Background WavePink WaveYellow Wave

AEROTEQ CONSULTING LIMITED (10752872)

AEROTEQ CONSULTING LIMITED (10752872) is an active UK company. incorporated on 3 May 2017. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AEROTEQ CONSULTING LIMITED has been registered for 8 years. Current directors include STEVENS, Mark Christopher, STEVENS, Susan Jane.

Company Number
10752872
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
46 Harcourt Terrace, Salisbury, SP2 7SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
STEVENS, Mark Christopher, STEVENS, Susan Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROTEQ CONSULTING LIMITED

AEROTEQ CONSULTING LIMITED is an active company incorporated on 3 May 2017 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AEROTEQ CONSULTING LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10752872

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

46 Harcourt Terrace Salisbury, SP2 7SA,

Previous Addresses

St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom
From: 24 January 2019To: 11 May 2020
46 Harcourt Terrace Salisbury Wiltshire SP2 7SA England
From: 3 May 2017To: 24 January 2019
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEVENS, Mark Christopher

Active
Harcourt Terrace, SalisburySP2 7SA
Born December 1954
Director
Appointed 03 May 2017

STEVENS, Susan Jane

Active
Harcourt Terrace, SalisburySP2 7SA
Born October 1957
Director
Appointed 03 May 2017

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Resigned
Netherhampton, SalisburySP2 8PU
Corporate secretary
Appointed 24 Jan 2019
Resigned 30 Apr 2020

Persons with significant control

2

Mr Mark Christopher Stevens

Active
Harcourt Terrace, SalisburySP2 7SA
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2017

Mrs Susan Jane Stevens

Active
Harcourt Terrace, SalisburySP2 7SA
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 February 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Incorporation Company
3 May 2017
NEWINCIncorporation