AIRPORTR TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

AIRPORTR TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08119088

Incorporation date

26/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O AIRPORTR TECHNOLOGIES, Techspace Techspace Goswell Road, 140 Goswell Rd, London EC1V 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2012)
dot icon28/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/01/2026
Statement of capital following an allotment of shares on 2026-01-16
dot icon12/01/2026
Statement of capital following an allotment of shares on 2025-11-17
dot icon24/10/2025
Replacement filing of SH01 - 16/09/25 Statement of Capital gbp 5547.3130
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-09-16
dot icon09/07/2025
Registered office address changed from 23 Goswell Road Barbican London EC1M 7AJ England to C/O Airportr Technologies Techspace Techspace Goswell Road 140 Goswell Rd London EC1V 7DY on 2025-07-09
dot icon03/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon04/06/2025
Particulars of variation of rights attached to shares
dot icon09/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Termination of appointment of Christopher Hadley Samler as a director on 2024-11-27
dot icon10/12/2024
Resolutions
dot icon09/12/2024
Memorandum and Articles of Association
dot icon05/12/2024
Appointment of Mr Stephen Britto as a director on 2024-11-26
dot icon05/12/2024
Termination of appointment of Stephen Britto as a director on 2024-11-27
dot icon05/12/2024
Appointment of Mr Raymond Debbane as a director on 2024-11-27
dot icon30/11/2024
Change of share class name or designation
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-27
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-27
dot icon27/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/10/2024
Termination of appointment of Nicholas Anthony Dilworth as a director on 2024-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon22/05/2024
Registered office address changed from 45-47 Clerkenwell House 45-47 Clerkenwell Grn London EC1R 0EB England to 23 Goswell Rd., Barbican, London Goswell Road London EC1M 7AJ on 2024-05-22
dot icon17/04/2024
Accounts for a small company made up to 2022-12-31
dot icon27/03/2024
Resolutions
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon27/07/2023
Registered office address changed from Wework 1 Mark Square London EC2A 4EG United Kingdom to 45-47 Clerkenwell House 45-47 Clerkenwell Grn London EC1R 0EB on 2023-07-27
dot icon05/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon14/06/2023
Resolutions
dot icon01/07/2022
Accounts for a small company made up to 2021-12-31
dot icon28/06/2022
Director's details changed for Mr Randel Hugh Darby on 2022-06-28
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon06/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon27/05/2021
Accounts for a small company made up to 2020-12-31
dot icon30/03/2021
Registered office address changed from Wework Wework 1 Mark Square London EC2A 4EG England to Wework 1 Mark Square London EC2A 4EG on 2021-03-30
dot icon30/03/2021
Registered office address changed from 2nd Floor North 70 South Lambeth Road London SW8 1RL England to Wework Wework 1 Mark Square London EC2A 4EG on 2021-03-30
dot icon14/01/2021
Resolutions
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-11-30
dot icon10/11/2020
Current accounting period extended from 2020-12-26 to 2020-12-31
dot icon17/08/2020
Accounts for a small company made up to 2019-12-26
dot icon02/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon28/06/2020
Termination of appointment of Charmain Manning as a director on 2020-06-10
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon20/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon14/10/2019
Accounts for a small company made up to 2018-12-26
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon15/07/2019
Appointment of Mr Nicholas Anthony Dilworth as a director on 2019-06-28
dot icon12/07/2019
Resolutions
dot icon04/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon13/03/2019
Termination of appointment of John Frederick Story as a director on 2019-02-04
dot icon28/11/2018
Notification of a person with significant control statement
dot icon27/11/2018
Termination of appointment of Michael Sean James Mcdonald as a director on 2018-11-20
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon06/11/2018
Accounts for a small company made up to 2017-12-26
dot icon23/10/2018
Termination of appointment of Thomas Richard Scott as a director on 2018-09-21
dot icon02/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon28/06/2018
Cessation of Randel Hugh Darby as a person with significant control on 2018-03-31
dot icon26/06/2018
Registered office address changed from 6-7 Rudolf Place Miles Street London SW8 1RP England to 2nd Floor North 70 South Lambeth Road London SW8 1RL on 2018-06-26
dot icon02/05/2018
Appointment of Mrs Charmain Manning as a director on 2018-02-05
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon16/03/2018
Appointment of Michael Sean James Mcdonald as a director on 2017-09-07
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon14/03/2018
Appointment of Mr Thomas Richard Scott as a director on 2018-03-02
dot icon14/03/2018
Appointment of Mr John Frederick Story as a director on 2018-03-02
dot icon13/03/2018
Resolutions
dot icon09/03/2018
Satisfaction of charge 081190880001 in full
dot icon15/12/2017
Termination of appointment of Mark Richard Owens as a director on 2017-12-15
dot icon17/10/2017
Accounts for a small company made up to 2016-12-26
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon20/09/2017
Registration of charge 081190880001, created on 2017-09-07
dot icon12/09/2017
Appointment of Mr Mark Owens as a director on 2017-09-12
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon17/08/2017
Termination of appointment of Christopher Richard Walsh as a director on 2017-08-17
dot icon17/08/2017
Termination of appointment of Darren Payne as a director on 2017-08-14
dot icon16/08/2017
Director's details changed for Mr Randel Hugh Darby on 2017-08-16
dot icon11/08/2017
Registered office address changed from 214 West Building, Westminster Business Square 1-45 Durham Street Vauxhall London SE11 5JH England to 6-7 Rudolf Place Miles Street London SW8 1RP on 2017-08-11
dot icon02/08/2017
Notification of Randel Hugh Darby as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon03/07/2017
Appointment of Mr Christopher Hadley Samler as a director on 2017-06-23
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon24/01/2017
Registered office address changed from 128/9 West Building Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom to 214 West Building, Westminster Business Square 1-45 Durham Street Vauxhall London SE11 5JH on 2017-01-24
dot icon21/09/2016
Registered office address changed from Cooper House 3P1 Michael Road London SW6 2AD to 128/9 West Building Westminster Business Square 1-45 Durham Street London SE11 5JH on 2016-09-21
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-26
dot icon18/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon05/07/2016
Statement of capital following an allotment of shares on 2016-05-30
dot icon05/07/2016
Statement of capital following an allotment of shares on 2016-05-18
dot icon05/07/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon11/05/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-26
dot icon21/08/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon24/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon08/07/2015
Resolutions
dot icon12/02/2015
Statement of capital following an allotment of shares on 2015-01-14
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon16/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon16/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-26
dot icon31/08/2014
Second filing of SH01 previously delivered to Companies House
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon22/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon29/04/2014
Appointment of Mr Christopher Richard Walsh as a director
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon17/04/2014
Resolutions
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-26
dot icon25/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon14/01/2014
Registered office address changed from , 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom to Cooper House 3P1 Michael Road London SW6 2AD on 2014-01-14
dot icon23/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon12/08/2013
Sub-division of shares on 2013-07-31
dot icon12/08/2013
Resolutions
dot icon10/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Darren Payne as a director
dot icon09/04/2013
Current accounting period extended from 2013-06-30 to 2013-12-26
dot icon28/02/2013
Certificate of change of name
dot icon08/12/2012
Appointment of Mr Randel Hugh Darby as a director
dot icon08/12/2012
Termination of appointment of John Robinson as a director
dot icon26/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Darren
Director
01/04/2013 - 14/08/2017
5
Britto, Stephen
Director
26/11/2024 - 27/11/2024
8
Samler, Christopher Hadley
Director
23/06/2017 - 27/11/2024
34
Robinson, John Stewart
Director
26/06/2012 - 07/12/2012
13
Walsh, Christopher Richard
Director
01/04/2014 - 17/08/2017
8

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AIRPORTR TECHNOLOGIES LTD

AIRPORTR TECHNOLOGIES LTD is an(a) Active company incorporated on 26/06/2012 with the registered office located at C/O AIRPORTR TECHNOLOGIES, Techspace Techspace Goswell Road, 140 Goswell Rd, London EC1V 7DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRPORTR TECHNOLOGIES LTD?

toggle

AIRPORTR TECHNOLOGIES LTD is currently Active. It was registered on 26/06/2012 .

Where is AIRPORTR TECHNOLOGIES LTD located?

toggle

AIRPORTR TECHNOLOGIES LTD is registered at C/O AIRPORTR TECHNOLOGIES, Techspace Techspace Goswell Road, 140 Goswell Rd, London EC1V 7DY.

What does AIRPORTR TECHNOLOGIES LTD do?

toggle

AIRPORTR TECHNOLOGIES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AIRPORTR TECHNOLOGIES LTD?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-12-31.