AIRDROPBOX LIMITED

Register to unlock more data on OkredoRegister

AIRDROPBOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08428370

Incorporation date

04/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Bower Street, Maidstone, Kent ME16 8SDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2013)
dot icon30/03/2026
Change of details for Meanwhile Aid Logistics as a person with significant control on 2025-08-01
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon15/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Change of details for Relief Aid as a person with significant control on 2025-02-20
dot icon01/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon08/01/2025
Registered office address changed from A6 (Unit 4) 1st Floor, Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st England to 16 Bower Street Maidstone Kent ME16 8SD on 2025-01-08
dot icon21/06/2024
Change of details for Relief Aid Logistics as a person with significant control on 2024-06-01
dot icon20/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Registered office address changed from 4 Priory Park Mills Road Aylesford Kent ME20 7PP United Kingdom to A6 (Unit 4) 1st Floor, Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st on 2024-05-29
dot icon29/05/2024
Director's details changed for Mr George Michael Cook on 2024-05-29
dot icon30/03/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/03/2022
Cessation of Innovation Workshop Limited as a person with significant control on 2022-03-30
dot icon30/03/2022
Notification of Relief Aid Logistics as a person with significant control on 2022-03-30
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Cessation of Relief Aid Logistics as a person with significant control on 2021-06-30
dot icon21/07/2021
Notification of Innovation Workshop Limited as a person with significant control on 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon04/02/2021
Director's details changed for Mr George Michael Cook on 2021-02-04
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon18/06/2019
Notification of Relief Aid Logistics as a person with significant control on 2019-05-31
dot icon18/06/2019
Cessation of Strategic Support Limited as a person with significant control on 2019-05-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon03/01/2019
Cessation of Relief Aid Logistics as a person with significant control on 2019-01-01
dot icon03/01/2019
Notification of Strategic Support Limited as a person with significant control on 2019-01-01
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Registered office address changed from Business Unit Wh Hill Park Farm Wrotham Hill Road Wrotham Kent TN15 7PX England to 4 Priory Park Mills Road Aylesford Kent ME20 7PP on 2018-11-19
dot icon03/04/2018
Termination of appointment of Russell Guy Taylor as a director on 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon11/01/2017
Appointment of Mr George Michael Cook as a director on 2017-01-11
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Registered office address changed from 4 Priory Park Mills Road Aylesford Kent ME20 7PP to Business Unit Wh Hill Park Farm Wrotham Hill Road Wrotham Kent TN15 7PX on 2015-10-16
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon09/05/2014
Termination of appointment of George Cook as a director
dot icon09/05/2014
Appointment of Mr Russell Guy Taylor as a director
dot icon02/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon04/03/2013
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
30/03/2026
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)
2021
1
20.72K
-
0.00
19.09K
-
2022
0
25.57K
-
0.00
1.98K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Michael Cook
Director
11/01/2017 - Present
51

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

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 AIRDROPBOX LIMITED

AIRDROPBOX LIMITED is an(a) Active company incorporated on 04/03/2013 with the registered office located at 16 Bower Street, Maidstone, Kent ME16 8SD. 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 AIRDROPBOX LIMITED?

toggle

AIRDROPBOX LIMITED is currently Active. It was registered on 04/03/2013 .

Where is AIRDROPBOX LIMITED located?

toggle

AIRDROPBOX LIMITED is registered at 16 Bower Street, Maidstone, Kent ME16 8SD.

What does AIRDROPBOX LIMITED do?

toggle

AIRDROPBOX LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for AIRDROPBOX LIMITED?

toggle

The latest filing was on 30/03/2026: Change of details for Meanwhile Aid Logistics as a person with significant control on 2025-08-01.