AIR WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

AIR WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03008745

Incorporation date

06/01/1995

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1995)
dot icon11/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon23/10/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Termination of appointment of Paul Devlin as a secretary on 2024-06-30
dot icon05/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon01/02/2024
Termination of appointment of William Leonard Churney as a director on 2023-12-31
dot icon01/02/2024
Appointment of Mr Robert Grant Newbold as a director on 2024-01-31
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon30/03/2023
Termination of appointment of Scott Stephenson as a director on 2022-05-25
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon25/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon23/07/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Appointment of Mr Thomas Wong as a secretary on 2021-04-05
dot icon06/04/2021
Termination of appointment of Kenneth Edward Thompson as a director on 2021-04-05
dot icon06/04/2021
Termination of appointment of Kenneth Edward Thompson as a secretary on 2021-04-05
dot icon06/04/2021
Appointment of Mr Thomas C Wong as a director on 2021-04-05
dot icon11/02/2021
Registered office address changed from 40 Gracechurch Street London EC3V 0BT to 22 Bishopsgate London EC2N 4BQ on 2021-02-11
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Full accounts made up to 2017-12-31
dot icon09/04/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon19/04/2018
Accounts for a small company made up to 2016-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon16/12/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon14/03/2017
Accounts for a small company made up to 2015-12-31
dot icon20/01/2017
Compulsory strike-off action has been discontinued
dot icon19/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon02/12/2016
Secretary's details changed for Mr. Paul Devlin on 2016-12-02
dot icon02/12/2016
Director's details changed for Scott Stephenson on 2016-12-02
dot icon02/12/2016
Director's details changed for Mr Kenneth Edward Thompson on 2016-12-02
dot icon24/11/2016
Auditor's resignation
dot icon08/11/2016
Auditor's resignation
dot icon18/04/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon13/04/2016
Appointment of Mr William Leonard Churney as a director on 2016-01-01
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon11/04/2016
Termination of appointment of Sue Ming Lee as a director on 2016-01-01
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon02/03/2015
Full accounts made up to 2013-12-31
dot icon27/10/2014
Registered office address changed from New London House 6 London Street London EC3R 7LP to 40 Gracechurch Street London EC3V 0BT on 2014-10-27
dot icon07/03/2014
Termination of appointment of Uday Virkud as a director
dot icon03/03/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Compulsory strike-off action has been discontinued
dot icon07/05/2013
First Gazette notice for compulsory strike-off
dot icon01/05/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon02/11/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon09/01/2012
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon10/01/2011
Full accounts made up to 2009-12-31
dot icon23/02/2010
Termination of appointment of Wcphd Secretaries Limited as a secretary
dot icon22/01/2010
Miscellaneous
dot icon08/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon07/01/2010
Director's details changed for Uday Virkud on 2010-01-06
dot icon07/01/2010
Director's details changed for Sue Ming Lee on 2010-01-06
dot icon07/01/2010
Director's details changed for Mr. Kenneth E Thompson on 2010-01-06
dot icon07/01/2010
Director's details changed for Scott Stephenson on 2010-01-06
dot icon07/01/2010
Secretary's details changed for Wcphd Secretaries Limited on 2010-01-06
dot icon26/11/2009
Accounts for a small company made up to 2008-12-31
dot icon11/02/2009
Secretary appointed mr. Paul devlin
dot icon23/01/2009
Return made up to 06/01/09; full list of members
dot icon03/10/2008
Secretary appointed mr. Kenneth thompson
dot icon30/09/2008
Accounts for a small company made up to 2007-12-31
dot icon05/08/2008
Registered office changed on 05/08/2008 from 3 st helens place london EC3A 6AB
dot icon07/01/2008
Return made up to 06/01/08; full list of members
dot icon02/12/2007
Accounts for a small company made up to 2006-12-31
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon16/01/2007
Return made up to 06/01/07; full list of members
dot icon14/12/2006
Resolutions
dot icon31/10/2006
Certificate of change of name
dot icon30/08/2006
Accounts for a small company made up to 2005-12-31
dot icon20/01/2006
Return made up to 06/01/06; full list of members
dot icon10/08/2005
Accounts for a small company made up to 2004-12-31
dot icon21/01/2005
Return made up to 06/01/05; full list of members
dot icon03/12/2004
Return made up to 06/01/04; full list of members; amend
dot icon08/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/07/2004
Secretary's particulars changed
dot icon06/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon27/01/2004
Return made up to 06/01/04; full list of members
dot icon05/11/2003
Accounting reference date shortened from 30/09/03 to 31/12/02
dot icon03/11/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/12/2002
Return made up to 06/01/03; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/03/2002
Return made up to 06/01/02; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
New secretary appointed
dot icon02/02/2001
Return made up to 06/01/01; full list of members
dot icon18/12/2000
Registered office changed on 18/12/00 from: brobeck hale & dorr internationa hasilwood house 60 bishopsgate london EC2N 4AJ
dot icon04/08/2000
Accounts for a small company made up to 1999-09-30
dot icon24/01/2000
Return made up to 06/01/00; full list of members
dot icon10/12/1999
Particulars of mortgage/charge
dot icon06/08/1999
Accounts for a small company made up to 1998-09-30
dot icon02/02/1999
Return made up to 06/01/99; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon26/01/1998
Return made up to 06/01/98; full list of members
dot icon19/11/1997
Accounts for a small company made up to 1996-09-30
dot icon25/06/1997
Registered office changed on 25/06/97 from: veritas house 125 finsbury pavement london EC2A 1NQ
dot icon25/06/1997
Secretary resigned
dot icon25/06/1997
New secretary appointed
dot icon13/01/1997
Return made up to 06/01/97; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1995-09-30
dot icon27/12/1995
Return made up to 06/01/95; full list of members
dot icon08/09/1995
Accounting reference date notified as 30/09
dot icon03/04/1995
Secretary's particulars changed
dot icon06/01/1995
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
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WCPHD SECRETARIES LIMITED
Corporate Secretary
06/10/2000 - 29/01/2010
10
Thompson, Kenneth Edward
Director
14/09/2007 - 05/04/2021
37
Wong, Thomas C
Director
05/04/2021 - Present
40
Grew, Christopher Adam
Secretary
30/04/1997 - 06/10/2000
4
Guiney, Donald Joseph
Secretary
06/01/1995 - 30/04/1997
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AIR WORLDWIDE LIMITED

AIR WORLDWIDE LIMITED is an(a) Active company incorporated on 06/01/1995 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. 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 WORLDWIDE LIMITED?

toggle

AIR WORLDWIDE LIMITED is currently Active. It was registered on 06/01/1995 .

Where is AIR WORLDWIDE LIMITED located?

toggle

AIR WORLDWIDE LIMITED is registered at 22 Bishopsgate, London EC2N 4BQ.

What does AIR WORLDWIDE LIMITED do?

toggle

AIR WORLDWIDE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AIR WORLDWIDE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-20 with no updates.