Background WavePink WaveYellow Wave

AIRQUEE LIMITED (03129324)

AIRQUEE LIMITED (03129324) is an active UK company. incorporated on 22 November 1995. with registered office in Cwmbran. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AIRQUEE LIMITED has been registered for 30 years. Current directors include HARTELL, Philip, JOHN, Mark, SUTTON, Antony.

Company Number
03129324
Status
active
Type
ltd
Incorporated
22 November 1995
Age
30 years
Address
Duel House Llandowlais Street, Cwmbran, NP44 7XB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HARTELL, Philip, JOHN, Mark, SUTTON, Antony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRQUEE LIMITED

AIRQUEE LIMITED is an active company incorporated on 22 November 1995 with the registered office located in Cwmbran. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AIRQUEE LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03129324

LTD Company

Age

30 Years

Incorporated 22 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

THE INFLATABLE FAN COMPANY LIMITED
From: 22 November 1995To: 1 April 2003
Contact
Address

Duel House Llandowlais Street Oakfield Cwmbran, NP44 7XB,

Previous Addresses

Unit 2B Barton Hill Trading Estate Bristol BS5 9rd
From: 21 January 2010To: 15 September 2015
Unit 2a Barton Hill Trading Estate Bristol BS5 9RD
From: 22 November 1995To: 21 January 2010
Timeline

55 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Loan Cleared
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
May 15
Loan Secured
Sept 16
Director Left
Oct 16
Funding Round
Dec 16
Share Buyback
Dec 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Loan Secured
Aug 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Feb 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Loan Secured
Jan 20
Capital Reduction
Mar 20
Share Buyback
Apr 20
Capital Reduction
Jun 20
Share Buyback
Jul 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Capital Reduction
Jan 21
Share Buyback
Feb 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Share Buyback
Jul 21
Capital Reduction
Jul 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Director Joined
Jul 22
Director Joined
Jan 24
Director Left
Jun 25
40
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HARTELL, Philip

Active
Llandowlais Street, CwmbranNP44 7XB
Born May 1980
Director
Appointed 27 Mar 2014

JOHN, Mark

Active
Llandowlais Street, CwmbranNP44 7XB
Born March 1980
Director
Appointed 18 Jul 2006

SUTTON, Antony

Active
Llandowlais Street, CwmbranNP44 7XB
Born September 1987
Director
Appointed 16 Jul 2022

CLARKE, Rosemary Vivien

Resigned
The Old Farmhouse, ChepstowNP6 6QN
Secretary
Appointed 31 Jan 1998
Resigned 01 Nov 1999

DOWNEY, Diane

Resigned
15 Portland Square, BristolBS2 8SJ
Secretary
Appointed 04 Dec 2000
Resigned 31 Jan 2004

GIBBS, Emma Jane

Resigned
15 Portland Square, BristolBS2 8SJ
Secretary
Appointed 01 Nov 1999
Resigned 04 Dec 2000

MADDOCK, Martyn John

Resigned
Bens Patch, ColefordGL16 7NA
Secretary
Appointed 22 Apr 2005
Resigned 30 Jun 2010

MADDOCK, Phillip

Resigned
The Old George Inn, ColefordGL16 7LU
Secretary
Appointed 13 Nov 2004
Resigned 21 Apr 2005

MOSSMAN, Peter Lawrence

Resigned
Cushy Dingle, LlanishenNP16 6QT
Secretary
Appointed 31 Jan 2004
Resigned 01 Aug 2004

OVENDEN, Joanne Elizabeth

Resigned
Fernhill, ChepstowNP16 6QT
Secretary
Appointed 22 Jun 2004
Resigned 13 Nov 2004

SCOTT, Martin Howard

Resigned
Armadillo Lodge Old School Lane, LouthLN11 9TQ
Secretary
Appointed 17 Dec 1996
Resigned 31 Jan 1998

WIDDAS, Jeremy Neil

Resigned
138 Manor Chase, PontypriddCF38 2JF
Secretary
Appointed 22 Nov 1995
Resigned 17 Dec 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 1995
Resigned 22 Nov 1995

CHRISTIE, Robert James

Resigned
Llandowlais Street, CwmbranNP44 7XB
Born November 1980
Director
Appointed 01 Jan 2024
Resigned 03 Jun 2025

CRUICKSHANK, Trevor

Resigned
4 Adams Square, Ebbw ValeNP3 5FN
Born February 1942
Director
Appointed 22 Nov 1995
Resigned 21 Aug 1997

FRANCIS, Andrew Charles

Resigned
The Old Farm House, ChepstowNP6 6QN
Born May 1953
Director
Appointed 21 Aug 1997
Resigned 07 Jan 2005

HARRIS, Graham

Resigned
1 Mount Pleasant Cottages, CranleighGU6 8QJ
Born June 1950
Director
Appointed 01 Mar 1997
Resigned 21 Aug 1997

MADDOCK, Phillip

Resigned
The Old George Inn, ColefordGL16 7LU
Born March 1965
Director
Appointed 01 Apr 2003
Resigned 28 Oct 2016

MCIVOR, Kerry

Resigned
Balmoral Road, NottinghamNG13 8SG
Born September 1970
Director
Appointed 27 Mar 2014
Resigned 21 Nov 2018

WONNACOTT, Frederick Francis Michael

Resigned
One The Patches, RuardeanGL17 9XZ
Born March 1940
Director
Appointed 15 Jan 1998
Resigned 01 Nov 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Mark John

Active
Llandowlais Street, CwmbranNP44 7XB
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Llandowlais Street, CwmbranNP44 7XB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
22 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 January 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Capital Cancellation Shares
2 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 July 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 June 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 March 2020
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Capital Cancellation Shares
30 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 December 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Capital Cancellation Shares
11 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Capital Cancellation Shares
2 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Capital Cancellation Shares
26 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2018
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
6 February 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 February 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 February 2018
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
12 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
4 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Capital Cancellation Shares
22 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 March 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Capital Allotment Shares
28 December 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
28 December 2016
SH03Return of Purchase of Own Shares
Resolution
8 December 2016
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Resolution
2 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 December 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Legacy
30 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Resolution
22 September 2010
RESOLUTIONSResolutions
Auditors Resignation Limited Company
26 April 2010
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
16 January 2010
AAAnnual Accounts
Legacy
2 January 2010
MG02MG02
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Small
24 April 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
225Change of Accounting Reference Date
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
21 December 2004
AAMDAAMD
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
287Change of Registered Office
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
123Notice of Increase in Nominal Capital
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
3 October 2003
123Notice of Increase in Nominal Capital
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Memorandum Articles
2 October 2003
MEM/ARTSMEM/ARTS
Legacy
18 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
225Change of Accounting Reference Date
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
88(2)R88(2)R
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
11 February 1998
123Notice of Increase in Nominal Capital
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 1997
AAAnnual Accounts
Legacy
9 June 1997
287Change of Registered Office
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
287Change of Registered Office
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1995
288288
Incorporation Company
22 November 1995
NEWINCIncorporation