Company NameAire Global Group Limited
Company StatusActive
Company Number11254539
CategoryPrivate Limited Company
Incorporation Date14 March 2018(6 years, 1 month ago)
Previous NameAire Global Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jonathan Paul Milner
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(1 day after company formation)
Appointment Duration6 years, 1 month
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Fold 28 Dock Street
Leeds
LS10 1JF
Director NameMr Jack Lipp
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Fold 28 Dock Street
Leeds
LS10 1JF
Director NameMr Miles Philip McDermott
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Fold 28 Dock Street
Leeds
LS10 1JF
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Steven Craig Wood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB

Location

Registered AddressThe Fold
28 Dock Street
Leeds
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 May 2019Registered office address changed from 4 Club Lane Rodley Leeds LS13 1JG United Kingdom to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 10 May 2019 (1 page)
23 April 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
15 March 2018Appointment of Mr Steven Craig Wood as a director on 15 March 2018 (2 pages)
15 March 2018Cessation of Fd Secretarial Ltd as a person with significant control on 15 March 2018 (1 page)
15 March 2018Appointment of Mr Jonathan Paul Milner as a director on 15 March 2018 (2 pages)
15 March 2018Notification of Steven Craig Wood as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Notification of Jonathan Paul Milner as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Termination of appointment of Michael Duke as a director on 15 March 2018 (1 page)
15 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 1,000
(3 pages)
14 March 2018Incorporation
Statement of capital on 2018-03-14
  • GBP 1
(27 pages)