Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEOREMA COMMUNICATIONS PLC
Company Information for

AEOREMA COMMUNICATIONS PLC

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
04314540
Public Limited Company
Active

Company Overview

About Aeorema Communications Plc
AEOREMA COMMUNICATIONS PLC was founded on 2001-10-31 and has its registered office in London. The organisation's status is listed as "Active". Aeorema Communications Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AEOREMA COMMUNICATIONS PLC
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W1G
 
Previous Names
CHEERFUL SCOUT PLC12/12/2011
Filing Information
Company Number 04314540
Company ID Number 04314540
Date formed 2001-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB792289777  
Last Datalog update: 2023-12-07 06:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEOREMA COMMUNICATIONS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AEOREMA COMMUNICATIONS PLC

Current Directors
Officer Role Date Appointed
STEPHEN EFREM HAFFNER
Company Secretary 2014-08-01
STEPHEN EFREM HAFFNER
Director 2015-12-21
MICHAEL BERNARD HALE
Director 2011-09-06
ANDREW KELLET HARVEY
Director 2017-10-23
RICHARD LAWRENCE OWEN
Director 2002-01-30
STEVEN PETER QUAH
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ROBERT FITZPATRICK
Director 2011-09-19 2017-09-20
PETER MACKENZIE LITTEN
Director 2002-05-01 2017-09-20
STEPHEN MICHAEL GARBUTTA
Director 2011-09-19 2015-12-21
GARY ROBERT FITZPATRICK
Company Secretary 2011-09-19 2014-08-01
NEVILLE JONATHAN NEWMAN
Company Secretary 2002-05-01 2011-09-19
NEVILLE JONATHAN NEWMAN
Director 2002-05-01 2011-09-19
STUART NEIL APPLETON
Director 2002-05-01 2011-06-30
FILEX SERVICES LIMITED
Company Secretary 2001-12-18 2002-05-01
DAVID HILLEL
Director 2002-01-30 2002-05-01
GEOFFREY MICHAEL SIMMONDS
Director 2002-01-30 2002-05-01
FILEX SERVICES LIMITED
Director 2001-12-18 2002-01-31
FILEX NOMINEES LIMITED
Director 2001-12-18 2002-01-30
DUNSTANA ADESHOLA DAVIES
Company Secretary 2001-10-31 2001-12-18
WATERLOW NOMINEES LIMITED
Nominated Director 2001-10-31 2001-12-18
WATERLOW SECRETARIES LIMITED
Nominated Director 2001-10-31 2001-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KELLET HARVEY AEOREMA LIMITED Director 2017-09-20 CURRENT 1995-06-23 Active
RICHARD LAWRENCE OWEN WESTSIDE MINING LIMITED Director 2012-06-15 CURRENT 2012-06-11 Active - Proposal to Strike off
RWL REGISTRARS LIMITED CROFT RURAL PROPERTIES LIMITED Company Secretary 2008-05-12 - 2008-05-12 RESIGNED 2008-05-12 Dissolved 2014-12-23
RICHARD LAWRENCE OWEN SPORT IN SCHOOLS LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
RICHARD LAWRENCE OWEN PANTHEON LEISURE PLC Director 2005-07-04 CURRENT 2005-07-04 Active
RICHARD LAWRENCE OWEN FOOTBALLFANATIX LIMITED Director 2001-03-30 CURRENT 2001-02-21 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN ULTIMATE PLAYER LIMITED Director 2001-03-30 CURRENT 2001-02-21 Active
RICHARD LAWRENCE OWEN REVERSE TAKE-OVER INVESTMENTS LIMITED Director 2000-11-17 CURRENT 2000-10-03 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN WESTSIDETECH LIMITED Director 2000-07-28 CURRENT 2000-05-31 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN WESTSIDE ACQUISITIONS LIMITED Director 2000-07-28 CURRENT 2000-06-07 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN FOOTBALL PARTNERS LIMITED Director 2000-06-30 CURRENT 1995-08-02 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN FOOTBALLDIRECTORY.CO.UK LIMITED Director 2000-06-30 CURRENT 1999-12-17 Active - Proposal to Strike off
RICHARD LAWRENCE OWEN THE ELMS GROUP LIMITED Director 2000-06-30 CURRENT 1989-04-06 Active
RICHARD LAWRENCE OWEN WESTSIDE SPORTS LIMITED Director 2000-06-21 CURRENT 2000-06-21 Active
RICHARD LAWRENCE OWEN INSIG AI PLC Director 1999-11-19 CURRENT 1999-11-19 Active
STEVEN PETER QUAH TWENTYFIRST LIMITED Director 2017-09-20 CURRENT 2004-04-05 Active
STEVEN PETER QUAH AEOREMA LIMITED Director 2014-07-01 CURRENT 1995-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Director's details changed for Mr Stephen Efrem Haffner on 2024-04-10
2024-04-10SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN EFREM HAFFNER on 2024-04-10
2024-04-10Director's details changed for Mr Michael Bernard Hale on 2024-04-10
2024-04-10Director's details changed for Mr Andrew Kellet Harvey on 2024-04-10
2024-04-10Director's details changed for Hannah Jane Luffman on 2024-04-10
2024-04-10Director's details changed for Mr Steven Peter Quah on 2024-04-10
2024-04-10Director's details changed for Richard Lawrence Owen on 2024-04-10
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
2023-12-31Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-12-31Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business/appoint new officers/final dividend declared 14/12/2023</ul>
2023-11-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-04-24Director's details changed for Mr Stephen Efrem Haffner on 2023-04-03
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB
2023-01-1415/12/22 STATEMENT OF CAPITAL GBP 1192250
2023-01-07Memorandum articles filed
2023-01-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed adopt articles<li>Resolution Co business 15/12/2022<li>Resolution on securities</ul>
2022-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-17CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED HANNAH LUFFMAN
2022-01-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-07RES01ADOPT ARTICLES 07/01/22
2022-01-07AP01DIRECTOR APPOINTED HANNAH LUFFMAN
2022-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-06-17AD03Registers moved to registered inspection location of Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL
2021-06-17AD02Register inspection address changed to Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL
2021-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-28RES09Resolution of authority to purchase a number of shares
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-19AUDAUDITOR'S RESIGNATION
2019-05-31AUDAUDITOR'S RESIGNATION
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-12-07CH01Director's details changed for Mr Andrew Kellet Harvey on 2017-10-27
2017-11-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600105474Y2017 ASIN: GB00B4QHH456
2017-10-31PSC08Notification of a person with significant control statement
2017-10-27AP01DIRECTOR APPOINTED MR ANDREW KELLET HARVEY
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER LITTEN
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY FITZPATRICK
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1131313
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600094888Y2016 ASIN: GB00B4QHH456
2016-05-16CH01Director's details changed for Richard Lawrence Owen on 2016-05-12
2016-03-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600088085Y2016 ASIN: GB00B4QHH456
2016-01-18AP01DIRECTOR APPOINTED MR STEPHEN EFREM HAFFNER
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL GARBUTTA
2015-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1159875
2015-11-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2015-10-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600084423Y2015 ASIN: GB00B4QHH456
2015-02-26SH0103/12/13 STATEMENT OF CAPITAL GBP 1063687.50
2015-02-25SH0121/10/14 STATEMENT OF CAPITAL GBP 1159875.00
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1159875
2014-12-02AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-27AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600074043Y2014 ASIN: GB00B4QHH456
2014-10-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600074044Y2014 ASIN: GB00B4QHH456
2014-09-18SH0128/07/14 STATEMENT OF CAPITAL GBP 1122375.0000
2014-09-18SH0102/07/14 STATEMENT OF CAPITAL GBP 1120687.50
2014-09-18SH0102/07/14 STATEMENT OF CAPITAL GBP 1113187.5000
2014-09-18SH0117/04/14 STATEMENT OF CAPITAL GBP 1101187.50
2014-08-31AUDAUDITOR'S RESIGNATION
2014-08-04AP03SECRETARY APPOINTED MR STEPHEN EFREM HAFFNER
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY GARY FITZPATRICK
2013-12-02RES13DECLARE DIVIDEND REAPPOINT OFFICERS RECEIVE ACCTS 25/11/2013
2013-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1004687.5
2013-11-27AR0131/10/13 NO MEMBER LIST
2013-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600064033Y2013 ASIN: GB00B4QHH456
2013-04-15AP01DIRECTOR APPOINTED MR STEVEN PETER QUAH
2012-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-31MEM/ARTSARTICLES OF ASSOCIATION
2012-12-31RES13DIR AND AUD APPOINTED. ACCOUNTS RECEIVED AND ADOPTED. 17/12/2012
2012-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-22AR0131/10/12 NO MEMBER LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACKENZIE LITTEN / 31/10/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT FITZPATRICK / 31/10/2012
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM, 65 NEW CAVENDISH STREET, LONDON, W1G 7LS
2012-04-05SH0109/03/12 STATEMENT OF CAPITAL GBP 1026187.5
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-16RES13RE APPOINT DIRS 12/12/2011
2011-12-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-12-13AR0131/10/11 FULL LIST
2011-12-12RES15CHANGE OF NAME 12/12/2011
2011-12-12CERTNMCOMPANY NAME CHANGED CHEERFUL SCOUT PLC CERTIFICATE ISSUED ON 12/12/11
2011-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-07AD02SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA
2011-12-05AP01DIRECTOR APPOINTED MR GARY ROBERT FITZPATRICK
2011-12-05AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL GARBUTTA
2011-12-05AP03SECRETARY APPOINTED GARY ROBERT FITZPATRICK
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE NEWMAN
2011-12-05TM02APPOINTMENT TERMINATED, SECRETARY NEVILLE NEWMAN
2011-11-16AP01DIRECTOR APPOINTED MR MICHAEL BERNARD HALE
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART APPLETON
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-16RES13PURCHASE OF SHARES/COMPANY BUSINESS 13/12/2010
2010-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-14AR0131/10/10 FULL LIST
2010-09-16MISCAUDS STATEMENT ON RESIGNATION
2010-05-26SH0626/05/10 STATEMENT OF CAPITAL GBP 979687.50
2010-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-03SH0102/12/09 STATEMENT OF CAPITAL GBP 1004688
2010-02-19AR0131/10/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JONATHAN NEWMAN / 31/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACKENZIE LITTEN / 31/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL APPLETON / 31/10/2009
2010-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-30RES13COMPANY BUSINESS 18/12/2009
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-08-04169GBP IC 1054687.5/994687.5 14/07/09 GBP SR 500000@0.12=60000
2009-07-27169GBP IC 1225000/1054687.5 29/06/09 GBP SR 109@1562.5=170312.5
2009-07-13RES13CONSOLIDATION 26/06/2009
2009-07-13RES12VARYING SHARE RIGHTS AND NAMES
2009-06-11AAINTERIM ACCOUNTS MADE UP TO 31/12/08
2009-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-18RES13COMPANY BUSINESS 15/12/2008
2008-12-15363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-07363sRETURN MADE UP TO 31/10/07; BULK LIST AVAILABLE SEPARATELY
2006-12-04MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AEOREMA COMMUNICATIONS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AEOREMA COMMUNICATIONS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEOREMA COMMUNICATIONS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEOREMA COMMUNICATIONS PLC

Intangible Assets
Patents
We have not found any records of AEOREMA COMMUNICATIONS PLC registering or being granted any patents
Domain Names

AEOREMA COMMUNICATIONS PLC owns 1 domain names.

cheerfulscout.co.uk  

Trademarks
We have not found any records of AEOREMA COMMUNICATIONS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEOREMA COMMUNICATIONS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AEOREMA COMMUNICATIONS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AEOREMA COMMUNICATIONS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEOREMA COMMUNICATIONS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEOREMA COMMUNICATIONS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name AEO
Listed Since 01-May-02
Market Sector Media
Market Sub Sector Broadcasting & Entertainment
Market Capitalisation £6.73688M
Shares Issues 8,637,019.00
Share Type ORD GBP0.125
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.