Background WavePink WaveYellow Wave

AEROFOIL ENERGY (HOLDINGS) LIMITED (12681535)

AEROFOIL ENERGY (HOLDINGS) LIMITED (12681535) is an active UK company. incorporated on 19 June 2020. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. AEROFOIL ENERGY (HOLDINGS) LIMITED has been registered for 5 years. Current directors include ALKAYA, Claire Louise, BURKE, Nicholas James, MCANDREW, Paul Francis.

Company Number
12681535
Status
active
Type
ltd
Incorporated
19 June 2020
Age
5 years
Address
The Old Boiler Room Adelphi Mill Grimshaw Lane, Macclesfield, SK10 5JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ALKAYA, Claire Louise, BURKE, Nicholas James, MCANDREW, Paul Francis
SIC Codes
64202, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROFOIL ENERGY (HOLDINGS) LIMITED

AEROFOIL ENERGY (HOLDINGS) LIMITED is an active company incorporated on 19 June 2020 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 1 other business activity. AEROFOIL ENERGY (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 64202, 64209)

Status

active

Active since 5 years ago

Company No

12681535

LTD Company

Age

5 Years

Incorporated 19 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

The Old Boiler Room Adelphi Mill Grimshaw Lane Bollington Macclesfield, SK10 5JB,

Previous Addresses

Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX
From: 23 February 2026To: 10 March 2026
The Old Boiler Room, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England
From: 17 May 2024To: 23 February 2026
Suite F2.1, 1st Floor Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB United Kingdom
From: 19 June 2020To: 17 May 2024
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Director Left
Jul 21
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Funding Round
Oct 24
Director Joined
Dec 24
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALKAYA, Claire Louise

Active
Adelphi Mill Grimshaw Lane, MacclesfieldSK10 5JB
Born December 1978
Director
Appointed 11 Dec 2024

BURKE, Nicholas James

Active
Adelphi Mill Grimshaw Lane, MacclesfieldSK10 5JB
Born February 1969
Director
Appointed 09 Sept 2020

MCANDREW, Paul Francis

Active
Adelphi Mill Grimshaw Lane, MacclesfieldSK10 5JB
Born August 1971
Director
Appointed 09 Sept 2020

BATY, Emily Ann

Resigned
Grimshaw Lane, Bollington, MacclesfieldSK10 5JB
Born September 1968
Director
Appointed 19 Jun 2020
Resigned 09 Jul 2021

FROST, Robert Dean

Resigned
Grimshaw Lane, MacclesfieldSK10 5JB
Born April 1969
Director
Appointed 09 Sept 2020
Resigned 25 Oct 2024

SHAPLAND, Darren Mark

Resigned
Grimshaw Lane, MacclesfieldSK10 5JB
Born November 1966
Director
Appointed 09 Sept 2020
Resigned 25 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Aerofoil Energy Employee Ownership Trust Limited

Active
Grimshaw Lane, MacclesfieldSK10 5JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Paul Francis Mcandrew

Ceased
Grimshaw Lane, MacclesfieldSK10 5JB
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2020
Ceased 25 Oct 2024

Mrs Emily Ann Baty

Ceased
Grimshaw Lane, Bollington, MacclesfieldSK10 5JB
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Resolution
6 November 2024
RESOLUTIONSResolutions
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Capital Name Of Class Of Shares
31 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2020
NEWINCIncorporation