Background WavePink WaveYellow Wave

AEROS ATPL LIMITED (10671761)

AEROS ATPL LIMITED (10671761) is an active UK company. incorporated on 15 March 2017. with registered office in Warwick. The company operates in the Education sector, engaged in other education n.e.c.. AEROS ATPL LIMITED has been registered for 9 years. Current directors include DUNN, Nicholas Thomas.

Company Number
10671761
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
Unit 1 Lowes Lane Business Park Lowes Lane, Warwick, CV35 9RB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DUNN, Nicholas Thomas
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROS ATPL LIMITED

AEROS ATPL LIMITED is an active company incorporated on 15 March 2017 with the registered office located in Warwick. The company operates in the Education sector, specifically engaged in other education n.e.c.. AEROS ATPL LIMITED was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10671761

LTD Company

Age

9 Years

Incorporated 15 March 2017

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 16 July 2025 (8 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

CAT3C LTD
From: 15 March 2017To: 10 June 2022
Contact
Address

Unit 1 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick, CV35 9RB,

Previous Addresses

Hangar Se16 Gloucestershire Airport Staverton Cheltenham GL51 6SP England
From: 10 June 2024To: 24 April 2025
Airport House Airport House Coventry Airport North, Rowley Road Coventry CV3 4FR England
From: 10 June 2022To: 10 June 2024
11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England
From: 25 April 2017To: 10 June 2022
17 Brunswick Square Gloucester Glos GL1 1UG United Kingdom
From: 15 March 2017To: 25 April 2017
Timeline

28 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Jan 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Capital Reduction
May 19
Share Buyback
May 19
Owner Exit
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
5
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ETTRIDGE, Paul

Active
Rowley Road, CoventryCV3 4FR
Secretary
Appointed 01 Nov 2021

DUNN, Nicholas Thomas

Active
Woodlands Place, ShirleyB90 8AY
Born July 1983
Director
Appointed 19 Jan 2021

CHIVERS, William Edward

Resigned
Wheatstone Court, Davy Way, GloucesterGL2 2AQ
Born December 1966
Director
Appointed 20 May 2019
Resigned 13 Jul 2021

CHIVERS, William Edward

Resigned
Brunswick Square, GloucesterGL1 1UG
Born June 1966
Director
Appointed 15 Mar 2017
Resigned 22 Feb 2019

COOPER, James Sidney William

Resigned
Wheatstone Court, Davy Way, GloucesterGL2 2AQ
Born August 1951
Director
Appointed 20 Aug 2019
Resigned 19 Jan 2021

DUNN, Thomas Gerard

Resigned
Wheatstone Court, Davy Way, GloucesterGL2 2AQ
Born July 1952
Director
Appointed 20 Aug 2019
Resigned 19 Jan 2021

LOWRY, Stephen Mark

Resigned
Wheatstone Court, Davy Way, GloucesterGL2 2AQ
Born July 1959
Director
Appointed 01 Mar 2018
Resigned 16 Jan 2019

ORME, Nigel

Resigned
Wheatstone Court, Davy Way, GloucesterGL2 2AQ
Born March 1971
Director
Appointed 20 May 2019
Resigned 13 Jul 2021

PIKE, Anthony James

Resigned
Wheatstone Court, Davy Way, GloucesterGL2 2AQ
Born December 1960
Director
Appointed 01 Mar 2018
Resigned 13 Jul 2021

TUDOR, Richard James

Resigned
Stoneleigh Road, CoventryCV8 3BT
Born December 1967
Director
Appointed 19 Jan 2021
Resigned 30 Sept 2021

Persons with significant control

5

1 Active
4 Ceased

Aeros Global Limited

Active
Rowley Road, CoventryCV3 4FR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Jul 2019
Davy Way, GloucesterGL2 2AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2019
Ceased 13 Jul 2021

Mr Anthony James Pike

Ceased
Wheatstone Court, Davy Way, GloucesterGL2 2AQ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018
Ceased 13 Jul 2021

Mr Stephen Mark Lowry

Ceased
Wheatstone Court, Davy Way, GloucesterGL2 2AQ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018
Ceased 16 Jan 2019

Mr William Edward Chivers

Ceased
Wheatstone Court, Davy Way, GloucesterGL2 2AQ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2017
Ceased 06 Jul 2019
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2019
CS01Confirmation Statement
Capital Allotment Shares
6 July 2019
SH01Allotment of Shares
Capital Cancellation Shares
22 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Incorporation Company
15 March 2017
NEWINCIncorporation