AIRBIZ AVIATION STRATEGIES LIMITED

Register to unlock more data on OkredoRegister

AIRBIZ AVIATION STRATEGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09507309

Incorporation date

24/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 City Limits, Danehill, Reading, Berkshire RG6 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2015)
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon08/07/2024
Termination of appointment of Sian Ruenell Olivier as a secretary on 2024-07-05
dot icon08/07/2024
Appointment of Ms Susan Jane Pavan as a secretary on 2024-07-05
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon15/08/2023
Change of details for Mr George Lazenkas as a person with significant control on 2023-07-24
dot icon15/08/2023
Change of details for Mr Gregory Wallace Fordham as a person with significant control on 2023-07-24
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/08/2023
Notification of James Kerr Lammie as a person with significant control on 2022-10-01
dot icon25/07/2023
Notification of George Lazenkas as a person with significant control on 2022-10-31
dot icon28/04/2023
Director's details changed for Mr James Kerr Lammie on 2023-04-18
dot icon19/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Registered office address changed from Unit 2 City Limits Danehill Lower Earley Reading RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-08-16
dot icon19/05/2021
Change of details for Mr Gregory Wallace Fordham as a person with significant control on 2021-04-12
dot icon21/04/2021
Director's details changed for Mr James Kerr Lammie on 2020-12-01
dot icon21/04/2021
Director's details changed for Mr George Lazenkas on 2021-04-12
dot icon21/04/2021
Director's details changed for Mr Gregory Wallace Fordham on 2021-04-12
dot icon21/04/2021
Secretary's details changed for Mrs Sian Ruenell Olivier on 2021-04-12
dot icon21/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon21/04/2021
Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG England to Unit 2 City Limits Danehill Lower Earley Reading RG6 4UP on 2021-04-21
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Director's details changed for Mr Gregory Wallace Fordham on 2018-10-15
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Registered office address changed from 482 Kingston Road London SW20 8DX England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2017-06-22
dot icon06/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon20/04/2016
Appointment of Mr James Kerr Lammie as a director on 2016-01-01
dot icon20/04/2016
Appointment of Mr George Lazenkas as a director on 2016-01-01
dot icon20/04/2016
Appointment of Mrs Sian Ruenell Olivier as a secretary on 2016-01-01
dot icon14/12/2015
Resolutions
dot icon24/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
38.69K
-
0.00
340.19K
-
2023
2
2.52K
-
0.00
345.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gregory Wallace Fordham
Director
24/03/2015 - Present
-
Lammie, James Kerr
Director
01/01/2016 - Present
-
Lazenkas, George
Director
01/01/2016 - Present
-
Olivier, Sian Ruenell
Secretary
01/01/2016 - 05/07/2024
-
Pavan, Susan Jane
Secretary
05/07/2024 - Present
-

Persons with Significant Control

3
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 AIRBIZ AVIATION STRATEGIES LIMITED

AIRBIZ AVIATION STRATEGIES LIMITED is an(a) Active company incorporated on 24/03/2015 with the registered office located at Unit 4 City Limits, Danehill, Reading, Berkshire RG6 4UP. There are currently 4 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 AIRBIZ AVIATION STRATEGIES LIMITED?

toggle

AIRBIZ AVIATION STRATEGIES LIMITED is currently Active. It was registered on 24/03/2015 .

Where is AIRBIZ AVIATION STRATEGIES LIMITED located?

toggle

AIRBIZ AVIATION STRATEGIES LIMITED is registered at Unit 4 City Limits, Danehill, Reading, Berkshire RG6 4UP.

What does AIRBIZ AVIATION STRATEGIES LIMITED do?

toggle

AIRBIZ AVIATION STRATEGIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AIRBIZ AVIATION STRATEGIES LIMITED?

toggle

The latest filing was on 11/09/2025: Total exemption full accounts made up to 2025-03-31.