Background WavePink WaveYellow Wave

AERO METALS ALLIANCE UK LIMITED (09306909)

AERO METALS ALLIANCE UK LIMITED (09306909) is an active UK company. incorporated on 12 November 2014. with registered office in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AERO METALS ALLIANCE UK LIMITED has been registered for 11 years. Current directors include COLBURN, Richard Whiting, HUSSEY, Shaun Anthony, ROBERTS, Andrew and 1 others.

Company Number
09306909
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLBURN, Richard Whiting, HUSSEY, Shaun Anthony, ROBERTS, Andrew, TRONCHE, Arnaud
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERO METALS ALLIANCE UK LIMITED

AERO METALS ALLIANCE UK LIMITED is an active company incorporated on 12 November 2014 with the registered office located in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AERO METALS ALLIANCE UK LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09306909

LTD Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England
From: 26 September 2018To: 4 October 2018
Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England
From: 2 July 2018To: 26 September 2018
25 High Street Cobham Surrey KT11 3DH
From: 12 November 2014To: 2 July 2018
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Dec 16
Director Left
Sept 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Sept 18
Funding Round
May 22
Director Joined
Aug 25
Director Left
Aug 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COLBURN, Richard Whiting

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born January 1943
Director
Appointed 01 Oct 2018

HUSSEY, Shaun Anthony

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born September 1962
Director
Appointed 17 Dec 2014

ROBERTS, Andrew

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 22 Feb 2016

TRONCHE, Arnaud

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born December 1972
Director
Appointed 27 Aug 2025

HALE, Morag

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 12 Nov 2014
Resigned 17 Apr 2026

BURNS, Lynda

Resigned
High Street, CobhamKT11 3DH
Born April 1957
Director
Appointed 12 Nov 2014
Resigned 22 Sept 2017

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 12 Nov 2014
Resigned 30 Jun 2016

NORCH, Christopher Carl

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1966
Director
Appointed 09 Jun 2016
Resigned 27 Aug 2025
Fundings
Financials
Latest Activities

Filing History

44

Termination Secretary Company With Name Termination Date
17 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Incorporation Company
12 November 2014
NEWINCIncorporation