Background WavePink WaveYellow Wave

AIROPS SOFTWARE LIMITED (02361953)

AIROPS SOFTWARE LIMITED (02361953) is an active UK company. incorporated on 16 March 1989. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in business and domestic software development. AIROPS SOFTWARE LIMITED has been registered for 37 years. Current directors include ABDEL-KHALEK, Marwan, FORD, Tim, TEE, Daniel Bridger.

Company Number
02361953
Status
active
Type
ltd
Incorporated
16 March 1989
Age
37 years
Address
1st Floor 25 Templer Avenue, Farnborough, GU14 6FE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ABDEL-KHALEK, Marwan, FORD, Tim, TEE, Daniel Bridger
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIROPS SOFTWARE LIMITED

AIROPS SOFTWARE LIMITED is an active company incorporated on 16 March 1989 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AIROPS SOFTWARE LIMITED was registered 37 years ago.(SIC: 62012)

Status

active

Active since 37 years ago

Company No

02361953

LTD Company

Age

37 Years

Incorporated 16 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

AIROPS LIMITED
From: 25 May 1989To: 28 March 2011
FC8931 LIMITED
From: 16 March 1989To: 25 May 1989
Contact
Address

1st Floor 25 Templer Avenue Farnborough, GU14 6FE,

Previous Addresses

Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA
From: 16 March 1989To: 20 April 2020
Timeline

15 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Loan Secured
Apr 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Feb 15
Loan Cleared
Jun 15
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Oct 18
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Aug 21
Director Left
Apr 22
Loan Secured
Nov 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

TAYLOR, Mine

Active
25 Templer Avenue, FarnboroughGU14 6FE
Secretary
Appointed 06 Aug 2014

ABDEL-KHALEK, Marwan

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born July 1960
Director
Appointed N/A

FORD, Tim

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born January 1978
Director
Appointed 18 Apr 2018

TEE, Daniel Bridger

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born January 1964
Director
Appointed 23 Aug 1999

AMOS, Martin

Resigned
10 Pipers Mead, BirdhamPO20 7BJ
Secretary
Appointed 14 Oct 1996
Resigned 01 Sept 2008

MILLINGTON, Darren Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Secretary
Appointed 01 Sept 2008
Resigned 06 Aug 2014

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed N/A
Resigned 14 Oct 1996

GODLEY, Kevin Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born December 1979
Director
Appointed 07 Aug 2014
Resigned 01 Feb 2018

MEDLEY, Neil Stephen

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Born February 1975
Director
Appointed 18 Apr 2018
Resigned 31 Aug 2021

MILLINGTON, Darren Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born May 1976
Director
Appointed 27 Jul 2009
Resigned 06 Aug 2014

ROBERTS, Philip Malcolm

Resigned
3 Burlesbridge Cottages, FarnhamGU10 5DW
Born March 1958
Director
Appointed 17 May 1996
Resigned 22 Nov 1996

RUBACK, Daniel David

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Born August 1977
Director
Appointed 16 Dec 2019
Resigned 08 Apr 2022

SHERWOOD, Murray David

Resigned
Fig Tree Court Crooksbury, TilfordGU10 2AY
Born February 1957
Director
Appointed N/A
Resigned 04 Apr 2008

SMITH, Malcolm Albert

Resigned
Fairoaks 4 The Coppice, MorpethNE65 9LY
Born October 1938
Director
Appointed N/A
Resigned 04 Apr 2008

TREGOIING, Jonathan Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born March 1970
Director
Appointed 27 Feb 2015
Resigned 27 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Farnborough Airport, FarnboroughGU14 6XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Oct 2018
Farnborough Airport, FarnboroughGU14 6XA

Nature of Control

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

Filing History

172

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Small
21 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Legacy
19 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Small
26 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
12 November 2009
MG02MG02
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
225Change of Accounting Reference Date
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
3 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
353353
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
21 June 2006
353a353a
Legacy
21 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
22 June 2001
287Change of Registered Office
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288cChange of Particulars
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Legacy
19 February 1999
363aAnnual Return
Legacy
9 February 1999
287Change of Registered Office
Legacy
9 February 1999
353353
Legacy
25 January 1998
363aAnnual Return
Legacy
25 January 1998
363(353)363(353)
Legacy
25 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Resolution
6 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
287Change of Registered Office
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
17 May 1996
88(2)R88(2)R
Resolution
2 May 1996
RESOLUTIONSResolutions
Resolution
2 May 1996
RESOLUTIONSResolutions
Resolution
2 May 1996
RESOLUTIONSResolutions
Resolution
2 May 1996
RESOLUTIONSResolutions
Resolution
2 May 1996
RESOLUTIONSResolutions
Resolution
2 May 1996
RESOLUTIONSResolutions
Resolution
2 May 1996
RESOLUTIONSResolutions
Resolution
2 May 1996
RESOLUTIONSResolutions
Resolution
2 May 1996
RESOLUTIONSResolutions
Legacy
2 May 1996
122122
Resolution
1 May 1996
RESOLUTIONSResolutions
Resolution
1 May 1996
RESOLUTIONSResolutions
Resolution
1 May 1996
RESOLUTIONSResolutions
Memorandum Articles
1 May 1996
MEM/ARTSMEM/ARTS
Legacy
1 May 1996
123Notice of Increase in Nominal Capital
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
7 October 1993
363x363x
Legacy
7 October 1993
88(2)R88(2)R
Memorandum Articles
7 September 1993
MEM/ARTSMEM/ARTS
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
7 September 1993
122122
Legacy
24 June 1993
288288
Resolution
17 March 1993
RESOLUTIONSResolutions
Resolution
17 March 1993
RESOLUTIONSResolutions
Resolution
17 March 1993
RESOLUTIONSResolutions
Legacy
17 March 1993
288288
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
10 November 1992
363x363x
Legacy
7 October 1992
288288
Auditors Resignation Company
27 May 1992
AUDAUD
Legacy
20 May 1992
363x363x
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Legacy
7 November 1991
363x363x
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
22 November 1990
363363
Legacy
19 June 1989
353353
Legacy
19 June 1989
325325
Legacy
19 June 1989
287Change of Registered Office
Legacy
19 June 1989
190190
Legacy
19 June 1989
288288
Resolution
19 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1989
NEWINCIncorporation