Aerothermal Group Holdings Limited

DataGardener
live
Micro

Aerothermal Group Holdings Limited

08506980Private Limited With Share Capital

Third Floor Gateway House, Tollgate, Chandlers Ford, SO533TG
Incorporated

26/04/2013

Company Age

12 years

Directors

3

Employees

2

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Aerothermal Group Holdings Limited (08506980) is a private limited with share capital incorporated on 26/04/2013 (12 years old) and registered in chandlers ford, SO533TG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 26/04/2013
SO533TG
2 employees

Financial Overview

Total Assets

£1.21M

Liabilities

£314.9K

Net Assets

£896.5K

Cash

£245

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Filed Documents

49
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-01-2017
Capital Alter Shares Subdivision
Category:Capital
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2013
Incorporation Company
Category:Incorporation
Date:26-04-2013

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date17/12/2025
Latest Accounts30/09/2025

Trading Addresses

Secure House, Lulworth Close, Chandler'S Ford, Eastleigh, Hampshire, SO533TL
Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire So53 3Tg, SO533TGRegistered

Contact

01202666013
www.aerothermalgroup.com
Third Floor Gateway House, Tollgate, Chandlers Ford, SO533TG