AIRLIE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AIRLIE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07118174

Incorporation date

07/01/2010

Size

Dormant

Contacts

Registered address

Registered address

First Floor, 12/14 Masons Avenue, London EC2V 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2010)
dot icon03/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon12/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon10/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon02/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon17/10/2023
Director's details changed for Mr John Edward Rowe on 2023-09-30
dot icon28/09/2023
Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to First Floor 12/14 Masons Avenue London EC2V 5BT on 2023-09-28
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon11/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon13/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon04/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon27/01/2020
Termination of appointment of Linda Rose Holdeman as a secretary on 2020-01-17
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon23/11/2017
Director's details changed for Mr John Edward Rowe on 2017-11-22
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon23/11/2017
Change of details for Mr John Edward Rowe as a person with significant control on 2017-11-22
dot icon06/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon18/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon14/04/2015
Director's details changed for Mr John Edward Rowe on 2015-03-09
dot icon12/04/2015
Director's details changed for Mr John Edward Rowe on 2015-03-09
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon24/12/2013
Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2013-12-24
dot icon05/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon07/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon05/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon16/10/2012
Director's details changed for Mr John Edward Rowe on 2012-10-12
dot icon06/07/2012
Registered office address changed from 150 Fenchurch Street London EC3M 6BB England on 2012-07-06
dot icon29/02/2012
Director's details changed for Mr John Edward Rowe on 2012-02-24
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr John Edward Rowe on 2011-10-01
dot icon10/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon18/07/2011
Termination of appointment of Graham Urquhart as a director
dot icon13/04/2011
Director's details changed for Mr John Edward Rowe on 2011-04-08
dot icon07/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr John Edward Rowe on 2010-04-21
dot icon15/01/2010
Appointment of Mr John Edward Rowe as a director
dot icon07/01/2010
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
31/01/2026
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, John Edward
Director
07/01/2010 - Present
44

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 AIRLIE CONSULTING LIMITED

AIRLIE CONSULTING LIMITED is an(a) Active company incorporated on 07/01/2010 with the registered office located at First Floor, 12/14 Masons Avenue, London EC2V 5BT. 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 AIRLIE CONSULTING LIMITED?

toggle

AIRLIE CONSULTING LIMITED is currently Active. It was registered on 07/01/2010 .

Where is AIRLIE CONSULTING LIMITED located?

toggle

AIRLIE CONSULTING LIMITED is registered at First Floor, 12/14 Masons Avenue, London EC2V 5BT.

What does AIRLIE CONSULTING LIMITED do?

toggle

AIRLIE CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AIRLIE CONSULTING LIMITED?

toggle

The latest filing was on 03/02/2026: Accounts for a dormant company made up to 2026-01-31.