Background WavePink WaveYellow Wave

AERO SEKUR AIRBORNE LIMITED (10832077)

AERO SEKUR AIRBORNE LIMITED (10832077) is an active UK company. incorporated on 22 June 2017. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AERO SEKUR AIRBORNE LIMITED has been registered for 8 years. Current directors include BUTLER, Richard Mark, NICHOLSON, Mark Alan.

Company Number
10832077
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
15 Marshall Avenue, Worthing, BN14 0ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTLER, Richard Mark, NICHOLSON, Mark Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERO SEKUR AIRBORNE LIMITED

AERO SEKUR AIRBORNE LIMITED is an active company incorporated on 22 June 2017 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AERO SEKUR AIRBORNE LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10832077

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 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 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

15 Marshall Avenue Worthing, BN14 0ES,

Previous Addresses

South Terminal Ground Floor, Level 00 Arrivals Gatwick West Sussex RH6 0NP England
From: 19 June 2019To: 3 July 2020
Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES United Kingdom
From: 22 June 2017To: 19 June 2019
Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Owner Exit
Jul 18
Director Left
Jun 19
Director Joined
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
Apr 22
Director Left
Apr 22
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NICHOLSON, Mark Alan

Active
Marshall Avenue, WorthingBN14 0ES
Secretary
Appointed 22 Jun 2017

BUTLER, Richard Mark

Active
Marshall Avenue, WorthingBN14 0ES
Born June 1955
Director
Appointed 22 Jun 2017

NICHOLSON, Mark Alan

Active
Marshall Avenue, WorthingBN14 0ES
Born June 1963
Director
Appointed 08 Apr 2022

CLARK, Dennis Leslie

Resigned
Floral Street, LondonWC2E 9DP
Born December 1943
Director
Appointed 01 Dec 2017
Resigned 15 Feb 2018

ROSSIGNOLI, Silvio

Resigned
Marshall Avenue, WorthingBN14 0ES
Born December 1944
Director
Appointed 30 Apr 2020
Resigned 08 Apr 2022

ROSSIGNOLI, Silvio

Resigned
Via Delle Valli, Latina
Born December 1944
Director
Appointed 01 Dec 2017
Resigned 05 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Mark Butler

Active
Marshall Avenue, WorthingBN14 0ES
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Apr 2020

Tosca Penta 1 Ltd Partnership

Ceased
St Vincent Street, GlasgowG2 5NU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Dec 2017
Ceased 27 Apr 2020

Mr Richard Mark Butler

Ceased
15 Marshall Avenue, WorthingBN14 0ES
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
31 October 2022
AAMDAAMD
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Resolution
12 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Incorporation Company
22 June 2017
NEWINCIncorporation