Background WavePink WaveYellow Wave

AEROVAC SYSTEMS UK LTD (13048411)

AEROVAC SYSTEMS UK LTD (13048411) is an active UK company. incorporated on 27 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AEROVAC SYSTEMS UK LTD has been registered for 5 years. Current directors include DOBBECK, Albert, GILBOY, Brendan.

Company Number
13048411
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOBBECK, Albert, GILBOY, Brendan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROVAC SYSTEMS UK LTD

AEROVAC SYSTEMS UK LTD is an active company incorporated on 27 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AEROVAC SYSTEMS UK LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13048411

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (4 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

7 months left

Last Filed

Made up to 26 November 2025 (6 months ago)
Submitted on 5 December 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 25 November 2024To: 11 August 2025
C/O Weightmans Llp, No. 1 Spinningfields Hardman Square Manchester M3 3EB United Kingdom
From: 27 November 2020To: 25 November 2024
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Mar 21
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

DOBBECK, Albert

Active
5 Churchill Place, LondonE14 5HU
Born April 1982
Director
Appointed 22 Aug 2025

GILBOY, Brendan

Active
5 Churchill Place, LondonE14 5HU
Born June 1965
Director
Appointed 22 Aug 2025

DEHMLOW, Nancy Jean

Resigned
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 27 Nov 2020
Resigned 09 Sept 2024

DOBBECK, Carla Smith

Resigned
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 27 Nov 2020
Resigned 09 Sept 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 09 Sept 2024
Resigned 21 Jul 2025

DEHMLOW, Nancy Jean

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1952
Director
Appointed 27 Nov 2020
Resigned 22 Aug 2025

DEHMLOW, Steven Louis

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1956
Director
Appointed 27 Nov 2020
Resigned 22 Aug 2025

SMITH JR., David Pierson

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1947
Director
Appointed 27 Nov 2020
Resigned 22 Aug 2025

Persons with significant control

1

Mr Steven Louis Dehmlow

Active
85 W. Algonquin Road, Arlington Heights60005
Born July 1956

Nature of Control

Significant influence or control
Notified 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

28

Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 November 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Incorporation Company
27 November 2020
NEWINCIncorporation