AIRBORNE ASSAULT LIMITED

Register to unlock more data on OkredoRegister

AIRBORNE ASSAULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06743823

Incorporation date

07/11/2008

Size

Small

Contacts

Registered address

Registered address

Airborne Assault Limited Regimental Headquarters, Merville Barracks, Circular Road South CO2 7UTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2008)
dot icon12/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon28/11/2025
-
dot icon28/11/2025
-
dot icon26/11/2025
Director's details changed for Colonel Graham Robert Livingstone on 2025-11-25
dot icon26/11/2025
Director's details changed for Colonel Andrew Mark Wright on 2025-11-25
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/03/2025
Termination of appointment of Gil George Boyd as a director on 2025-02-06
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/07/2024
Appointment of Colonel Robert Arter as a director on 2024-07-11
dot icon04/04/2024
Termination of appointment of James Douglas Loudoun as a director on 2024-02-08
dot icon30/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon24/11/2023
Appointment of Mr Giles Rackley Orpen-Smellie as a director on 2023-10-26
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Termination of appointment of Harvey Ralph Grenville as a director on 2023-02-02
dot icon21/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon08/11/2022
Appointment of Mr Mark Pitt as a director on 2022-10-20
dot icon08/11/2022
Appointment of Mr Scott Evans as a director on 2022-10-20
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon24/11/2021
Appointment of Col James Douglas Loudoun as a director on 2021-10-14
dot icon05/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/02/2021
Appointment of Colonel Martyn Russel Wills as a director on 2021-02-04
dot icon04/01/2021
Termination of appointment of Robert John Kershaw as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of Adrian Freer as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of John Crosland as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of David Austin Bendall as a director on 2020-12-31
dot icon23/11/2020
Accounts for a small company made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon16/11/2020
Termination of appointment of Andrew Bernard Jackson as a director on 2020-10-29
dot icon14/07/2020
Change of details for The Parachute Regiment Charity as a person with significant control on 2019-11-26
dot icon20/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon20/11/2019
Change of details for The Parachute Regiment Charity as a person with significant control on 2016-04-06
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/07/2019
Appointment of Mr Richard Moore as a director on 2019-07-01
dot icon30/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon06/11/2018
Termination of appointment of a director
dot icon05/11/2018
Termination of appointment of Jeanna Elizabeth Grenville as a director on 2018-10-31
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Director's details changed for Mr Gil George Boyd on 2018-07-13
dot icon13/07/2018
Appointment of Colonel Andrew Bernard Jackson as a director on 2018-01-01
dot icon13/07/2018
Appointment of Mr Gil George Boyd as a director on 2018-01-01
dot icon13/07/2018
Termination of appointment of Peter Wildblood as a director on 2017-11-05
dot icon11/07/2018
Appointment of Brigadier Matthew Peter Lowe as a director on 2018-07-11
dot icon11/07/2018
Termination of appointment of John William Boyd as a director on 2018-07-11
dot icon22/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Appointment of Colonel Andrew Mark Wright as a director on 2016-01-19
dot icon25/04/2016
Appointment of Colonel Graham Robert Livingstone as a director on 2016-01-19
dot icon25/04/2016
Appointment of Colonel John William Boyd as a director on 2016-01-19
dot icon25/04/2016
Termination of appointment of Gil George Boyd as a director on 2016-01-19
dot icon25/11/2015
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2015-11-25
dot icon25/11/2015
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Airborne Assault Limited Regimental Headquarters Merville Barracks Circular Road South CO2 7UT on 2015-11-25
dot icon25/11/2015
Annual return made up to 2015-11-07 no member list
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Termination of appointment of Martyn Russel Wills as a director on 2014-11-28
dot icon15/07/2015
Termination of appointment of Andrew Timothy David Jackson as a director on 2015-05-13
dot icon27/11/2014
Annual return made up to 2014-11-07 no member list
dot icon27/11/2014
Secretary's details changed for Reed Smith Corporate Services Limited on 2014-11-27
dot icon27/11/2014
Registered office address changed from , the Broadgate Tower 3Rd Floor, 20 Primrose Street, London, EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2014-11-27
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/07/2014
Director's details changed for Jeanna Elizabeth Grenville on 2014-02-03
dot icon04/07/2014
Appointment of Jeanna Elizabeth Grenville as a director
dot icon15/04/2014
Termination of appointment of Alastair Rogers as a director
dot icon15/04/2014
Termination of appointment of Giles Timms as a director
dot icon15/04/2014
Termination of appointment of Jonathan Page as a director
dot icon17/03/2014
Appointment of Lieutenant General Jonathan David Page as a director
dot icon17/03/2014
Appointment of Lieutenant Colonel Giles Matthew Timms as a director
dot icon12/02/2014
Resolutions
dot icon04/12/2013
Annual return made up to 2013-11-07 no member list
dot icon03/12/2013
Appointment of Lt Col Martyn Russel Wills as a director
dot icon03/12/2013
Appointment of Andrew Timothy David Jackson as a director
dot icon09/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/08/2013
Memorandum and Articles of Association
dot icon15/08/2013
Resolutions
dot icon05/08/2013
Termination of appointment of David Cooper as a director
dot icon05/08/2013
Termination of appointment of Henry Taggart as a director
dot icon05/08/2013
Termination of appointment of Michael Mcritchie as a director
dot icon05/08/2013
Termination of appointment of Simon Barry as a director
dot icon05/08/2013
Termination of appointment of Michael Russell as a director
dot icon30/11/2012
Annual return made up to 2012-11-07 no member list
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-07 no member list
dot icon15/11/2011
Appointment of Peter Wildblood as a director
dot icon14/11/2011
Termination of appointment of David Benest as a director
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/09/2011
Director's details changed for Harvey Ralph Grenville on 2011-09-01
dot icon23/06/2011
Termination of appointment of John Handford as a director
dot icon06/05/2011
Appointment of Henry Gerald Richard Taggart as a director
dot icon06/05/2011
Termination of appointment of Thomas Anthony Beckett as a director
dot icon06/05/2011
Termination of appointment of Ian Mcgill as a director
dot icon05/05/2011
Appointment of Harvey Ralph Grenville as a director
dot icon05/05/2011
Appointment of Gil George Boyd as a director
dot icon09/02/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon04/02/2011
Annual return made up to 2010-11-07 no member list
dot icon01/02/2011
Termination of appointment of David Foulkes as a director
dot icon28/01/2011
Appointment of David Cooper as a director
dot icon28/01/2011
Appointment of Brig. Thomas Anthony Beckett as a director
dot icon17/11/2010
Total exemption full accounts made up to 2009-11-30
dot icon29/09/2010
Director's details changed for Major Michael Mcritchie on 2010-09-29
dot icon29/09/2010
Director's details changed for Colonel David Benest on 2010-09-29
dot icon29/09/2010
Director's details changed for Colonel Michael Russell on 2010-09-29
dot icon29/09/2010
Director's details changed for Lieutenant Colonel Simon Barry on 2010-09-29
dot icon29/09/2010
Director's details changed for Major General Adrian Freer on 2010-09-29
dot icon29/09/2010
Director's details changed for Lieutenant Colonel John Handford on 2010-09-29
dot icon29/09/2010
Director's details changed for Mr David James Foulkes on 2010-09-29
dot icon29/09/2010
Director's details changed for Lieutenant Colonel Alastair Rogers on 2010-09-29
dot icon29/09/2010
Director's details changed for Brigadier Ian Mcgill on 2010-09-29
dot icon29/09/2010
Director's details changed for Colonel Robert John Kershaw on 2010-09-29
dot icon29/09/2010
Director's details changed for Colonel John Crosland on 2010-09-29
dot icon14/09/2010
Director's details changed for David Austin Bendall on 2010-08-05
dot icon18/12/2009
Annual return made up to 2009-11-07 no member list
dot icon04/08/2009
Director appointed david austin bendall
dot icon03/08/2009
Director's change of particulars / alastair rogers / 03/08/2009
dot icon03/08/2009
Director's change of particulars / robert kershaw / 03/08/2009
dot icon03/08/2009
Director's change of particulars / michael russell / 03/08/2009
dot icon03/08/2009
Director's change of particulars / ian mcgill / 03/08/2009
dot icon03/08/2009
Director's change of particulars / david benest / 03/08/2009
dot icon03/08/2009
Director's change of particulars / simon barry / 03/08/2009
dot icon03/08/2009
Director's change of particulars / michael mcritchie / 03/08/2009
dot icon03/08/2009
Director's change of particulars / john handford / 03/08/2009
dot icon03/08/2009
Director's change of particulars / adrian freer / 03/08/2009
dot icon03/08/2009
Director's change of particulars / david foulkes / 03/08/2009
dot icon03/08/2009
Director's change of particulars / john crosland / 03/08/2009
dot icon17/03/2009
Registered office changed on 17/03/2009 from, minerva house 5 montague close, london, SE1 9BB
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon28/01/2009
Director's change of particulars / jim foulkes / 27/01/2009
dot icon27/01/2009
Appointment terminated director john reith
dot icon15/12/2008
Appointment terminated director dair farrar-hockley
dot icon07/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+2.87 % *

* during past year

Cash in Bank

£176,821.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
956.54K
-
131.91K
171.89K
-
2022
2
910.40K
-
137.37K
176.82K
-
2022
2
910.40K
-
137.37K
176.82K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

910.40K £Descended-4.82 % *

Total Assets(GBP)

-

Turnover(GBP)

137.37K £Ascended4.14 % *

Cash in Bank(GBP)

176.82K £Ascended2.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Richard
Director
01/07/2019 - Present
-
Grenville, Harvey Ralph
Director
18/01/2011 - 02/02/2023
1
Wills, Martyn Russel, Colonel
Director
04/02/2021 - Present
2
Loudoun, James Douglas, Col
Director
14/10/2021 - 08/02/2024
1
Orpen-Smellie, Giles Rackley
Director
26/10/2023 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

1,135
AMP PRODUCTIONS LIMITEDGlassenbury Hill Farm, Glassenbury Road, Cranbrook, Kent TN17 2QF
Active

Category:

Mixed farming

Comp. code:

03313412

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

2
ANCIENT TREE FORUM167-169 Great Portland Street, 5th Floor, London W1W 5PF
Active

Category:

Support services to forestry

Comp. code:

03578609

Reg. date:

10/06/1998

Turnover:

-

No. of employees:

2
BELLEAYR LTD272 272 Bath Street, Glasgow, Glasgow City G2 4JR
Active

Category:

Raising of other animals

Comp. code:

SC623978

Reg. date:

12/03/2019

Turnover:

-

No. of employees:

1
FUNDATIA ADEPT LTDUpper Leigh Farm Leigh Lane, East Knoyle, Salisbury, Wiltshire SP3 6AP
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05819197

Reg. date:

17/05/2006

Turnover:

-

No. of employees:

1
JEAN LION & COMPANY LIMITEDHill Farm Broom Green, North Elmham, Dereham NR20 5EW
Active

Category:

Post-harvest crop activities

Comp. code:

09876545

Reg. date:

17/11/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AIRBORNE ASSAULT LIMITED

AIRBORNE ASSAULT LIMITED is an(a) Active company incorporated on 07/11/2008 with the registered office located at Airborne Assault Limited Regimental Headquarters, Merville Barracks, Circular Road South CO2 7UT. There are currently 9 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRBORNE ASSAULT LIMITED?

toggle

AIRBORNE ASSAULT LIMITED is currently Active. It was registered on 07/11/2008 .

Where is AIRBORNE ASSAULT LIMITED located?

toggle

AIRBORNE ASSAULT LIMITED is registered at Airborne Assault Limited Regimental Headquarters, Merville Barracks, Circular Road South CO2 7UT.

What does AIRBORNE ASSAULT LIMITED do?

toggle

AIRBORNE ASSAULT LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

How many employees does AIRBORNE ASSAULT LIMITED have?

toggle

AIRBORNE ASSAULT LIMITED had 2 employees in 2022.

What is the latest filing for AIRBORNE ASSAULT LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-18 with no updates.