AIRLABS LIMITED

Register to unlock more data on OkredoRegister

AIRLABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08953917

Incorporation date

24/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

S&W Partners Llp C/O Rrs Department, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2014)
dot icon03/12/2025
Statement of affairs
dot icon19/11/2025
Registered office address changed from 88 Baker Street London W1U 6TQ United Kingdom to S&W Partners Llp C/O Rrs Department 45 Gresham Street London EC2V 7BG on 2025-11-19
dot icon19/11/2025
Appointment of a voluntary liquidator
dot icon30/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon23/02/2024
Termination of appointment of Jorge Miguel Vasquez as a director on 2024-01-01
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon12/04/2023
Change of details for Airlabs Holdings Limited as a person with significant control on 2022-11-22
dot icon14/11/2022
Certificate of change of name
dot icon11/11/2022
Certificate of change of name
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/05/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon07/04/2022
Appointment of Jorge Miguel Vasquez as a director on 2022-04-06
dot icon07/04/2022
Termination of appointment of Paul Babic Vovk as a director on 2022-04-06
dot icon07/04/2022
Termination of appointment of Marc Hendrik Cornelis Ottolini as a director on 2022-04-06
dot icon17/12/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Appointment of Mr Paul Babic Vovk as a director on 2021-06-15
dot icon25/06/2021
Termination of appointment of David Charles Melville as a director on 2021-06-15
dot icon16/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon11/09/2020
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2020-07-01
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon11/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon04/02/2019
Second filing for the notification of Airlabs Holdings Limited as a person with significant control
dot icon24/01/2019
Notification of Sgo Corporation Limited as a person with significant control on 2018-07-19
dot icon24/01/2019
Cessation of Smartmatic Elections Uk Limited as a person with significant control on 2018-07-19
dot icon22/11/2018
Appointment of Mr. Marco Hendrik Cornelis Ottolini as a director on 2018-10-01
dot icon05/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon05/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon13/12/2017
Change of details for Smartmatic Elections Uk Limited as a person with significant control on 2017-12-05
dot icon06/12/2017
Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 2017-12-06
dot icon26/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon26/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon13/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/11/2016
Amended total exemption full accounts made up to 2015-12-31
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon07/04/2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon06/04/2016
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon27/10/2015
Certificate of change of name
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon09/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon24/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

11
2022
change arrow icon-60.63 % *

* during past year

Cash in Bank

£15,978.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
5.19M
-
0.00
40.59K
-
2022
11
6.33M
-
0.00
15.98K
-
2022
11
6.33M
-
0.00
15.98K
-

Employees

2022

Employees

11 Descended-45 % *

Net Assets(GBP)

6.33M £Ascended21.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.98K £Descended-60.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
24/03/2014 - 01/07/2020
58
Melville, David Charles
Director
24/03/2014 - 15/06/2021
18
Ottolini, Marc Hendrik Cornelis
Director
01/10/2018 - 06/04/2022
8
Mugica Rivero, Antonio Jose, Mr.
Director
24/03/2014 - Present
2
Vasquez, Jorge Miguel
Director
06/04/2022 - 01/01/2024
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRLABS LIMITED

AIRLABS LIMITED is an(a) Liquidation company incorporated on 24/03/2014 with the registered office located at S&W Partners Llp C/O Rrs Department, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRLABS LIMITED?

toggle

AIRLABS LIMITED is currently Liquidation. It was registered on 24/03/2014 .

Where is AIRLABS LIMITED located?

toggle

AIRLABS LIMITED is registered at S&W Partners Llp C/O Rrs Department, 45 Gresham Street, London EC2V 7BG.

What does AIRLABS LIMITED do?

toggle

AIRLABS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does AIRLABS LIMITED have?

toggle

AIRLABS LIMITED had 11 employees in 2022.

What is the latest filing for AIRLABS LIMITED?

toggle

The latest filing was on 03/12/2025: Statement of affairs.