AIRSEALAND INDUSTRIES HOLDINGS (UK) LTD.

Register to unlock more data on OkredoRegister

AIRSEALAND INDUSTRIES HOLDINGS (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08573068

Incorporation date

17/06/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Kendris (Uk) Ltd, Sarnia House Ulley Road, Kennington, Ashford TN24 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2013)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon02/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon18/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon13/07/2021
Appointment of Mr David Ian Knight as a director on 2021-07-02
dot icon13/07/2021
Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to Kendris (Uk) Ltd, Sarnia House Ulley Road Kennington Ashford TN24 9HU on 2021-07-13
dot icon13/07/2021
Termination of appointment of Nicholas Anthony Beresford Warshaw as a director on 2021-07-02
dot icon13/07/2021
Termination of appointment of Bryan John Greenwood as a director on 2021-07-02
dot icon13/07/2021
Appointment of Mr Adrian Ulrich Escher as a director on 2021-07-02
dot icon13/07/2021
Appointment of Mr Dominik Riepl as a director on 2021-07-02
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon10/04/2019
Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 2019-04-10
dot icon03/01/2019
Director's details changed for Mr Nicholas Anthony Beresford Warshaw on 2018-11-28
dot icon03/01/2019
Director's details changed for Mr Bryan John Greenwood on 2018-11-28
dot icon28/11/2018
Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 10 Foster Lane 3rd Floor London EC2V 6HH on 2018-11-28
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/07/2017
Notification of Hasan Bulent Verdi as a person with significant control on 2017-06-01
dot icon05/07/2017
Withdrawal of a person with significant control statement on 2017-07-05
dot icon18/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon22/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon07/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon17/06/2013
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
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
49.54K
-
0.00
-
-
2022
0
69.82K
-
0.00
-
-
2022
0
69.82K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

69.82K £Ascended40.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, David Ian
Director
02/07/2021 - Present
3
Escher, Adrian Ulrich
Director
02/07/2021 - Present
-
Riepl, Dominik
Director
02/07/2021 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRSEALAND INDUSTRIES HOLDINGS (UK) LTD.

AIRSEALAND INDUSTRIES HOLDINGS (UK) LTD. is an(a) Active company incorporated on 17/06/2013 with the registered office located at Kendris (Uk) Ltd, Sarnia House Ulley Road, Kennington, Ashford TN24 9HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRSEALAND INDUSTRIES HOLDINGS (UK) LTD.?

toggle

AIRSEALAND INDUSTRIES HOLDINGS (UK) LTD. is currently Active. It was registered on 17/06/2013 .

Where is AIRSEALAND INDUSTRIES HOLDINGS (UK) LTD. located?

toggle

AIRSEALAND INDUSTRIES HOLDINGS (UK) LTD. is registered at Kendris (Uk) Ltd, Sarnia House Ulley Road, Kennington, Ashford TN24 9HU.

What does AIRSEALAND INDUSTRIES HOLDINGS (UK) LTD. do?

toggle

AIRSEALAND INDUSTRIES HOLDINGS (UK) LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AIRSEALAND INDUSTRIES HOLDINGS (UK) LTD.?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with no updates.