Background WavePink WaveYellow Wave

AIREX LIMITED (03243377)

AIREX LIMITED (03243377) is an active UK company. incorporated on 29 August 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. AIREX LIMITED has been registered for 29 years. Current directors include RABSON, David Philip, RABSON, Eva.

Company Number
03243377
Status
active
Type
ltd
Incorporated
29 August 1996
Age
29 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
RABSON, David Philip, RABSON, Eva
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIREX LIMITED

AIREX LIMITED is an active company incorporated on 29 August 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. AIREX LIMITED was registered 29 years ago.(SIC: 68310)

Status

active

Active since 29 years ago

Company No

03243377

LTD Company

Age

29 Years

Incorporated 29 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 11 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 18 August 2014To: 17 June 2024
Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
From: 15 August 2014To: 18 August 2014
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom
From: 9 May 2011To: 15 August 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 29 August 1996To: 9 May 2011
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Aug 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RABSON, Eva

Active
16 Broadfields Avenue, EdgwareHA8 8PG
Secretary
Appointed 01 Sept 1998

RABSON, David Philip

Active
16 Broadfields Avenue, EdgwareHA8 8PG
Born August 1963
Director
Appointed 01 Sept 1998

RABSON, Eva

Active
16 Broadfields Avenue, EdgwareHA8 8PG
Born May 1964
Director
Appointed 30 Aug 2007

BAKER, Jean Margaret

Resigned
6 Reynolds Avenue, Chadwell HeathRM6 4NT
Secretary
Appointed 30 Aug 1996
Resigned 01 Sept 1998

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 29 Aug 1996
Resigned 30 Aug 1996

STORFER, Michael

Resigned
55 Downage, LondonNW4 1HR
Born June 1950
Director
Appointed 30 Aug 1996
Resigned 01 Sept 1998

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 29 Aug 1996
Resigned 30 Aug 1996

Persons with significant control

2

Mr David Philip Rabson

Active
EdgwareHA8 8PG
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Eva Rabson

Active
EdgwareHA8 8PG
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
11 May 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
190190
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
190190
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
10 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
10 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
9 September 2002
363aAnnual Return
Legacy
9 September 2002
88(2)R88(2)R
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
14 September 2001
363aAnnual Return
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
12 October 2000
363aAnnual Return
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
24 September 1999
287Change of Registered Office
Legacy
24 September 1999
363aAnnual Return
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
28 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 1998
AAAnnual Accounts
Legacy
12 December 1997
363aAnnual Return
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
287Change of Registered Office
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Incorporation Company
29 August 1996
NEWINCIncorporation