AIRMAX REMOTE LIMITED

Register to unlock more data on OkredoRegister

AIRMAX REMOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04591575

Incorporation date

15/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Avenue Terrace, Avenue Road, Birmingham B6 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon20/02/2026
Confirmation statement made on 2025-11-15 with updates
dot icon24/12/2025
-
dot icon18/12/2025
Change of details for Airmax Holdings Limited as a person with significant control on 2024-09-30
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Cessation of Richard Henry Perham as a person with significant control on 2025-04-28
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon20/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Notification of Airmax Holdings Limited as a person with significant control on 2021-05-04
dot icon22/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon03/09/2021
Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to Unit 1 Avenue Terrace Avenue Road Birmingham B6 4DY on 2021-09-03
dot icon06/05/2021
Termination of appointment of Christine Mary Perham as a director on 2021-05-04
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Registered office address changed from Ts4 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG to Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2021-03-15
dot icon09/02/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon03/11/2020
Registration of charge 045915750001, created on 2020-11-03
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon19/03/2019
Director's details changed for Mr Richard Henry Perham on 2019-03-19
dot icon26/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon20/08/2018
Registered office address changed from Logic House 31 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB to Ts4 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 2018-08-20
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
15/11/16 Statement of Capital gbp 100
dot icon11/07/2016
Director's details changed for Mr Richard Henry Perham on 2016-06-10
dot icon13/06/2016
Appointment of Mrs Christine Perham as a director on 2016-06-10
dot icon13/06/2016
Appointment of Mr Richard Perham as a director on 2016-06-10
dot icon13/06/2016
Termination of appointment of Stephen Henry Perham as a director on 2016-06-10
dot icon23/05/2016
Termination of appointment of Aldbury Secretaries Limited as a secretary on 2016-05-23
dot icon31/03/2016
Termination of appointment of Ashley Robert Duddle as a director on 2016-03-30
dot icon01/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon26/11/2015
Secretary's details changed for Aldbury Secretaries Limited on 2015-04-30
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon24/06/2013
Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 2013-06-24
dot icon08/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon04/04/2012
Amended accounts made up to 2011-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon18/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 15/11/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 15/11/07; full list of members
dot icon14/08/2007
Director resigned
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 15/11/06; full list of members
dot icon20/03/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon20/03/2006
Return made up to 15/11/05; full list of members
dot icon24/06/2005
New director appointed
dot icon30/03/2005
Certificate of change of name
dot icon17/02/2005
Accounts for a dormant company made up to 2004-11-30
dot icon28/01/2005
Return made up to 15/11/04; full list of members
dot icon11/12/2004
Director resigned
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon29/07/2004
Accounts for a dormant company made up to 2003-11-30
dot icon15/04/2004
Return made up to 15/11/03; full list of members
dot icon30/06/2003
Director resigned
dot icon30/06/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon15/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
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
19
1.84M
-
0.00
61.43K
-
2022
19
2.44M
-
0.00
178.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, William
Director
03/12/2004 - 26/07/2007
3
Perham, Christine Mary
Director
10/06/2016 - 04/05/2021
8
Perham, Stephen Henry
Director
03/12/2004 - 10/06/2016
10
ALDBURY DIRECTORS LIMITED
Nominee Director
15/11/2002 - 23/06/2003
793
ALDBURY SECRETARIES LIMITED
Nominee Secretary
15/11/2002 - 23/05/2016
1286

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AIRMAX REMOTE LIMITED

AIRMAX REMOTE LIMITED is an(a) Active company incorporated on 15/11/2002 with the registered office located at Unit 1 Avenue Terrace, Avenue Road, Birmingham B6 4DY. 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 AIRMAX REMOTE LIMITED?

toggle

AIRMAX REMOTE LIMITED is currently Active. It was registered on 15/11/2002 .

Where is AIRMAX REMOTE LIMITED located?

toggle

AIRMAX REMOTE LIMITED is registered at Unit 1 Avenue Terrace, Avenue Road, Birmingham B6 4DY.

What does AIRMAX REMOTE LIMITED do?

toggle

AIRMAX REMOTE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIRMAX REMOTE LIMITED?

toggle

The latest filing was on 25/02/2026: Compulsory strike-off action has been discontinued.