Background WavePink WaveYellow Wave

AEROFOIL ENERGY LIMITED (08789020)

AEROFOIL ENERGY LIMITED (08789020) is an active UK company. incorporated on 25 November 2013. with registered office in Macclesfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AEROFOIL ENERGY LIMITED has been registered for 12 years. Current directors include BURKE, Nicholas James, MCANDREW, Paul Francis.

Company Number
08789020
Status
active
Type
ltd
Incorporated
25 November 2013
Age
12 years
Address
The Old Boiler Room, Adelphi Mill Grimshaw Lane, Macclesfield, SK10 5JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BURKE, Nicholas James, MCANDREW, Paul Francis
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROFOIL ENERGY LIMITED

AEROFOIL ENERGY LIMITED is an active company incorporated on 25 November 2013 with the registered office located in Macclesfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AEROFOIL ENERGY LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08789020

LTD Company

Age

12 Years

Incorporated 25 November 2013

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 26 September 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

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

The Old Boiler Room, Adelphi Mill Grimshaw Lane Bollington Macclesfield, SK10 5JB,

Previous Addresses

Suite F2.1, 1st Floor Adelphi Mill. Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England
From: 29 April 2016To: 17 May 2024
Suite B1.2 Clarence Mill Business Centre Clarence Mill Bollington Cheshire SK10 5JZ
From: 25 November 2013To: 29 April 2016
Timeline

20 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Share Issue
Jan 16
Funding Round
Jan 16
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Loan Secured
Jan 18
Director Joined
Dec 18
Loan Cleared
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Share Issue
Jan 20
Owner Exit
Sept 20
Capital Update
Dec 20
Director Left
Jul 21
Director Left
Oct 24
Director Left
Oct 24
8
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURKE, Nicholas James

Active
Grimshaw Lane, MacclesfieldSK10 5JB
Born February 1969
Director
Appointed 05 Sept 2017

MCANDREW, Paul Francis

Active
Grimshaw Lane, MacclesfieldSK10 5JB
Born August 1971
Director
Appointed 25 Nov 2013

BATY, Emily

Resigned
Grimshaw Lane, MacclesfieldSK10 5JB
Born September 1968
Director
Appointed 09 Nov 2018
Resigned 09 Jul 2021

FROST, Robert Dean

Resigned
Grimshaw Lane, MacclesfieldSK10 5JB
Born April 1969
Director
Appointed 12 Nov 2017
Resigned 25 Oct 2024

FROST, Robert Dean

Resigned
Cutwell, TetburyGL8 8EB
Born April 1969
Director
Appointed 25 Nov 2013
Resigned 11 Sept 2017

SHAPLAND, Darren Mark

Resigned
Grimshaw Lane, MacclesfieldSK10 5JB
Born November 1966
Director
Appointed 11 Sept 2017
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
1st Floor Adelphi Mill, BollingtonSK10 5JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020

Mr Paul Francis Mcandrew

Ceased
The Coppice, StockportSK12 1SR
Born August 1971

Nature of Control

Significant influence or control
Notified 13 Nov 2016
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Memorandum Articles
21 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Memorandum Articles
21 May 2021
MAMA
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Legacy
17 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2020
SH19Statement of Capital
Legacy
17 December 2020
CAP-SSCAP-SS
Resolution
17 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
6 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Resolution
14 January 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Incorporation Company
25 November 2013
NEWINCIncorporation