ROTRON AEROSPACE LIMITED
Manufacture of air and spacecraft and related machinery
ROTRON AEROSPACE LIMITED
Manufacture of air and spacecraft and related machinery
Previous Company Names
Contact & Details
Contact
Registered Address
22 Chancery Lane London WC2A 1LS United Kingdom
Full company profile for ROTRON AEROSPACE LIMITED (07120913), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 9 Jan 2010. Manufacture of air and spacecraft and related machinery. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£311.00k
Net Assets
-£506.78k
Total Liabilities
£2.50M
Turnover
N/A
Employees
21
Debt Ratio
125%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alex Edward Head | Director | British | United Kingdom | 14 Jan 2021 | Active |
| George Michael Zambellas | Director | British | England | 11 Jul 2023 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Gilo Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Murshed Al Redaini
Ceased 6 Apr 2016
Stephan Winkler
Ceased 6 Apr 2016
Gilo Industries Group Limited
Ceased 26 Nov 2020
Robert Martin
Ceased 6 Apr 2016
Jim Edmondson
Ceased 30 Apr 2018
Giles Benedict Nunez Cardozo
Ceased 30 Sept 2022
Alex Edward Head
Ceased 22 Mar 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 10, Chaldicott Barns, Semley, Shaftesbury (SP7 9AW) WILTSHIRE | Leasehold | - | 15 Jul 2025 |
Unit 9, Chaldicott Barns, Semley, Shaftesbury (SP7 9AW) WILTSHIRE | Leasehold | - | 20 Feb 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Officers | Termination of Peter Scholey Dunn as director on 16 Mar 2026 | |
| 14 Jan 2026 | Confirmation Statement | Confirmation statement made on 9 Jan 2026 with no updates | |
| 15 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 15 Apr 2025 | Persons With Significant Control | Change to Gilo Holdings Ltd as a person with significant control on 15 Apr 2025 | |
| 10 Mar 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Termination of Peter Scholey Dunn as director on 16 Mar 2026
Confirmation statement made on 9 Jan 2026 with no updates
Change Registered Office Address Company With Date Old Address New Address
Change to Gilo Holdings Ltd as a person with significant control on 15 Apr 2025
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Termination of Peter Scholey Dunn as director on 16 Mar 2026
1 months ago on 26 Mar 2026
Confirmation statement made on 9 Jan 2026 with no updates
3 months ago on 14 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 15 Apr 2025
Change to Gilo Holdings Ltd as a person with significant control on 15 Apr 2025
1 years ago on 15 Apr 2025
Annual accounts made up to 31 Dec 2024
1 years ago on 10 Mar 2025
