Background WavePink WaveYellow Wave

AIRCLAIMS LIMITED (00710284)

AIRCLAIMS LIMITED (00710284) is an active UK company. incorporated on 12 December 1961. with registered office in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AIRCLAIMS LIMITED has been registered for 64 years. Current directors include BROWN, Gary, ROBINETTE, Natalie Jane.

Company Number
00710284
Status
active
Type
ltd
Incorporated
12 December 1961
Age
64 years
Address
1 World Business Centre, Hounslow, TW6 2AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Gary, ROBINETTE, Natalie Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRCLAIMS LIMITED

AIRCLAIMS LIMITED is an active company incorporated on 12 December 1961 with the registered office located in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AIRCLAIMS LIMITED was registered 64 years ago.(SIC: 70229)

Status

active

Active since 64 years ago

Company No

00710284

LTD Company

Age

64 Years

Incorporated 12 December 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

1 World Business Centre Newall Road London Heathrow Airport Hounslow, TW6 2AS,

Previous Addresses

Cardinal Point Newall Road London Heathrow Airport Hounslow TW6 2AS United Kingdom
From: 23 June 2011To: 21 May 2012
68 Eaton Avenue High Wycombe Buckinghamshire HP12 3BS
From: 19 April 2011To: 23 June 2011
, Cardinal Point, Newall Road, Heathrow Airport (London), Hounslow Middlesex, TW6 2AS
From: 12 December 1961To: 19 April 2011
Timeline

17 key events • 1961 - 2021

Funding Officers Ownership
Company Founded
Dec 61
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Aug 16
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Dec 18
Funding Round
Jan 19
Director Joined
Mar 21
Director Left
Mar 21
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

TUBB, Elizabeth Janet Mary

Active
Newall Road, HounslowTW6 2AS
Secretary
Appointed 19 Dec 2018

BROWN, Gary

Active
Calabasas Road, Calabasas
Born April 1966
Director
Appointed 19 Dec 2018

ROBINETTE, Natalie Jane

Active
World Business Centre, HounslowTW6 2AS
Born February 1960
Director
Appointed 04 Mar 2021

FERRO, Julie Patricia

Resigned
15 The Grove, IsleworthTW7 4JS
Secretary
Appointed N/A
Resigned 17 Feb 1995

HUNTER, Mark John

Resigned
19 Austins Lane, UxbridgeUB10 8RH
Secretary
Appointed 22 Sept 1999
Resigned 01 Dec 2007

JOHN, Susan

Resigned
24 Fairfax Road, FarnboroughGU14 8JP
Secretary
Appointed 17 Feb 1995
Resigned 09 Sept 1999

MITCHELL, Janet Clair

Resigned
8 Orchard Road, Chalfont St. GilesHP8 4HT
Secretary
Appointed 01 Dec 2007
Resigned 21 Nov 2008

SKELTON, Toby Matthew

Resigned
World Business Centre, HounslowTW6 2AS
Secretary
Appointed 21 Nov 2008
Resigned 31 Mar 2018

BICKERTON, David Colin

Resigned
Hill Farm, Hartley WintneyRG27 8LZ
Born July 1958
Director
Appointed 01 Jun 2000
Resigned 05 Jul 2012

BULL, Peter David

Resigned
8 Riverfield Road, StainesTW18 2EE
Born March 1964
Director
Appointed 11 Dec 2007
Resigned 03 Oct 2011

BUTCHER, Rodney Michael

Resigned
22 Beech Tree Close, BasingstokeRG23 7EF
Born December 1939
Director
Appointed N/A
Resigned 28 Feb 1998

CHALFANT, Vernon

Resigned
Triangle Parkway, Norcross30092
Born March 1956
Director
Appointed 14 Sept 2011
Resigned 19 Dec 2018

CLARK, Paul Edgar

Resigned
World Business Centre, HounslowTW6 2AS
Born March 1955
Director
Appointed 01 Feb 1998
Resigned 23 Aug 2016

CURRY, Simon John

Resigned
49 Ashlea, HookRG27 9RQ
Born March 1972
Director
Appointed 19 Dec 2006
Resigned 04 Jul 2008

GLEADOW, Andrew Richard

Resigned
Pound Farm, AltonGU34 1SL
Born October 1938
Director
Appointed 01 Oct 1997
Resigned 29 Apr 2002

HAMMOND GILES, Derek

Resigned
Warren Hill House, BasingstokeRG26 5TR
Born May 1941
Director
Appointed 01 Jan 1992
Resigned 11 Dec 2007

HAYES, Paul Arthur

Resigned
17 Chertsey Lane, StainesTW18 3JH
Born April 1949
Director
Appointed 01 Jan 1992
Resigned 11 Dec 2007

HUNTER, Mark John

Resigned
Newall Road, HounslowTW6 2AS
Born January 1963
Director
Appointed 01 Jan 1992
Resigned 25 Feb 2013

LANDSBAUM, Ross Glenn

Resigned
Calabasas Road, Ca 91302
Born September 1962
Director
Appointed 19 Dec 2018
Resigned 04 Mar 2021

LIGHT, Trevor Joseph

Resigned
157 Church Road, BexleyheathDA7 4DW
Born August 1958
Director
Appointed 02 Feb 1998
Resigned 31 Aug 2000

MATTHEWS, Stephen Philip Perry

Resigned
5 Portland Mews, BrightonBN2 1EQ
Born March 1952
Director
Appointed 01 Jan 1992
Resigned 28 Sept 1993

PIENIAZEK, Edward Feliks

Resigned
The Orchard, WokinghamRG41 2PP
Born April 1960
Director
Appointed 01 Jan 1995
Resigned 11 Dec 2007

PROUDLOVE, David Eric

Resigned
Old Garden House, LymingtonSO41 3QB
Born November 1918
Director
Appointed N/A
Resigned 18 Dec 1991

RAYSON, Paul Lawrence

Resigned
1 Ridge Green Close, RedhillRH1 5RW
Born February 1962
Director
Appointed 01 Oct 2002
Resigned 20 Sept 2005

RENE, Jacques

Resigned
506 Cascades Tower, LondonE14 8JL
Born April 1951
Director
Appointed 01 Oct 2005
Resigned 11 Dec 2007

SCHWARTZ, Keoni

Resigned
Palo Alto Square, Palo Alto94306
Born October 1979
Director
Appointed 14 Sept 2011
Resigned 30 Nov 2011

SKELTON, Toby Matthew

Resigned
World Business Centre, HounslowTW6 2AS
Born March 1975
Director
Appointed 30 Nov 2012
Resigned 31 Mar 2018

SMART, Annette Winifred

Resigned
Strathnairn, RedhillRH1 6QA
Born June 1960
Director
Appointed 01 Jan 1992
Resigned 30 Jul 1992

SOMERVILLE, James Smith

Resigned
5 Burton Close, St AlbansAL4 8LU
Born July 1934
Director
Appointed N/A
Resigned 31 Oct 1992

SPENCE, Robert James

Resigned
32 Durnsford Avenue, LondonSW19 8BH
Born July 1964
Director
Appointed 01 Aug 2000
Resigned 13 Feb 2004

TALWATTE, Gehan Chamindra Bandara

Resigned
96 Regency Lodge, LondonNW3 5EB
Born November 1964
Director
Appointed 22 Sept 2005
Resigned 11 Dec 2007

THOMPSON, Roger

Resigned
30 Ridgeway Close, LightwaterGU18 5XX
Born September 1943
Director
Appointed 01 Jan 1992
Resigned 28 Jul 1992

TUSON, Anthony Bryan

Resigned
76c Rochester Row, LondonSW1P 1JU
Born April 1929
Director
Appointed N/A
Resigned 18 Dec 1991

WILLS, Martin John

Resigned
Paddock House Salisbury Road, HorshamRH13 7AL
Born December 1961
Director
Appointed 01 Apr 1995
Resigned 05 Nov 1996

Persons with significant control

1

42-47 Minories, LondonEC3N 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
17 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2023
AAAnnual Accounts
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Legacy
24 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
3 November 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Legacy
6 October 2011
MG01MG01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Resolution
20 September 2011
RESOLUTIONSResolutions
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
155(6)a155(6)a
Legacy
26 July 2007
155(6)a155(6)a
Legacy
26 July 2007
155(6)a155(6)a
Legacy
26 July 2007
155(6)a155(6)a
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
155(6)b155(6)b
Legacy
31 January 2005
155(6)a155(6)a
Miscellaneous
31 January 2005
MISCMISC
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
24 January 2005
AUDAUD
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
13 October 1999
244244
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
288cChange of Particulars
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
21 April 1998
363b363b
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
22 May 1995
288288
Legacy
13 March 1995
288288
Legacy
28 February 1995
288288
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
24 August 1993
288288
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
14 December 1992
386386
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
11 February 1992
288288
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
11 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Resolution
18 July 1990
RESOLUTIONSResolutions
Legacy
13 July 1990
288288
Legacy
22 May 1990
288288
Legacy
8 May 1990
288288
Legacy
1 May 1990
363363
Legacy
25 April 1990
288288
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
4 January 1989
288288
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
5 September 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Certificate Change Of Name Company
30 December 1966
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1961
NEWINCIncorporation