Background WavePink WaveYellow Wave

AIRSAFE LIMITED (04029478)

AIRSAFE LIMITED (04029478) is an active UK company. incorporated on 4 July 2000. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AIRSAFE LIMITED has been registered for 25 years. Current directors include GENTGEN, Thierry Denis Etienne, SEABROOK, Michael William Peter.

Company Number
04029478
Status
active
Type
ltd
Incorporated
4 July 2000
Age
25 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GENTGEN, Thierry Denis Etienne, SEABROOK, Michael William Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRSAFE LIMITED

AIRSAFE LIMITED is an active company incorporated on 4 July 2000 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AIRSAFE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04029478

LTD Company

Age

25 Years

Incorporated 4 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

350 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX
From: 4 July 2000To: 8 May 2017
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Apr 17
Director Left
Apr 17
Capital Update
Jun 17
Owner Exit
Jul 17
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BARLOW, Sonia Anna

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 03 Feb 2025

GENTGEN, Thierry Denis Etienne

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1966
Director
Appointed 14 Jul 2025

SEABROOK, Michael William Peter

Active
Longwater Avenue, ReadingRG2 6GF
Born September 1966
Director
Appointed 31 Oct 2002

HAAGEN, Jean Yves Bernard Francois

Resigned
Greenbanks, GuildfordGU1 3SP
Secretary
Appointed 01 Nov 2000
Resigned 01 Sept 2004

MOFFATT, William Paul

Resigned
Poplar Point, FinchampsteadRG40 4JN
Secretary
Appointed 01 Sept 2004
Resigned 31 Dec 2007

PARMENTER, Martin David, Mr.

Resigned
Cherrywood, Burgess HillRH15 0AF
Secretary
Appointed 04 Jul 2000
Resigned 01 Nov 2000

SEABROOK, Michael William Peter

Resigned
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 31 Dec 2007
Resigned 03 Feb 2025

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 04 Jul 2000
Resigned 04 Jul 2000

HAAGEN, Jean Yves Bernard Francois

Resigned
Greenbanks, GuildfordGU1 3SP
Born November 1964
Director
Appointed 27 Nov 2001
Resigned 01 Sept 2004

HAMMOND, Lawrence

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born November 1963
Director
Appointed 31 Dec 2007
Resigned 31 Dec 2013

HINDLE, Christopher William

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1968
Director
Appointed 01 Aug 2023
Resigned 14 Jul 2025

HITCHCOCK, Peter

Resigned
1 Fenby Close, HorshamRH13 6RP
Born July 1966
Director
Appointed 04 Jul 2000
Resigned 31 Oct 2001

HOWE, John Francis

Resigned
24 Ashcombe Avenue, SurbitonKT6 6QA
Born January 1944
Director
Appointed 04 Jul 2000
Resigned 31 Oct 2001

MCCRORIE, Ewen Angus

Resigned
Longwater Avenue, ReadingRG2 6GF
Born July 1958
Director
Appointed 10 Apr 2017
Resigned 01 Aug 2023

MOFFATT, William Paul

Resigned
Poplar Point, FinchampsteadRG40 4JN
Born January 1956
Director
Appointed 01 Sept 2004
Resigned 31 Dec 2007

MOFFATT, William Paul

Resigned
Poplar Point, FinchampsteadRG40 4JN
Born January 1956
Director
Appointed 31 Oct 2001
Resigned 27 Nov 2001

PARMENTER, Martin David, Mr.

Resigned
Cherrywood, Burgess HillRH15 0AF
Born July 1958
Director
Appointed 04 Jul 2000
Resigned 01 Nov 2000

ROWLEY, Peter John

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born December 1954
Director
Appointed 01 Jan 2014
Resigned 31 Aug 2015

SEABROOK, Michael William Peter

Resigned
80 Linden Way, WokingGU23 6LP
Born September 1966
Director
Appointed 31 Oct 2001
Resigned 27 Nov 2001

STRATTON, Suzanne Jayne

Resigned
2 Dashwood Lang Road, Addlestone WeybridgeKT15 2NX
Born May 1972
Director
Appointed 01 Sept 2015
Resigned 10 Apr 2017

TOPAZIO, Nicholas

Resigned
9 Elyham, ReadingRG8 8EN
Born April 1960
Director
Appointed 27 Nov 2001
Resigned 31 Oct 2002

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 04 Jul 2000
Resigned 04 Jul 2000

Persons with significant control

2

1 Active
1 Ceased
Longwater Avenue, ReadingRG2 6GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Longwater Avenue, ReadingRG2 6GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
20 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2017
SH19Statement of Capital
Legacy
20 June 2017
CAP-SSCAP-SS
Resolution
20 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Resolution
10 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2012
CC04CC04
Resolution
9 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Resolution
6 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
6 April 2010
CONNOTConfirmation Statement Notification
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Memorandum Articles
13 October 2008
MEM/ARTSMEM/ARTS
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
30 July 2005
363aAnnual Return
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Legacy
14 July 2004
363aAnnual Return
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
14 July 2003
363aAnnual Return
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Auditors Resignation Company
19 August 2002
AUDAUD
Legacy
5 August 2002
287Change of Registered Office
Legacy
29 July 2002
363aAnnual Return
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
88(2)R88(2)R
Legacy
18 December 2001
123Notice of Increase in Nominal Capital
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
20 July 2001
363aAnnual Return
Legacy
14 November 2000
287Change of Registered Office
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
225Change of Accounting Reference Date
Legacy
20 July 2000
287Change of Registered Office
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Incorporation Company
4 July 2000
NEWINCIncorporation