AIRDORA LIMITED

Register to unlock more data on OkredoRegister

AIRDORA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03937345

Incorporation date

01/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Upper Saint Marys Road, Smethwick, West Midlands B67 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon13/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon19/12/2025
Change of details for Mr Joseph Thomas Mccaul as a person with significant control on 2025-12-16
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2025
Cessation of Shauna O'sullivan as a person with significant control on 2025-12-16
dot icon17/12/2025
Appointment of Mr Joseph Mccaul as a director on 2025-12-16
dot icon17/12/2025
Cessation of Lisa Cullina as a person with significant control on 2025-12-16
dot icon17/12/2025
Cessation of Laura Fennell as a person with significant control on 2025-12-16
dot icon17/12/2025
Termination of appointment of Shauna Ellen Mccaul as a secretary on 2025-12-16
dot icon17/12/2025
Termination of appointment of Shauna Mccaul as a director on 2025-12-16
dot icon17/12/2025
Termination of appointment of Gareth O'sullivan as a director on 2025-12-16
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon29/05/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon10/07/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Director's details changed for Mrs Shauna O'sullivan on 2017-03-31
dot icon10/04/2017
Termination of appointment of Joseph Thomas Mccaul as a director on 2017-04-03
dot icon31/03/2017
Appointment of Mrs Shauna O'sullivan as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr Gareth O'sullivan as a director on 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/07/2016
Micro company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon03/12/2015
Micro company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Statement of capital following an allotment of shares on 2013-08-23
dot icon17/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon17/04/2014
Secretary's details changed for Shauna Ellen Mccaul on 2014-01-01
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon04/04/2012
Secretary's details changed for Shauna Ellen Mccaul on 2012-01-31
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon07/04/2010
Director's details changed for Joseph Thomas Mccaul on 2010-04-07
dot icon07/04/2010
Secretary's details changed for Shauna Ellen Mccaul on 2010-03-31
dot icon31/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 01/03/09; full list of members
dot icon25/03/2009
Secretary's change of particulars / joe mccawl / 22/04/2008
dot icon11/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/04/2008
Amended accounts made up to 2007-03-31
dot icon29/04/2008
Secretary appointed joe mccawl
dot icon27/03/2008
Return made up to 01/03/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 01/03/07; full list of members
dot icon21/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 01/03/06; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 01/03/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 01/03/04; full list of members
dot icon20/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 01/03/03; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 01/03/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/05/2001
Return made up to 01/03/01; full list of members
dot icon20/04/2000
Particulars of mortgage/charge
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Director resigned
dot icon10/04/2000
Resolutions
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Secretary resigned
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Registered office changed on 05/04/00 from: temple house 20 holywell row london EC2A 4XH
dot icon01/03/2000
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
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
3
601.52K
-
0.00
-
-
2022
0
547.39K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccaul, Shauna Ellen
Secretary
27/03/2000 - 16/12/2025
-
Mccaul, Shauna
Director
31/03/2017 - 16/12/2025
-
O'sullivan, Gareth
Director
31/03/2017 - 16/12/2025
-
Mccaul, Joseph
Director
16/12/2025 - Present
-

Persons with Significant Control

7
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 AIRDORA LIMITED

AIRDORA LIMITED is an(a) Active company incorporated on 01/03/2000 with the registered office located at 1 Upper Saint Marys Road, Smethwick, West Midlands B67 5JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRDORA LIMITED?

toggle

AIRDORA LIMITED is currently Active. It was registered on 01/03/2000 .

Where is AIRDORA LIMITED located?

toggle

AIRDORA LIMITED is registered at 1 Upper Saint Marys Road, Smethwick, West Midlands B67 5JR.

What does AIRDORA LIMITED do?

toggle

AIRDORA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AIRDORA LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-01 with updates.