Background WavePink WaveYellow Wave

AOSPHERE LIMITED (15371365)

AOSPHERE LIMITED (15371365) is an active UK company. incorporated on 27 December 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. AOSPHERE LIMITED has been registered for 2 years. Current directors include MCKAY, Robert John, TAYLOR, John James.

Company Number
15371365
Status
active
Type
ltd
Incorporated
27 December 2023
Age
2 years
Address
The Steward Building, London, E1 6FQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MCKAY, Robert John, TAYLOR, John James
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AOSPHERE LIMITED

AOSPHERE LIMITED is an active company incorporated on 27 December 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. AOSPHERE LIMITED was registered 2 years ago.(SIC: 63990)

Status

active

Active since 2 years ago

Company No

15371365

LTD Company

Age

2 Years

Incorporated 27 December 2023

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 22 September 2025 (6 months ago)
Period: 27 December 2023 - 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

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026

Previous Company Names

AOSPHERE TRADING LIMITED
From: 27 December 2023To: 7 February 2024
Contact
Address

The Steward Building 12 Steward Street London, E1 6FQ,

Previous Addresses

47 Queen Anne Street London W1G 9JG England
From: 14 February 2024To: 13 November 2024
One Bishops Square London E1 6AD United Kingdom
From: 27 December 2023To: 14 February 2024
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
May 24
Funding Round
May 24
Owner Exit
Sept 24
Capital Update
Feb 25
Loan Secured
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 08 Oct 2025

MCKAY, Robert John

Active
12 Steward Street, LondonE1 6FQ
Born December 1966
Director
Appointed 03 Nov 2025

TAYLOR, John James

Active
12 Steward Street, LondonE1 6FQ
Born December 1960
Director
Appointed 16 Jan 2026

OCORIAN (UK) LIMITED

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 10 Mar 2025
Resigned 08 Oct 2025

ALTON, Victoria

Resigned
12 Steward Street, LondonE1 6FQ
Born September 1972
Director
Appointed 08 Feb 2024
Resigned 16 Jan 2026

CHAMAY, Marc-Henri Charles Marie

Resigned
12 Steward Street, LondonE1 6FQ
Born August 1967
Director
Appointed 08 Feb 2024
Resigned 01 Dec 2025

COADY, Eimear Jean

Resigned
Queen Anne Street, LondonW1G 9JG
Born March 1986
Director
Appointed 27 Dec 2023
Resigned 08 Feb 2024

LLOYD, Stephen Paul

Resigned
Queen Anne Street, LondonW1G 9JG
Born October 1967
Director
Appointed 27 Dec 2023
Resigned 08 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2024
LondonE1 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2023
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
10 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 May 2025
AP04Appointment of Corporate Secretary
Second Filing Of Confirmation Statement With Made Up Date
12 February 2025
RP04CS01RP04CS01
Capital Statement Capital Company With Date Currency Figure
4 February 2025
SH19Statement of Capital
Legacy
4 February 2025
SH20SH20
Legacy
4 February 2025
CAP-SSCAP-SS
Resolution
4 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
7 February 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 December 2023
NEWINCIncorporation