AIRTICKETS LTD

Register to unlock more data on OkredoRegister

AIRTICKETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07479617

Incorporation date

29/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2010)
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon14/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon25/04/2022
Change of details for Mr Dimitrios Kontogeorgos as a person with significant control on 2021-06-03
dot icon22/04/2022
Director's details changed for Mr Dimitrios Kontogeorgos on 2021-06-03
dot icon22/04/2022
Director's details changed for Mr Thomas Antoniou on 2021-04-24
dot icon26/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-30
dot icon30/09/2019
Appointment of Mr Thomas Antoniou as a director on 2019-06-01
dot icon05/06/2019
Confirmation statement made on 2019-05-03 with updates
dot icon05/06/2019
Cessation of Karl James Cutler as a person with significant control on 2018-12-01
dot icon05/06/2019
Notification of Dimitrios Kontogeorgos as a person with significant control on 2018-12-01
dot icon24/04/2019
Cessation of Dimitrios Kontogeorgos as a person with significant control on 2016-05-03
dot icon24/04/2019
Notification of Karl James Cutler as a person with significant control on 2016-05-03
dot icon18/02/2019
Director's details changed for Mr Dimitrios Kontogeorgos on 2018-12-01
dot icon18/02/2019
Termination of appointment of Karl James Cutler as a director on 2018-12-01
dot icon18/01/2019
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 Kings Avenue London N21 3NA on 2019-01-18
dot icon23/11/2018
Micro company accounts made up to 2017-12-31
dot icon30/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon26/06/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2018-06-26
dot icon13/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon16/12/2017
Compulsory strike-off action has been discontinued
dot icon14/12/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon08/06/2017
Confirmation statement made on 2017-05-03 with updates
dot icon07/06/2017
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-06-07
dot icon07/06/2017
Registered office address changed from C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2017-06-07
dot icon02/11/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon01/11/2016
Termination of appointment of Affan Farooqi as a director on 2016-05-03
dot icon26/10/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon25/10/2016
Appointment of Mr Dimitrios Kontogeorgos as a director on 2016-05-02
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Appointment of Mr Karl James Cutler as a director on 2016-04-08
dot icon22/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon22/04/2016
Appointment of Affan Farooqi as a director on 2016-04-08
dot icon22/04/2016
Termination of appointment of Karl James Cutler as a director on 2016-04-08
dot icon22/09/2015
Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 2015-09-22
dot icon07/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-26
dot icon07/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-02-07
dot icon02/10/2014
Amended total exemption small company accounts made up to 2012-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon26/06/2014
Termination of appointment of Jemima Stegnitz as a director
dot icon08/05/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon05/12/2013
Registered office address changed from , 250 City Road, Lansdowne House City Forum, London, EC1V 2PU, United Kingdom on 2013-12-05
dot icon03/10/2013
Registered office address changed from , 54 - 58, Tanner Street, London, SE1 3PH, United Kingdom on 2013-10-03
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Appointment of Karl James Cutler as a director
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon22/11/2011
Appointment of Ms Jemima Stegnitz as a director
dot icon22/11/2011
Termination of appointment of Andreas Jenk as a director
dot icon14/06/2011
Registered office address changed from , 1a Pope Street, London, SE1 3PR, England on 2011-06-14
dot icon09/03/2011
Director's details changed for Mr Andreas Jenk on 2011-03-09
dot icon29/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+8.07 % *

* during past year

Cash in Bank

£169,413.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
1
533.57K
-
0.00
156.76K
-
2022
1
576.47K
-
0.00
169.41K
-
2022
1
576.47K
-
0.00
169.41K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

576.47K £Ascended8.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.41K £Ascended8.07 % *

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
Mr Dimitrios Kontogeorgos
Director
02/05/2016 - Present
2
Antoniou, Thomas
Director
01/06/2019 - Present
7
Farooqi, Affan
Director
08/04/2016 - 03/05/2016
7
Cutler, Karl James
Director
08/04/2016 - 01/12/2018
73
Cutler, Karl James
Director
28/02/2013 - 08/04/2016
73

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

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 AIRTICKETS LTD

AIRTICKETS LTD is an(a) Active company incorporated on 29/12/2010 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRTICKETS LTD?

toggle

AIRTICKETS LTD is currently Active. It was registered on 29/12/2010 .

Where is AIRTICKETS LTD located?

toggle

AIRTICKETS LTD is registered at 1 Kings Avenue, London N21 3NA.

What does AIRTICKETS LTD do?

toggle

AIRTICKETS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AIRTICKETS LTD have?

toggle

AIRTICKETS LTD had 1 employees in 2022.

What is the latest filing for AIRTICKETS LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2024-12-31.