Background WavePink WaveYellow Wave

AEROBLUE SOFTWARE LIMITED (NI647832)

AEROBLUE SOFTWARE LIMITED (NI647832) is an active UK company. incorporated on 5 September 2017. with registered office in Londonderry. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. AEROBLUE SOFTWARE LIMITED has been registered for 8 years. Current directors include MCDEVITT, William Jason.

Company Number
NI647832
Status
active
Type
ltd
Incorporated
5 September 2017
Age
8 years
Address
The Innovation Center, Londonderry, BT48 7TG
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MCDEVITT, William Jason
SIC Codes
58290, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROBLUE SOFTWARE LIMITED

AEROBLUE SOFTWARE LIMITED is an active company incorporated on 5 September 2017 with the registered office located in Londonderry. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. AEROBLUE SOFTWARE LIMITED was registered 8 years ago.(SIC: 58290, 62012)

Status

active

Active since 8 years ago

Company No

NI647832

LTD Company

Age

8 Years

Incorporated 5 September 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

The Innovation Center Bay Road Londonderry, BT48 7TG,

Previous Addresses

Nw Business Complex Skeoge Industrial Park Skeoge Industrial Estate Londonderry BT48 8SE Northern Ireland
From: 21 December 2020To: 13 July 2021
C/O Moore Stephens 32 Lodge Road Coleraine BT52 1NB United Kingdom
From: 5 September 2017To: 21 December 2020
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCDEVITT, William Jason

Active
Bay Road, LondonderryBT48 7TG
Born October 1977
Director
Appointed 05 Sept 2017

LYNAS, Andrew Richard

Resigned
Skeoge Industrial Park, LondonderryBT48 8SE
Born May 1981
Director
Appointed 05 Sept 2017
Resigned 22 Dec 2020

MAGEE, Alastair James

Resigned
Skeoge Industrial Park, LondonderryBT48 8SE
Born February 1978
Director
Appointed 05 Sept 2017
Resigned 22 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Richard Lynas

Ceased
Skeoge Industrial Park, LondonderryBT48 8SE
Born May 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2017
Ceased 22 Dec 2020

Mr William Jason Mcdevitt

Active
Bay Road, LondonderryBT48 7TG
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 September 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Incorporation Company
5 September 2017
NEWINCIncorporation