Background WavePink WaveYellow Wave

AERIVO GROUP UK LIMITED (11587010)

AERIVO GROUP UK LIMITED (11587010) is an active UK company. incorporated on 25 September 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. AERIVO GROUP UK LIMITED has been registered for 7 years. Current directors include CLAY, Robert Peter, FOKKEMA, Klaas.

Company Number
11587010
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
3000 Aviator Way, Manchester, M22 5TG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLAY, Robert Peter, FOKKEMA, Klaas
SIC Codes
62012, 62020, 62090, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERIVO GROUP UK LIMITED

AERIVO GROUP UK LIMITED is an active company incorporated on 25 September 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. AERIVO GROUP UK LIMITED was registered 7 years ago.(SIC: 62012, 62020, 62090, 63990)

Status

active

Active since 7 years ago

Company No

11587010

LTD Company

Age

7 Years

Incorporated 25 September 2018

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

ADB SAFEGATE AIRPORT SYSTEMS UK LTD
From: 4 February 2019To: 5 March 2026
AIRPORT SYSTEMS LIMITED
From: 25 September 2018To: 4 February 2019
Contact
Address

3000 Aviator Way Manchester, M22 5TG,

Previous Addresses

The Oaks Crewe Road Wythenshawe Manchester M23 9SS England
From: 13 December 2018To: 28 October 2025
417 Bridport Road Greenford Middlesex UB6 8UA United Kingdom
From: 25 September 2018To: 13 December 2018
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CLAY, Robert Peter

Active
Aviator Way, ManchesterM22 5TG
Born July 1970
Director
Appointed 01 Mar 2026

FOKKEMA, Klaas

Active
Aviator Way, ManchesterM22 5TG
Born February 1968
Director
Appointed 01 Mar 2026

BATER, Robert

Resigned
Aviator Way, ManchesterM22 5TG
Born June 1983
Director
Appointed 01 Dec 2022
Resigned 06 Feb 2026

BOWLEY, Laura Patience

Resigned
Crewe Road, ManchesterM23 9SS
Born November 1979
Director
Appointed 25 Feb 2022
Resigned 25 Nov 2022

BURGHARDT, Thorben

Resigned
Aviator Way, ManchesterM22 5TG
Born November 1980
Director
Appointed 05 Feb 2026
Resigned 01 Mar 2026

CLIFFE, David Andrew

Resigned
The Oaks Business Park, ManchesterM23 9SS
Born May 1962
Director
Appointed 25 Sept 2018
Resigned 01 Feb 2019

DUBOIS, Laurent Gerard

Resigned
Aviator Way, ManchesterM22 5TG
Born August 1969
Director
Appointed 20 May 2020
Resigned 01 Mar 2026

FENNEY, Martin Andrew

Resigned
Crewe Road, ManchesterM23 9SS
Born March 1977
Director
Appointed 20 May 2020
Resigned 20 Sept 2022

JODEAU, Sebastien Mickael Constant

Resigned
Crewe Road, ManchesterM23 9SS
Born September 1973
Director
Appointed 01 Feb 2019
Resigned 25 Feb 2022

KALSI, India

Resigned
417 Bridport Road, GreenfordUB6 8UA
Born April 1986
Director
Appointed 25 Sept 2018
Resigned 01 Feb 2019

ONSELAERE, Christian Julien

Resigned
Crewe Road, ManchesterM23 9SS
Born December 1962
Director
Appointed 01 Feb 2019
Resigned 08 May 2020

SPERRING, Nigel

Resigned
Crewe Road, ManchesterM23 9SS
Born July 1969
Director
Appointed 01 Feb 2019
Resigned 08 May 2020

STACEY, Graeme David

Resigned
The Oaks Business Park, ManchesterM23 9SS
Born August 1965
Director
Appointed 25 Sept 2018
Resigned 01 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Ground Floor, Bewley House, ChippenhamSN15 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2026
1930 Zaventem, Leuvensesteenweg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Ceased 01 Mar 2026
GreenfordUB6 8UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

48

Certificate Change Of Name Company
5 March 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Resolution
1 June 2020
RESOLUTIONSResolutions
Memorandum Articles
1 June 2020
MAMA
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Resolution
4 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Incorporation Company
25 September 2018
NEWINCIncorporation