AIRMANAGED LTD

Register to unlock more data on OkredoRegister

AIRMANAGED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09992601

Incorporation date

08/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

277-279 Chiswick High Road, London W4 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2016)
dot icon13/04/2026
Micro company accounts made up to 2025-03-26
dot icon05/04/2026
Appointment of Ms Fataneh Kamali as a director on 2026-04-01
dot icon19/02/2026
Termination of appointment of Antonio Dimetro Pachowko as a director on 2026-02-19
dot icon30/12/2025
Appointment of Dr Antonio Dimetro Pachowko as a director on 2025-12-30
dot icon30/12/2025
Termination of appointment of Fataneh Kamali as a director on 2025-12-29
dot icon30/12/2025
Confirmation statement made on 2025-12-30 with updates
dot icon13/12/2025
Previous accounting period shortened from 2025-03-27 to 2025-03-26
dot icon25/03/2025
Micro company accounts made up to 2024-03-27
dot icon17/02/2025
Appointment of Ms Fataneh Semsarzadeh as a director on 2025-02-17
dot icon17/02/2025
Termination of appointment of Fahima Alizada as a director on 2025-02-17
dot icon17/02/2025
Termination of appointment of Bijan Alexander Kamali as a director on 2025-02-17
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon17/02/2025
Director's details changed for Ms Fataneh Semsarzadeh on 2025-02-17
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon19/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-03-27
dot icon14/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon22/05/2023
Registered office address changed from 12 Parkfield Industrial Culvert Place London SW11 5BA England to 277-279 Chiswick High Road London W4 4PU on 2023-05-22
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon15/02/2023
Confirmation statement made on 2022-11-01 with updates
dot icon15/02/2023
Appointment of Mr Bijan Alexander Kamali as a director on 2023-02-03
dot icon06/02/2023
Termination of appointment of Fataneh Kamali as a director on 2023-01-03
dot icon03/01/2023
Appointment of Ms Fataneh Kamali as a director on 2023-01-03
dot icon29/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon26/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon24/06/2022
Notification of a person with significant control statement
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-27
dot icon15/06/2022
Cessation of Fahima Alizada as a person with significant control on 2022-06-02
dot icon15/06/2022
Cessation of Mostafa Ataei Shahnavaz as a person with significant control on 2022-06-02
dot icon01/06/2022
Termination of appointment of Mostafa Ataei Shahnavaz as a director on 2022-05-21
dot icon23/05/2022
Cessation of Sumair Wahid as a person with significant control on 2022-05-20
dot icon12/05/2022
Appointment of Ms Fahima Alizada as a director on 2022-05-12
dot icon20/04/2022
Cessation of Fataneh Kamali as a person with significant control on 2021-12-31
dot icon30/03/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-03-29
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Termination of appointment of Bijan Kamali as a director on 2021-12-21
dot icon29/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon04/10/2021
Director's details changed for Mr Bijan Kamali on 2021-10-03
dot icon03/10/2021
Registered office address changed from 42 Kensington Church Street London W8 4DQ England to 12 Parkfield Industrial Culvert Place London SW11 5BA on 2021-10-03
dot icon17/09/2021
Termination of appointment of Fahima Alizada as a director on 2021-09-15
dot icon13/09/2021
Appointment of Ms Fahima Alizada as a director on 2021-09-01
dot icon03/06/2021
Notification of Fahima Alizada as a person with significant control on 2021-01-01
dot icon20/05/2021
Termination of appointment of Fataneh Kamali as a director on 2021-05-20
dot icon20/05/2021
Notification of Fataneh Kamali as a person with significant control on 2021-01-01
dot icon20/05/2021
Cessation of Bijan Kamali as a person with significant control on 2021-01-01
dot icon05/04/2021
Termination of appointment of Sumair Wahid as a director on 2021-03-15
dot icon02/04/2021
Appointment of Ms Fataneh Kamali as a director on 2021-03-15
dot icon25/01/2021
Cessation of Fataneh Kamali as a person with significant control on 2021-01-01
dot icon25/01/2021
Notification of Bijan Kamali as a person with significant control on 2021-01-01
dot icon20/11/2020
Notification of Mostafa Ataei Shahnavaz as a person with significant control on 2020-11-01
dot icon20/11/2020
Change of details for Ms Fataneh Kamali as a person with significant control on 2020-11-01
dot icon20/11/2020
Notification of Sumair Wahid as a person with significant control on 2020-11-01
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-01
dot icon05/11/2020
Appointment of Mr Mostafa Ataei Shahnavaz as a director on 2020-11-01
dot icon05/11/2020
Director's details changed for Mr Sumair Wahid on 2020-11-01
dot icon05/11/2020
Director's details changed for Mr Sumair Bandukda on 2020-11-01
dot icon02/11/2020
Appointment of Mr Sumair Bandukda as a director on 2020-11-01
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon21/09/2020
Micro company accounts made up to 2020-03-29
dot icon09/09/2020
Registered office address changed from 16 st. Loo Avenue London SW3 5TJ England to 42 Kensington Church Street London W8 4DQ on 2020-09-09
dot icon22/07/2020
Termination of appointment of David Fordham as a director on 2020-07-20
dot icon22/07/2020
Termination of appointment of Fataneh Kamali as a director on 2020-07-20
dot icon22/07/2020
Appointment of Mr Bijan Kamali as a director on 2020-07-20
dot icon18/06/2020
Micro company accounts made up to 2019-03-29
dot icon12/06/2020
Registered office address changed from 42 Kensington Church Street London W8 4DQ England to 16 st. Loo Avenue London SW3 5TJ on 2020-06-12
dot icon11/05/2020
Appointment of Ms Fataneh Kamali as a director on 2020-05-11
dot icon18/03/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon18/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon26/08/2019
Registered office address changed from 16 st Loo Court London SW3 5TJ England to 42 Kensington Church Street London W8 4DQ on 2019-08-26
dot icon06/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
Micro company accounts made up to 2018-02-28
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon02/11/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon31/08/2018
Termination of appointment of Fataneh Kamali as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mr David Fordham as a director on 2018-08-31
dot icon22/06/2018
Registered office address changed from 20 Grosvenor Place London SW1X 7HN United Kingdom to 16 st Loo Court London SW3 5TJ on 2018-06-22
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
Micro company accounts made up to 2017-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon14/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon08/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-0.56 % *

* during past year

Cash in Bank

£4,277.00

Confirmation

dot iconLast made up date
27/03/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
27/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/03/2024
dot iconNext account date
26/03/2025
dot iconNext due on
13/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.78K
-
0.00
4.30K
-
2022
2
38.74K
-
0.00
4.28K
-
2022
2
38.74K
-
0.00
4.28K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

38.74K £Descended-7.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.28K £Descended-0.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kamali, Fataneh
Director
01/04/2026 - Present
-
Kamali, Fataneh
Director
03/01/2023 - 03/01/2023
-
Alizada, Fahima
Director
12/05/2022 - 17/02/2025
6
Kamali, Bijan Alexander
Director
03/02/2023 - 17/02/2025
10
Semsarzadeh, Fataneh
Director
17/02/2025 - 29/12/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIRMANAGED LTD

AIRMANAGED LTD is an(a) Active company incorporated on 08/02/2016 with the registered office located at 277-279 Chiswick High Road, London W4 4PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRMANAGED LTD?

toggle

AIRMANAGED LTD is currently Active. It was registered on 08/02/2016 .

Where is AIRMANAGED LTD located?

toggle

AIRMANAGED LTD is registered at 277-279 Chiswick High Road, London W4 4PU.

What does AIRMANAGED LTD do?

toggle

AIRMANAGED LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does AIRMANAGED LTD have?

toggle

AIRMANAGED LTD had 2 employees in 2022.

What is the latest filing for AIRMANAGED LTD?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-03-26.