Background WavePink WaveYellow Wave

AIRFOTOS LIMITED (02411685)

AIRFOTOS LIMITED (02411685) is an active UK company. incorporated on 8 August 1989. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in portrait photographic activities. AIRFOTOS LIMITED has been registered for 36 years. Current directors include BULMAN, Donna, MCLEOD, Craig Marin.

Company Number
02411685
Status
active
Type
ltd
Incorporated
8 August 1989
Age
36 years
Address
Southside, Newcastle Upon Tyne, NE13 8BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Portrait photographic activities
Directors
BULMAN, Donna, MCLEOD, Craig Marin
SIC Codes
74201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRFOTOS LIMITED

AIRFOTOS LIMITED is an active company incorporated on 8 August 1989 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in portrait photographic activities. AIRFOTOS LIMITED was registered 36 years ago.(SIC: 74201)

Status

active

Active since 36 years ago

Company No

02411685

LTD Company

Age

36 Years

Incorporated 8 August 1989

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 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

HATSTONE LIMITED
From: 8 August 1989To: 11 January 1990
Contact
Address

Southside Woolsington Newcastle Upon Tyne, NE13 8BT,

Previous Addresses

Naljets Nal Asset Management Southside, Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8DT United Kingdom
From: 9 October 2018To: 27 January 2020
C/O C/O Nal Asset Management Ltd Number 1 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF
From: 4 February 2013To: 9 October 2018
5 Whitton View Rothbury Morpeth Northumberland NE65 7QN England
From: 8 August 1989To: 4 February 2013
Timeline

5 key events • 1989 - 2015

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCLEOD, Craig Marin

Active
Woolsington, Newcastle Upon TyneNE13 8BT
Secretary
Appointed 14 Sept 2012

BULMAN, Donna

Active
Woolsington, Newcastle Upon TyneNE13 8BT
Born January 1969
Director
Appointed 05 Jan 2015

MCLEOD, Craig Marin

Active
Woolsington, Newcastle Upon TyneNE13 8BT
Born June 1971
Director
Appointed 14 Sept 2012

CLARK, Melvyn

Resigned
5 Whitton View, MorpethNE65 7QN
Secretary
Appointed 13 Apr 1995
Resigned 14 Sept 2012

GIBSON, Keith Lewis

Resigned
21 Clifton Grove, Whitley BayNE25 9UB
Secretary
Appointed N/A
Resigned 13 Apr 1995

CLARK, Melvyn

Resigned
5 Whitton View, MorpethNE65 7QN
Born February 1947
Director
Appointed N/A
Resigned 14 Sept 2012

CLARK, Patricia Margaret

Resigned
5 Whitton View, MorpethNE65 7QN
Born March 1953
Director
Appointed N/A
Resigned 14 Sept 2012

GIBSON, Keith Lewis

Resigned
21 Clifton Grove, Whitley BayNE25 9UB
Born December 1953
Director
Appointed N/A
Resigned 13 Apr 1995

GIBSON, Roy

Resigned
23 Ingram Avenue, Newcastle Upon TyneNE3 2BR
Born April 1922
Director
Appointed N/A
Resigned 01 May 1996

JOHNS, Pamela Ann

Resigned
32 Hargrave Road, SolihullB90 1HX
Born March 1953
Director
Appointed N/A
Resigned 13 Apr 1995

Persons with significant control

1

Mr Craig Marin Mc Leod

Active
Woolsington, Newcastle Upon TyneNE13 8BT
Born June 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 December 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
17 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
190190
Legacy
15 August 2008
353353
Legacy
19 May 2008
287Change of Registered Office
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
353353
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
287Change of Registered Office
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
10 August 1993
363sAnnual Return (shuttle)
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Accounts With Accounts Type Small
18 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1991
AAAnnual Accounts
Legacy
21 March 1990
225(1)225(1)
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Certificate Change Of Name Company
10 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1990
287Change of Registered Office
Resolution
10 January 1990
RESOLUTIONSResolutions
Incorporation Company
8 August 1989
NEWINCIncorporation