AIRBORNE REPRESENTATION LIMITED
Overview
| Company Name | AIRBORNE REPRESENTATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05991705 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIRBORNE REPRESENTATION LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is AIRBORNE REPRESENTATION LIMITED located?
| Registered Office Address | Estate Office Encombe House Corfe Castle BH20 5LW Wareham Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRBORNE REPRESENTATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 3339) LIMITED | Nov 08, 2006 | Nov 08, 2006 |
What are the latest accounts for AIRBORNE REPRESENTATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AIRBORNE REPRESENTATION LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for AIRBORNE REPRESENTATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Lecia Claire Taylor on Sep 09, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neil Chapman as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 28 pages | AA | ||||||||||
Appointment of Mrs Annette Hansford as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Ann Tomlinson as a director on Feb 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Ann Tomlinson as a secretary on Feb 26, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Amended group of companies' accounts made up to Mar 31, 2022 | 33 pages | AAMD | ||||||||||
Amended group of companies' accounts made up to Mar 31, 2022 | 32 pages | AAMD | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas James Gaggero on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas James Gaggero on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 33 pages | AA | ||||||||||
Register inspection address has been changed from Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom to Your Service Centre Desk, Check in Level 2 South Terminal London Gatwick Airport Gatwick RH6 0NN | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emily Louise Howes as a director on Mar 10, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Navas as a director on Mar 10, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Ann Tomlinson as a director on Mar 10, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of AIRBORNE REPRESENTATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANSFORD, Annette | Secretary | Encombe House Corfe Castle BH20 5LW Wareham Estate Office Dorset England | 321718370001 | |||||||
| GAGGERO, James Peter George | Director | Estate Office Corfe Castle BH20 5LW Wareham Encombe House Dorset England | United Kingdom | British | 133601430002 | |||||
| GAGGERO, Nicholas James | Director | Encombe House Corfe Castle BH20 5LW Wareham Estate Office Dorset England | Spain | British | 268281600003 | |||||
| HOWES, Emily Louise | Director | Encombe House Corfe Castle BH20 5LW Wareham Estate Office Dorset England | England | British | 210956690001 | |||||
| NAVAS, Philip | Director | Encombe House Corfe Castle BH20 5LW Wareham Estate Office Dorset England | Gibraltar | British | 280989200001 | |||||
| RUANO TAYLOR, Lecia Claire | Director | Encombe House Corfe Castle BH20 5LW Wareham Estate Office Dorset England | England | British | 154317410002 | |||||
| GAME, Henry Michael | Secretary | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | 150219760001 | |||||||
| MACKIE, Ian | Secretary | Irish Town GX11 1AA Gibraltar Cloister Building United Kingdom | 216550330001 | |||||||
| MAY, Iain Richard Campbell | Secretary | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | British | 32619030002 | ||||||
| MAYHEW, Nicola Louise | Secretary | Fitzgerald Close PO15 7DZ Whiteley, Fareham 3 Hampshire United Kingdom | 164921110001 | |||||||
| THOMSON, Simon Patrick | Secretary | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | 150228330001 | |||||||
| TOMLINSON, Sarah Ann | Secretary | Encombe House Corfe Castle BH20 5LW Wareham Estate Office Dorset England | 279100310001 | |||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
| ALLEN, Thomas William | Director | 36 Chelwood Gardens TW9 4JQ Richmond Surrey | United Kingdom | British | 126978240001 | |||||
| ATTWOOD, Christopher Raymond | Director | Southwinds 1 The Drive Warwick Park TN2 5ER Tunbridge Wells Kent | England | British | 106529990001 | |||||
| CHAPMAN, Neil | Director | Flat 4 5 Brunswick Terrace BN3 1HN Hove East Sussex | England | British | 43006170002 | |||||
| GAME, Henry Michael | Director | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | United Kingdom | British | 140368320002 | |||||
| HOOPER, Catherine Fiona | Director | Bonfire Lane RH17 7AG Horsted Keynes Catstree Cottage West Sussex United Kingdom | England | British | 241894070001 | |||||
| MAY, Iain Richard Campbell | Director | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | United Kingdom | British | 32619030003 | |||||
| MOORE, Derrick | Director | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | England | British | 89307880001 | |||||
| THOMSON, Simon Patrick | Director | Upper Vernon Road SM1 4NW Sutton 61 Surrey United Kingdom | United Kingdom | British | 161883140001 | |||||
| TOMLINSON, Sarah Ann | Director | Encombe House Corfe Castle BH20 5LW Wareham Estate Office Dorset England | England | British | 277518220001 | |||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of AIRBORNE REPRESENTATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bland Group Uk Holdings Limited | Apr 06, 2016 | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0