AIR DIFFUSION LIMITED

Register to unlock more data on OkredoRegister

AIR DIFFUSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01137995

Incorporation date

04/10/1973

Size

Dormant

Contacts

Registered address

Registered address

Swegon, Southern Way, Wednesbury WS10 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1973)
dot icon10/12/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon09/12/2025
Registered office address changed from C/O Swegon Air Management Limited Stourbridge Road Bridgnorth WV15 5BB England to Swegon Southern Way Wednesbury WS10 7BU on 2025-12-09
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon28/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon24/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon01/09/2020
Appointment of Mr Andreas Orje Wellstam as a director on 2020-08-31
dot icon01/09/2020
Termination of appointment of Hannu Saastamoinen as a director on 2020-08-31
dot icon16/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon22/11/2019
Cessation of Ruskin Air Management Limited as a person with significant control on 2016-09-30
dot icon22/11/2019
Notification of Swegon Air Management Limited as a person with significant control on 2016-10-01
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/12/2018
Termination of appointment of Andreas Örje Wellstam as a director on 2018-12-16
dot icon16/12/2018
Appointment of Mr Christian Olin as a director on 2018-12-16
dot icon29/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/11/2017
Register inspection address has been changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD England to Swegon Air Management Stourbridge Road Bridgnorth WV15 5BB
dot icon08/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon28/06/2017
Registered office address changed from C/O Ruskin Air Management Stourbridge Road Bridgnorth Shropshire WV15 5BB England to C/O Swegon Air Management Limited Stourbridge Road Bridgnorth WV15 5BB on 2017-06-28
dot icon25/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon14/10/2016
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon05/10/2016
Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to C/O Ruskin Air Management Stourbridge Road Bridgnorth Shropshire WV15 5BB on 2016-10-05
dot icon04/10/2016
Appointment of Hannu Saastamoinen as a director on 2016-09-30
dot icon03/10/2016
Appointment of Andreas Örje Wellstam as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Patrick François Roubi as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Frank Voltolina as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Thomas Robert Edwards as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Jean-Philippe De Waele as a director on 2016-09-30
dot icon04/08/2016
Appointment of Director Jean-Philippe De Waele as a director on 2016-07-31
dot icon04/08/2016
Appointment of Director Patrick François Roubi as a director on 2016-07-31
dot icon03/08/2016
Termination of appointment of Brian John Stief as a director on 2016-07-31
dot icon03/08/2016
Termination of appointment of Brian Cadwallader as a director on 2016-07-31
dot icon05/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon30/11/2015
Director's details changed for Thomas Robert Edwards on 2015-01-01
dot icon27/11/2015
Director's details changed for Mr Brian John Stief on 2015-01-01
dot icon08/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/02/2015
Termination of appointment of Robert Bruce Mcdonald as a director on 2014-11-30
dot icon20/01/2015
Annual return made up to 2014-11-01 with full list of shareholders
dot icon19/01/2015
Register(s) moved to registered inspection location C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
dot icon19/01/2015
Register inspection address has been changed to C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
dot icon19/01/2015
Appointment of Frank Voltolina as a director on 2014-08-20
dot icon19/01/2015
Appointment of Andrew Mckay as a director on 2014-08-20
dot icon19/01/2015
Appointment of Robert Bruce Mcdonald as a director on 2014-08-20
dot icon19/01/2015
Appointment of Brian Cadwallader as a director on 2014-08-20
dot icon10/12/2014
Appointment of Brian John Stief as a director on 2014-11-30
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/07/2014
Registered office address changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX to 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2014-07-28
dot icon28/07/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon03/06/2014
Termination of appointment of Manoj Shah as a director
dot icon02/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2013
Director's details changed for Thomas Robert Edwards on 2013-01-30
dot icon30/01/2013
Director's details changed for Manoj Kumar Shah on 2013-01-30
dot icon28/12/2012
Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 2012-12-28
dot icon03/12/2012
Termination of appointment of Elizabeth Lewzey as a director
dot icon03/12/2012
Termination of appointment of Thomas Reeve as a director
dot icon03/12/2012
Termination of appointment of Nicolas Wilkinson as a director
dot icon03/12/2012
Termination of appointment of Elizabeth Lewzey as a secretary
dot icon30/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/01/2012
Termination of appointment of Michael Hopster as a director
dot icon12/01/2012
Termination of appointment of Michael John Hopster as a secretary
dot icon12/01/2012
Appointment of Elizabeth Honor Lewzey as a secretary
dot icon13/12/2011
Director's details changed for Elizabeth Honor Lewzey on 2011-07-04
dot icon12/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon05/12/2011
Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 2011-12-05
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/07/2011
Appointment of Nicolas Paul Wilkinson as a director
dot icon25/07/2011
Appointment of Thomas C. Reeve as a director
dot icon12/07/2011
Appointment of Elizabeth Honor Lewzey as a director
dot icon12/07/2011
Termination of appointment of Paul Flanagan as a director
dot icon20/01/2011
Appointment of Michael John Hopster as a secretary
dot icon20/01/2011
Termination of appointment of Denise Burton as a secretary
dot icon07/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon03/10/2010
Accounts for a dormant company made up to 2010-01-02
dot icon17/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2009-01-03
dot icon09/12/2008
Return made up to 01/11/08; full list of members
dot icon08/12/2008
Director appointed paul edward flanagan
dot icon05/12/2008
Appointment terminated director norman porter
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-29
dot icon11/12/2007
Return made up to 01/11/07; full list of members
dot icon21/10/2007
Accounts for a dormant company made up to 2006-12-30
dot icon30/03/2007
New director appointed
dot icon21/11/2006
Return made up to 01/11/06; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/12/2005
Return made up to 01/11/05; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2005-01-01
dot icon11/12/2004
Return made up to 01/11/04; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2004-01-03
dot icon14/07/2004
Secretary's particulars changed
dot icon03/12/2003
Return made up to 01/11/03; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-28
dot icon14/10/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon14/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon03/12/2002
Return made up to 01/11/02; full list of members
dot icon01/12/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon05/03/2002
Return made up to 01/02/02; full list of members
dot icon25/02/2002
Accounts for a dormant company made up to 2001-04-28
dot icon24/10/2001
Full accounts made up to 2000-04-29
dot icon20/06/2001
Return made up to 30/04/01; full list of members
dot icon17/04/2001
Director resigned
dot icon27/02/2001
Delivery ext'd 3 mth 29/04/00
dot icon14/06/2000
Auditor's resignation
dot icon30/05/2000
Certificate of change of name
dot icon30/05/2000
Return made up to 30/04/00; full list of members
dot icon02/05/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon04/04/2000
Registered office changed on 04/04/00 from: sceptre way bamber bridge preston lancashire PR5 6AW
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
New secretary appointed
dot icon04/04/2000
New director appointed
dot icon14/01/2000
Certificate of change of name
dot icon19/11/1999
Full accounts made up to 1999-03-27
dot icon12/11/1999
Declaration of satisfaction of mortgage/charge
dot icon12/11/1999
Declaration of satisfaction of mortgage/charge
dot icon12/11/1999
Declaration of satisfaction of mortgage/charge
dot icon05/07/1999
Director resigned
dot icon12/05/1999
Return made up to 30/04/99; no change of members
dot icon25/04/1999
Registered office changed on 25/04/99 from: brownedge road bamber bridge preston lancashire PR5 6SN
dot icon16/11/1998
New director appointed
dot icon18/09/1998
Declaration of satisfaction of mortgage/charge
dot icon18/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/06/1998
Full accounts made up to 1998-03-28
dot icon14/05/1998
Return made up to 30/04/98; no change of members
dot icon13/05/1998
New director appointed
dot icon03/04/1998
Registered office changed on 03/04/98 from: millstrood works trading estate south street whitstable kent CT5 3DU
dot icon27/03/1998
Certificate of change of name
dot icon31/01/1998
Memorandum and Articles of Association
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
Secretary resigned
dot icon22/09/1997
Full accounts made up to 1997-03-29
dot icon29/07/1997
New secretary appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
Return made up to 30/04/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-30
dot icon17/09/1996
Certificate of change of name
dot icon09/08/1996
New secretary appointed
dot icon09/08/1996
Return made up to 30/04/96; no change of members
dot icon17/05/1996
Secretary resigned
dot icon16/01/1996
Full accounts made up to 1995-04-01
dot icon17/10/1995
Director resigned
dot icon07/09/1995
New director appointed
dot icon29/06/1995
Director resigned
dot icon22/05/1995
New secretary appointed
dot icon22/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon19/05/1995
Secretary resigned;director resigned
dot icon19/05/1995
Return made up to 30/04/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon22/11/1994
Director resigned
dot icon12/10/1994
Director resigned
dot icon05/09/1994
New director appointed
dot icon19/07/1994
Accounting reference date shortened from 31/07 to 31/03
dot icon24/06/1994
Auditor's resignation
dot icon13/05/1994
New director appointed
dot icon13/05/1994
Director resigned
dot icon13/05/1994
Director resigned;new director appointed
dot icon12/05/1994
Director resigned
dot icon12/05/1994
Director resigned
dot icon12/05/1994
Director resigned
dot icon12/05/1994
Director resigned
dot icon29/04/1994
Return made up to 30/04/94; full list of members
dot icon01/03/1994
Full accounts made up to 1993-07-31
dot icon28/05/1993
Return made up to 30/04/93; full list of members
dot icon07/01/1993
Full accounts made up to 1992-07-31
dot icon28/04/1992
Return made up to 30/04/92; no change of members
dot icon26/04/1992
Full accounts made up to 1991-07-31
dot icon21/05/1991
Return made up to 30/04/91; no change of members
dot icon03/04/1991
Full accounts made up to 1990-07-31
dot icon28/09/1990
Return made up to 30/04/90; full list of members
dot icon30/08/1990
Full accounts made up to 1989-07-31
dot icon02/01/1990
Particulars of mortgage/charge
dot icon17/04/1989
Director resigned
dot icon06/04/1989
Full accounts made up to 1988-07-31
dot icon06/04/1989
Return made up to 31/01/89; full list of members
dot icon01/02/1988
Full accounts made up to 1987-07-31
dot icon01/02/1988
Return made up to 18/01/88; full list of members
dot icon16/10/1987
Return made up to 31/05/87; full list of members
dot icon16/10/1987
Full accounts made up to 1986-07-31
dot icon24/11/1986
New director appointed
dot icon06/11/1986
New director appointed
dot icon13/08/1986
Return made up to 30/05/86; full list of members
dot icon14/06/1986
Full accounts made up to 1985-07-31
dot icon04/10/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Bryan Mark
Director
06/04/1994 - 09/01/2000
42
Routledge, Michael
Director
29/03/1995 - 15/06/1995
4
Luke, Neil George
Director
01/09/1994 - 22/09/1995
4
Acornley, John Keith
Director
11/11/1998 - 09/01/2000
37
King, Laurence
Director
06/04/1994 - 20/12/1996
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR DIFFUSION LIMITED

AIR DIFFUSION LIMITED is an(a) Active company incorporated on 04/10/1973 with the registered office located at Swegon, Southern Way, Wednesbury WS10 7BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR DIFFUSION LIMITED?

toggle

AIR DIFFUSION LIMITED is currently Active. It was registered on 04/10/1973 .

Where is AIR DIFFUSION LIMITED located?

toggle

AIR DIFFUSION LIMITED is registered at Swegon, Southern Way, Wednesbury WS10 7BU.

What does AIR DIFFUSION LIMITED do?

toggle

AIR DIFFUSION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AIR DIFFUSION LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-01 with no updates.