Background WavePink WaveYellow Wave

AAE TECHNOLOGIES LIMITED (09425946)

AAE TECHNOLOGIES LIMITED (09425946) is an active UK company. incorporated on 6 February 2015. with registered office in Great Yarmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AAE TECHNOLOGIES LIMITED has been registered for 11 years. Current directors include DARLING, Adam Phillip, DARLING, Tracy.

Company Number
09425946
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
Radian House Lancelot Road, Beacon Park, Great Yarmouth, NR31 7BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DARLING, Adam Phillip, DARLING, Tracy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAE TECHNOLOGIES LIMITED

AAE TECHNOLOGIES LIMITED is an active company incorporated on 6 February 2015 with the registered office located in Great Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AAE TECHNOLOGIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09425946

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Radian House Lancelot Road, Beacon Park Gorleston Great Yarmouth, NR31 7BF,

Previous Addresses

Radian House Lancelot Road Beacon Park, Gorleston Lancelot Road Gorleston Great Yarmouth Norfolk NR31 7BF England
From: 5 December 2025To: 5 December 2025
Marine House Gapton Hall Road Marine Park Great Yarmouth Norfolk NR31 0NB United Kingdom
From: 6 February 2015To: 5 December 2025
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Mar 15
Loan Secured
Feb 25
Loan Secured
Apr 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DARLING, Tracy

Active
Lancelot Road, GorlestonNR31 7BF
Secretary
Appointed 06 Feb 2015

DARLING, Adam Phillip

Active
Lancelot Road, Beacon Park, Great YarmouthNR31 7BF
Born February 1961
Director
Appointed 06 Feb 2015

DARLING, Tracy

Active
Lancelot Road, Beacon Park, Great YarmouthNR31 7BF
Born February 1965
Director
Appointed 06 Feb 2015

Persons with significant control

2

Mr Adam Phillip Darling

Active
Lancelot Road, Beacon Park, Great YarmouthNR31 7BF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2017

Mrs Tracy Darling

Active
Lancelot Road, Beacon Park, Great YarmouthNR31 7BF
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Memorandum Articles
4 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 December 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
20 November 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Group
20 November 2025
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Incorporation Company
6 February 2015
NEWINCIncorporation