Background WavePink WaveYellow Wave

INTERNATIONAL AIR & SHIPPING ASSOCIATION LIMITED (03359142)

INTERNATIONAL AIR & SHIPPING ASSOCIATION LIMITED (03359142) is an active UK company. incorporated on 18 April 1997. with registered office in Maidenhead. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. INTERNATIONAL AIR & SHIPPING ASSOCIATION LIMITED has been registered for 29 years. Current directors include ABBOTT, Craig Allan, AL ZEER, Noor, AYMEN, Mehmet Bulent and 2 others.

Company Number
03359142
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 1997
Age
29 years
Address
Dairy House Money Row Green, Maidenhead, SL6 2ND
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ABBOTT, Craig Allan, AL ZEER, Noor, AYMEN, Mehmet Bulent, BULMER, Robert Howard, SOSA, Cedric Roberto
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL AIR & SHIPPING ASSOCIATION LIMITED

INTERNATIONAL AIR & SHIPPING ASSOCIATION LIMITED is an active company incorporated on 18 April 1997 with the registered office located in Maidenhead. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. INTERNATIONAL AIR & SHIPPING ASSOCIATION LIMITED was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03359142

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 18 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

INTERNATIONAL AIR SHIPPING ASSOCIATION LIMITED
From: 18 April 1997To: 19 May 2006
Contact
Address

Dairy House Money Row Green Holyport Maidenhead, SL6 2ND,

Previous Addresses

Park View Lily Hill House Lily Hill Road Bracknell Berkshire RG12 2SJ England
From: 5 April 2018To: 18 July 2023
C/O Angela Spellman Badgemore House Badgemore House Henley-on-Thames Oxfordshire RG9 4NR England
From: 24 September 2015To: 5 April 2018
C/O Suite 40 Angela Spellman Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP
From: 2 March 2015To: 24 September 2015
C/O Iasa - Suite S05 New Lodge Drift Road Winkfiled Windsor Berkshire SL4 4RR
From: 24 March 2011To: 2 March 2015
Claremont House 70-72 Alma Road Windsor Berkshire SL4 3EZ
From: 18 April 1997To: 24 March 2011
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Apr 15
Director Joined
Apr 15
Loan Cleared
Jul 19
Director Joined
Jul 23
Director Joined
May 24
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

SPELLMAN, Angela

Active
2 Dairy Court, HolyportSL6 2US
Secretary
Appointed 17 Feb 1999

ABBOTT, Craig Allan

Active
Money Row Green, MaidenheadSL6 2ND
Born June 1970
Director
Appointed 21 May 2024

AL ZEER, Noor

Active
Money Row Green, MaidenheadSL6 2ND
Born May 1990
Director
Appointed 28 Jun 2023

AYMEN, Mehmet Bulent

Active
Park Apt. No.37/10 Zincirlikuyu 34394, Istanbul
Born March 1963
Director
Appointed 25 Apr 2012

BULMER, Robert Howard

Active
Michele Close, New South Wales 2251
Born November 1947
Director
Appointed 13 Mar 2008

SOSA, Cedric Roberto

Active
Money Row Green, MaidenheadSL6 2ND
Born May 1975
Director
Appointed 15 Apr 2015

SNOOK, Alison June Mary

Resigned
18 Church Street, SloughSL1 1PT
Secretary
Appointed 18 Apr 1997
Resigned 18 Apr 1997

TURNER, Philip Robert

Resigned
G.V. Yselsteinstraat 181, NetherlandsFOREIGN
Secretary
Appointed 18 Apr 1997
Resigned 17 Feb 1999

BLACK, Lamar Harry

Resigned
337 Greenway Place, Memphis
Born February 1947
Director
Appointed 20 Sept 2006
Resigned 19 Mar 2009

BUTTA, Roberto

Resigned
1 Via A Litta, Arona
Born May 1957
Director
Appointed 20 Sept 2006
Resigned 23 Apr 2012

BYRNE, Edward Anthony

Resigned
Laragen, DublinIRISH
Born June 1952
Director
Appointed 18 Apr 1997
Resigned 09 Jun 2004

CHAN, Raymond

Resigned
2/F East Sun Mansion, Hong KongFOREIGN
Born February 1962
Director
Appointed 09 Jun 2004
Resigned 13 Mar 2008

CHAN, Raymond

Resigned
9a, 9 Kingston StreetIRISH
Born February 1962
Director
Appointed 18 Apr 1997
Resigned 02 Mar 1999

COLONA, Angelito

Resigned
Sicily St., La Pinas City
Born September 1952
Director
Appointed 23 May 2013
Resigned 15 Apr 2015

FULLER, Stephen John

Resigned
39 The Ridgeway, AmershamHP7 9HJ
Born March 1952
Director
Appointed 18 Apr 1997
Resigned 18 Apr 1997

HUMPHREY, Gordon

Resigned
Money Row Green, MaidenheadSL6 2ND
Born October 1960
Director
Appointed 30 Apr 2014
Resigned 13 Aug 2024

KARUNANAYAKE, Sandresh Ravindra

Resigned
1291 6 Rajamalwatte Road, Battaramulca
Born February 1963
Director
Appointed 18 Apr 1997
Resigned 06 Oct 1999

KOH, Yew Hoe

Resigned
8 Jalan Nipah, SingaporeFOREIGN
Born April 1943
Director
Appointed 19 Mar 2009
Resigned 30 Apr 2014

KOH, Yew Hoe

Resigned
8 Jalan Nipah, SingaporeFOREIGN
Born April 1943
Director
Appointed 13 Mar 2002
Resigned 20 Sept 2006

MADAN, Roger

Resigned
1551 Lenape Drive, Miami SpringsFOREIGN
Born January 1956
Director
Appointed 18 Oct 2002
Resigned 25 May 2012

MADAN, Roger

Resigned
1551 Lenape Drive, Miami SpringsFOREIGN
Born January 1956
Director
Appointed 06 Oct 1999
Resigned 13 Mar 2002

O'CONNOR, Brett John

Resigned
Primrose Cottage, FinchampsteadRG40 4LH
Born August 1959
Director
Appointed 09 Oct 1997
Resigned 06 Oct 1999

PICHLER, Norbert

Resigned
Hardtgasse 9/10, ViennaFOREIGN
Born September 1945
Director
Appointed 06 Oct 1999
Resigned 13 Mar 2002

SMITH, Peter David

Resigned
49 Delrex Boulevard, Georgetown
Born July 1947
Director
Appointed 10 May 1999
Resigned 23 May 2013

STANLEY, Paul John

Resigned
12 Ambleside Avenue, Benoni
Born January 1961
Director
Appointed 13 Mar 2002
Resigned 10 Sept 2002
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts Amended With Made Up Date
3 July 2024
AAMDAAMD
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Legacy
30 March 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Auditors Resignation Company
10 March 2009
AUDAUD
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Memorandum Articles
24 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2003
AAAnnual Accounts
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
287Change of Registered Office
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
225Change of Accounting Reference Date
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Incorporation Company
18 April 1997
NEWINCIncorporation