AIRPAGE LIMITED

Register to unlock more data on OkredoRegister

AIRPAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02582565

Incorporation date

14/02/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

Devanwood, Old North Road Wansford, Peterborough Devanwood, Old North Road, Wansford, Peterborough, Cambs PE8 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1991)
dot icon20/01/2026
Registered office address changed from The Forde Building Forder Way Hampton Peterborough PE7 8GX England to Devanwood, Old North Road Wansford, Peterborough Devanwood, Old North Road Wansford Peterborough Cambs PE8 6LB on 2026-01-20
dot icon31/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon17/04/2025
Termination of appointment of Rebecca Elizabeth Forde as a director on 2023-12-31
dot icon17/04/2025
Termination of appointment of Rebecca Elizabeth Forde as a secretary on 2023-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon04/10/2024
Registered office address changed from Number One, Forder Way, Cygnet Park, the Hamptons Peterborough PE7 8GX to The Forde Building Forder Way Hampton Peterborough PE7 8GX on 2024-10-04
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon03/01/2024
Register inspection address has been changed from 34 Thorpe Wood Business Park Thorpe Wood Peterborough Cambs PE3 6SR to 35 Old North Road Wansford Peterborough PE8 6LB
dot icon03/01/2024
Confirmation statement made on 2023-10-04 with no updates
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/01/2021
Compulsory strike-off action has been discontinued
dot icon29/01/2021
Confirmation statement made on 2020-10-11 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon06/12/2019
Notification of John Joseph Forde Jnr as a person with significant control on 2017-10-11
dot icon06/12/2019
Cessation of Rebecca Elizabeth Forde as a person with significant control on 2017-10-11
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Secretary's details changed for Mrs Rebecca Elizabeth Forde on 2019-08-30
dot icon25/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Register(s) moved to registered inspection location 34 Thorpe Wood Business Park Thorpe Wood Peterborough Cambs PE3 6SR
dot icon21/02/2018
Register inspection address has been changed to 34 Thorpe Wood Business Park Thorpe Wood Peterborough Cambs PE3 6SR
dot icon19/12/2017
Appointment of Mr John Joseph Forde as a director on 2017-12-14
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon20/12/2010
Appointment of Mrs Rebecca Elizabeth Forde as a director
dot icon20/12/2010
Termination of appointment of John Forde as a director
dot icon20/12/2010
Appointment of Mrs Rebecca Elizabeth Forde as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2009
Director's details changed for John Joseph Ford on 2009-10-15
dot icon04/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2009
Return made up to 14/02/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 14/02/08; full list of members
dot icon10/01/2008
Registered office changed on 10/01/08 from: cygnet road the hamptons peterborough cambridgeshire PE7 8FD
dot icon31/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 14/02/07; full list of members
dot icon30/11/2006
Secretary's particulars changed
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 14/02/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 14/02/05; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 14/02/04; full list of members
dot icon06/05/2004
Secretary resigned
dot icon06/05/2004
New secretary appointed
dot icon22/11/2003
Director's particulars changed
dot icon14/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/03/2003
Return made up to 14/02/03; full list of members
dot icon08/02/2003
Registered office changed on 08/02/03 from: ainsley house fengate peterborough PE1 5XG
dot icon17/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 14/02/02; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 14/02/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon15/03/2000
Return made up to 14/02/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon22/02/1999
Return made up to 14/02/99; full list of members
dot icon25/08/1998
Accounts for a small company made up to 1997-12-31
dot icon18/03/1998
Return made up to 14/02/98; no change of members
dot icon18/06/1997
Accounts for a small company made up to 1996-12-31
dot icon06/03/1997
Return made up to 14/02/97; no change of members
dot icon08/01/1997
Accounts for a small company made up to 1995-12-31
dot icon26/03/1996
Secretary's particulars changed
dot icon26/03/1996
Director's particulars changed
dot icon27/02/1996
Return made up to 14/02/96; full list of members
dot icon07/02/1996
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
Return made up to 14/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/04/1994
Return made up to 14/02/94; no change of members
dot icon03/08/1993
Accounts for a small company made up to 1992-09-30
dot icon03/08/1993
Accounts for a dormant company made up to 1991-09-30
dot icon04/03/1993
Return made up to 14/02/93; full list of members
dot icon01/03/1993
Particulars of mortgage/charge
dot icon19/01/1993
Accounting reference date extended from 30/09 to 31/12
dot icon11/01/1993
Registered office changed on 11/01/93 from: 30 priestgate peterborough PE1 1JE
dot icon11/01/1993
Resolutions
dot icon11/11/1992
Secretary resigned;new secretary appointed
dot icon11/11/1992
New director appointed
dot icon28/10/1992
Director resigned
dot icon28/10/1992
Director resigned
dot icon28/10/1992
Director resigned
dot icon28/10/1992
Director resigned
dot icon28/10/1992
Secretary resigned;new secretary appointed
dot icon28/10/1992
Registered office changed on 28/10/92 from: 61 queen street london EC4R 1AA
dot icon09/06/1992
Director resigned
dot icon31/03/1992
Return made up to 14/02/92; full list of members
dot icon20/01/1992
Registered office changed on 20/01/92 from: 2 adam court newark road peterborough PE1 5PP
dot icon18/11/1991
Accounting reference date notified as 30/09
dot icon07/11/1991
Resolutions
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon06/11/1991
Particulars of mortgage/charge
dot icon06/11/1991
Particulars of mortgage/charge
dot icon26/06/1991
Registered office changed on 26/06/91 from: 30 priestgate peterbrough PE1 1JE
dot icon30/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon30/05/1991
New director appointed
dot icon30/05/1991
Registered office changed on 30/05/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon09/04/1991
Certificate of change of name
dot icon14/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+4,246.15 % *

* during past year

Cash in Bank

£5,085.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
147.00
-
0.00
117.00
-
2022
0
621.00
-
0.00
5.09K
-
2022
0
621.00
-
0.00
5.09K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

621.00 £Ascended322.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.09K £Ascended4.25K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forde, John Joseph
Director
14/12/2017 - Present
6
Mrs Rebecca Elizabeth Forde
Director
17/12/2010 - 31/12/2023
6
Ford, John Joseph
Director
27/03/1991 - 04/05/1992
5
Regan, William Paul
Director
04/07/1991 - 05/08/1992
3
Barrett, Rebecca Elizabeth
Secretary
04/12/2003 - 31/12/2023
1

Persons with Significant Control

2
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 AIRPAGE LIMITED

AIRPAGE LIMITED is an(a) Active company incorporated on 14/02/1991 with the registered office located at Devanwood, Old North Road Wansford, Peterborough Devanwood, Old North Road, Wansford, Peterborough, Cambs PE8 6LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRPAGE LIMITED?

toggle

AIRPAGE LIMITED is currently Active. It was registered on 14/02/1991 .

Where is AIRPAGE LIMITED located?

toggle

AIRPAGE LIMITED is registered at Devanwood, Old North Road Wansford, Peterborough Devanwood, Old North Road, Wansford, Peterborough, Cambs PE8 6LB.

What does AIRPAGE LIMITED do?

toggle

AIRPAGE LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for AIRPAGE LIMITED?

toggle

The latest filing was on 20/01/2026: Registered office address changed from The Forde Building Forder Way Hampton Peterborough PE7 8GX England to Devanwood, Old North Road Wansford, Peterborough Devanwood, Old North Road Wansford Peterborough Cambs PE8 6LB on 2026-01-20.