Background WavePink WaveYellow Wave

AIR WORLDWIDE LIMITED (03008745)

AIR WORLDWIDE LIMITED (03008745) is an active UK company. incorporated on 6 January 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AIR WORLDWIDE LIMITED has been registered for 31 years. Current directors include NEWBOLD, Robert Grant, WONG, Thomas C.

Company Number
03008745
Status
active
Type
ltd
Incorporated
6 January 1995
Age
31 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NEWBOLD, Robert Grant, WONG, Thomas C
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR WORLDWIDE LIMITED

AIR WORLDWIDE LIMITED is an active company incorporated on 6 January 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AIR WORLDWIDE LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

03008745

LTD Company

Age

31 Years

Incorporated 6 January 1995

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

APPLIED INSURANCE RESEARCH LIMITED
From: 6 January 1995To: 31 October 2006
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

40 Gracechurch Street London EC3V 0BT
From: 27 October 2014To: 11 February 2021
New London House 6 London Street London EC3R 7LP
From: 6 January 1995To: 27 October 2014
Timeline

9 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Mar 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WONG, Thomas

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 05 Apr 2021

NEWBOLD, Robert Grant

Active
Bishopsgate, LondonEC2N 4BQ
Born May 1974
Director
Appointed 31 Jan 2024

WONG, Thomas C

Active
Bishopsgate, LondonEC2N 4BQ
Born November 1977
Director
Appointed 05 Apr 2021

DEVLIN, Paul, Mr.

Resigned
Boston
Secretary
Appointed 10 Feb 2009
Resigned 30 Jun 2024

GREW, Christopher Adam

Resigned
15 Noel Road, LondonN1 8HQ
Secretary
Appointed 30 Apr 1997
Resigned 06 Oct 2000

GUINEY, Donald Joseph

Resigned
9 Caroline Terrace, LondonSW1W 8JS
Secretary
Appointed 06 Jan 1995
Resigned 30 Apr 1997

THOMPSON, Kenneth Edward

Resigned
29 Crescent Drive,, MorristownFOREIGN
Secretary
Appointed 05 Sept 2008
Resigned 05 Apr 2021

WCPHD SECRETARIES LIMITED

Resigned
Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 06 Oct 2000
Resigned 29 Jan 2010

BASRUR, Vivek

Resigned
388 Commonwealth Avenue, Boston02115
Born April 1950
Director
Appointed 06 Jan 1995
Resigned 01 May 2007

CHURNEY, William Leonard

Resigned
Boston02116
Born March 1971
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2023

CLARK, Karen Michele, Ms.

Resigned
8 Summit Road, Weston02493
Born July 1957
Director
Appointed 06 Jan 1995
Resigned 15 Apr 2007

LEE, Sue Ming

Resigned
6 Gibbs Valley Path, Framingham
Born October 1948
Director
Appointed 15 Apr 2007
Resigned 01 Jan 2016

STEPHENSON, Scott

Resigned
Boston
Born June 1957
Director
Appointed 14 Sept 2007
Resigned 25 May 2022

THOMPSON, Kenneth Edward

Resigned
Boston
Born November 1959
Director
Appointed 14 Sept 2007
Resigned 05 Apr 2021

VIRKUD, Uday

Resigned
15 Aqueduct Road, Wayland
Born October 1962
Director
Appointed 15 Apr 2007
Resigned 06 Mar 2014
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
14 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
2 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Auditors Resignation Company
24 November 2016
AUDAUD
Auditors Resignation Company
8 November 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Miscellaneous
22 January 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
26 November 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
5 August 2008
287Change of Registered Office
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Resolution
14 December 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 August 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
12 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
2 February 1999
363aAnnual Return
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
26 January 1998
363aAnnual Return
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
25 June 1997
287Change of Registered Office
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
8 September 1995
224224
Legacy
3 April 1995
288288
Incorporation Company
6 January 1995
NEWINCIncorporation