others.

Company Number
08707779
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 September 2013
Age
12 years
Address
Martell House University Way, Bedford, MK43 0TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARDELMANN, Veronique, COLLYER, Janet Edith Nkabidwa, ELLIOTT, Gary, EVERITT, Paul Brian Alfred, GRIFFITHS, Paul Raymond, HARRIS, Carrie Louise, NEWBY, Alan Thomas, PANDYA, Kedar Chaitanya, Dr, REYNOLDS, Andrew David, SCHOFIELD, Susan Kathleen Gladys, STOCKS, Benjamin Denys William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROSPACE TECHNOLOGY INSTITUTE

AEROSPACE TECHNOLOGY INSTITUTE is an active company incorporated on 26 September 2013 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AEROSPACE TECHNOLOGY INSTITUTE was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08707779

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 26 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BCOMP CLG 4 LIMITED
From: 26 September 2013To: 3 February 2014
Contact
Address

Martell House University Way Cranfield Bedford, MK43 0TR,

Previous Addresses

First Floor St. James' House St. James' Square Cheltenham Gloucestershire GL50 3PR
From: 26 September 2013To: 1 February 2016
Timeline

57 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Apr 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Jan 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
50
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

EMW SECRETARIES LIMITED

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 01 Jul 2019

BARDELMANN, Veronique

Active
University Way, BedfordMK43 0TR
Born February 1977
Director
Appointed 28 Jan 2026

COLLYER, Janet Edith Nkabidwa

Active
University Way, BedfordMK43 0TR
Born August 1958
Director
Appointed 09 Feb 2021

ELLIOTT, Gary

Active
University Way, BedfordMK43 0TR
Born November 1973
Director
Appointed 12 Jun 2014

EVERITT, Paul Brian Alfred

Active
University Way, BedfordMK43 0TR
Born October 1962
Director
Appointed 03 Feb 2021

GRIFFITHS, Paul Raymond

Active
University Way, BedfordMK43 0TR
Born August 1971
Director
Appointed 21 Jan 2016

HARRIS, Carrie Louise

Active
Harmondsworth, West DraytonUB7 0GA
Born May 1972
Director
Appointed 01 Jan 2024

NEWBY, Alan Thomas

Active
University Way, BedfordMK43 0TR
Born December 1961
Director
Appointed 11 Sept 2017

PANDYA, Kedar Chaitanya, Dr

Active
University Way, BedfordMK43 0TR
Born May 1970
Director
Appointed 01 Nov 2017

REYNOLDS, Andrew David

Active
University Way, BedfordMK43 0TR
Born September 1973
Director
Appointed 24 Sept 2025

SCHOFIELD, Susan Kathleen Gladys

Active
University Way, BedfordMK43 0TR
Born February 1978
Director
Appointed 09 Dec 2019

STOCKS, Benjamin Denys William

Active
University Way, BedfordMK43 0TR
Born November 1962
Director
Appointed 03 Feb 2021

BOYNES-BUTLER, Victoria Collette

Resigned
Poole Road, BournemouthBH2 5QL
Secretary
Appointed 24 Jan 2019
Resigned 10 Jun 2019

STAIT, Christopher Martin

Resigned
St. James' House, CheltenhamGL50 3PR
Secretary
Appointed 26 Sept 2013
Resigned 16 Oct 2015

YOUNG, Edwina

Resigned
University Way, BedfordMK43 0TR
Secretary
Appointed 18 Nov 2015
Resigned 24 Jan 2019

BALL, Stephen

Resigned
University Way, BedfordMK43 0TR
Born August 1953
Director
Appointed 23 Jan 2020
Resigned 31 Mar 2023

BIDDLE, Michael

Resigned
University Way, BedfordMK43 0TR
Born October 1974
Director
Appointed 30 Nov 2022
Resigned 11 Mar 2026

BOWERING, Neil

Resigned
North Star Avenue, SwindonSN2 1ET
Born October 1978
Director
Appointed 16 Sept 2015
Resigned 31 Jul 2016

BRYAN, Robert Kenneth

Resigned
St. James' House, CheltenhamGL50 3PR
Born July 1965
Director
Appointed 26 Sept 2013
Resigned 09 Oct 2014

CAMPBELL, Robert Charles Gavin

Resigned
University Way, BedfordMK43 0TR
Born January 1962
Director
Appointed 02 Apr 2014
Resigned 02 Jul 2025

EDMONDS, Simon John Samuel

Resigned
North Star Avenue, SwindonSN2 1UE
Born August 1958
Director
Appointed 11 Sept 2014
Resigned 30 Nov 2022

FLINN, Peter

Resigned
St. James' House, CheltenhamGL50 3PR
Born April 1948
Director
Appointed 02 Apr 2014
Resigned 09 Oct 2014

GEAR, Christopher Peter

Resigned
University Way, BedfordMK43 0TR
Born March 1957
Director
Appointed 11 Dec 2014
Resigned 09 Dec 2019

HARPER, John Michael

Resigned
University Way, BedfordMK43 0TR
Born February 1945
Director
Appointed 11 Sept 2014
Resigned 18 Mar 2021

HARRIS, Neil Douglas

Resigned
University Way, BedfordMK43 0TR
Born October 1964
Director
Appointed 16 Nov 2016
Resigned 23 Mar 2022

HENWOOD, Stephen Hugh

Resigned
University Way, BedfordMK43 0TR
Born June 1953
Director
Appointed 02 Apr 2014
Resigned 23 Jan 2020

KEITH, Deborah Jane, Dr

Resigned
University Way, BedfordMK43 0TR
Born September 1957
Director
Appointed 28 Jan 2015
Resigned 18 Mar 2021

NELSON, Philip Arthur, Professor

Resigned
North Star Avenue, SwindonSN2 1ET
Born June 1952
Director
Appointed 11 Sept 2014
Resigned 16 Sept 2015

NUTTON, David

Resigned
Metcalf Drive, AccringtonBB5 5AY
Born September 1961
Director
Appointed 11 Sept 2014
Resigned 10 Sept 2017

OLDFIELD, Richard Mark

Resigned
Golf Course Lane, BristolBS34 9AU
Born October 1974
Director
Appointed 11 Sept 2014
Resigned 13 Nov 2014

RODDEN, Thomas Anthony, Professor

Resigned
University Way, BedfordMK43 0TR
Born December 1962
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2017

SMITH, Claire Louise

Resigned
University Way, BedfordMK43 0TR
Born December 1975
Director
Appointed 23 Mar 2022
Resigned 02 Jul 2025

TOLSON, Scott Justin

Resigned
University Way, BedfordMK43 0TR
Born July 1963
Director
Appointed 29 Mar 2018
Resigned 20 Jan 2021

TREVARTHEN, Graham Robert

Resigned
University Way, BedfordMK43 0TR
Born September 1955
Director
Appointed 11 Sept 2014
Resigned 10 Sept 2017

WILLIAMS, Gareth Malcolm, Dr

Resigned
University Way, BedfordMK43 0TR
Born August 1962
Director
Appointed 11 Sept 2014
Resigned 16 Nov 2016

Persons with significant control

6

3 Active
3 Ceased

Mr Paul Brian Alfred Everitt

Active
University Way, BedfordMK43 0TR
Born October 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2023

Benjamin Denys William Stocks

Active
University Way, BedfordMK43 0TR
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Mar 2021

Mr Stephen Robert Ball

Ceased
University Way, BedfordMK43 0TR
Born August 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jan 2020
Ceased 31 Mar 2023

Mr John Michael Harper

Ceased
University Way, BedfordMK43 0TR
Born February 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2021

Mr Stephen Hugh Henwood

Ceased
University Way, BedfordMK43 0TR
Born June 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jan 2020

Mr Gary Elliott

Active
University Way, BedfordMK43 0TR
Born November 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Move Registers To Sail Company With New Address
27 September 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
27 September 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Memorandum Articles
9 March 2023
MAMA
Resolution
9 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Resolution
22 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Resolution
10 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
3 February 2014
NM06NM06
Miscellaneous
3 February 2014
MISCMISC
Change Of Name Notice
3 February 2014
CONNOTConfirmation Statement Notification
Incorporation Company
26 September 2013
NEWINCIncorporation