AIRBAND TOPCO LIMITED

Register to unlock more data on OkredoRegister

AIRBAND TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13355635

Incorporation date

26/04/2021

Size

Group

Contacts

Registered address

Registered address

105 Pointon Way, Hampton Lovett, Droitwich WR9 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2021)
dot icon05/03/2026
Termination of appointment of Ian Michael Fishwick as a director on 2026-02-28
dot icon19/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon15/01/2026
Director's details changed for Mr Alexander Scott Anderson on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Alex Anderson on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Alex Stone on 2026-01-14
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/04/2025
Appointment of Mr Alex Stone as a director on 2025-04-11
dot icon28/02/2025
Appointment of Mr David Andrew Thatcher as a director on 2025-02-28
dot icon17/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon17/01/2025
Termination of appointment of Robert Andrew Redmond Peel as a director on 2024-12-18
dot icon14/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/09/2024
Resolutions
dot icon09/09/2024
Memorandum and Articles of Association
dot icon20/08/2024
Registration of charge 133556350003, created on 2024-08-16
dot icon08/07/2024
Termination of appointment of Jeffrey Kriek as a director on 2024-06-28
dot icon22/04/2024
Appointment of Mr Kashif Rahman as a director on 2024-04-22
dot icon22/04/2024
Termination of appointment of Robert Andrew Redmond Peel as a director on 2024-04-22
dot icon22/04/2024
Termination of appointment of Philip James Lawrence as a director on 2024-04-22
dot icon22/04/2024
Appointment of Mr Robert Andrew Redmond Peel as a director on 2024-04-22
dot icon08/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon02/03/2024
Resolutions
dot icon16/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Memorandum and Articles of Association
dot icon21/08/2023
Resolutions
dot icon17/08/2023
Registration of charge 133556350002, created on 2023-08-11
dot icon01/08/2023
Termination of appointment of Benjamin James Terry as a director on 2023-07-31
dot icon01/08/2023
Cessation of Ndif Investments (Abc) Limited as a person with significant control on 2023-07-31
dot icon19/07/2023
Appointment of Mr Ian Michael Fishwick as a director on 2023-07-18
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon23/05/2023
Termination of appointment of Christopher Charles Hogg as a director on 2023-05-22
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-05-05
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-29
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon01/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon12/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon30/11/2021
Registered office address changed from Unit 901 Great Western Business Park Tolladine Road Worcester WR4 9GN England to 105 Pointon Way Hampton Lovett Droitwich WR9 0LW on 2021-11-30
dot icon28/09/2021
Registration of charge 133556350001, created on 2021-09-24
dot icon20/09/2021
Change of details for Cotton Bidco Limited as a person with significant control on 2021-07-02
dot icon20/09/2021
Withdrawal of a person with significant control statement on 2021-09-20
dot icon20/09/2021
Notification of Ndif Investments (Abc) Limited as a person with significant control on 2021-07-02
dot icon20/09/2021
Notification of Cotton Bidco Limited as a person with significant control on 2021-07-02
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-08-11
dot icon05/08/2021
Registered office address changed from Kirkham House John Comyn Drive Worcester WR3 7NS United Kingdom to Unit 901 Great Western Business Park Tolladine Road Worcester WR4 9GN on 2021-08-05
dot icon12/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-06
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-07-06
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-07-02
dot icon20/06/2021
Memorandum and Articles of Association
dot icon20/06/2021
Resolutions
dot icon26/04/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon26/04/2021
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
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman, Kashif
Director
22/04/2024 - Present
17
Helmsley, Dominic
Director
26/04/2021 - Present
38
Peel, Robert Andrew Redmond
Director
26/04/2021 - 22/04/2024
6
Peel, Robert Andrew Redmond
Director
22/04/2024 - 18/12/2024
6
Mr Benjamin James Terry
Director
26/04/2021 - 31/07/2023
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 AIRBAND TOPCO LIMITED

AIRBAND TOPCO LIMITED is an(a) Active company incorporated on 26/04/2021 with the registered office located at 105 Pointon Way, Hampton Lovett, Droitwich WR9 0LW. There are currently 5 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 AIRBAND TOPCO LIMITED?

toggle

AIRBAND TOPCO LIMITED is currently Active. It was registered on 26/04/2021 .

Where is AIRBAND TOPCO LIMITED located?

toggle

AIRBAND TOPCO LIMITED is registered at 105 Pointon Way, Hampton Lovett, Droitwich WR9 0LW.

What does AIRBAND TOPCO LIMITED do?

toggle

AIRBAND TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AIRBAND TOPCO LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Ian Michael Fishwick as a director on 2026-02-28.