Background WavePink WaveYellow Wave

AERO INTEGRATED SECURITY LIMITED (10989770)

AERO INTEGRATED SECURITY LIMITED (10989770) is an active UK company. incorporated on 30 September 2017. with registered office in Radstock. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). AERO INTEGRATED SECURITY LIMITED has been registered for 8 years. Current directors include VINING, Edward Mark.

Company Number
10989770
Status
active
Type
ltd
Incorporated
30 September 2017
Age
8 years
Address
C/O Woodpecker Furniture Limited Charlton Lane, Radstock, BA3 4BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
VINING, Edward Mark
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERO INTEGRATED SECURITY LIMITED

AERO INTEGRATED SECURITY LIMITED is an active company incorporated on 30 September 2017 with the registered office located in Radstock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). AERO INTEGRATED SECURITY LIMITED was registered 8 years ago.(SIC: 47599)

Status

active

Active since 8 years ago

Company No

10989770

LTD Company

Age

8 Years

Incorporated 30 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

CONTAINER DIRECT LIMITED
From: 14 August 2018To: 3 August 2023
GIMBAL CONSULTING LIMITED
From: 30 September 2017To: 14 August 2018
Contact
Address

C/O Woodpecker Furniture Limited Charlton Lane Midsomer Norton Radstock, BA3 4BD,

Previous Addresses

Vallis House 57 Vallis Road Frome BA11 3EG United Kingdom
From: 30 September 2017To: 3 August 2018
Timeline

8 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Oct 18
New Owner
Oct 18
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VINING, Edward Mark

Active
Charlton Lane, RadstockBA3 4BD
Born March 1965
Director
Appointed 20 Jul 2018

DAWE-LANE, Katherine

Resigned
57 Vallis Road, FromeBA11 3EG
Born January 1971
Director
Appointed 30 Sept 2017
Resigned 19 Mar 2018

SMITH, Sharon Ann

Resigned
Charlton Lane, RadstockBA3 4BD
Born June 1956
Director
Appointed 19 Mar 2018
Resigned 20 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Edward Mark Vining

Active
Charlton Lane, RadstockBA3 4BD
Born March 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Jul 2018
Vallis Road, FromeBA11 3EG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 22 Mar 2018
Ceased 12 Oct 2018

Ms Katherine Dawe-Lane

Ceased
57 Vallis Road, FromeBA11 3EG
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2017
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Resolution
14 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 September 2017
NEWINCIncorporation