Background WavePink WaveYellow Wave

AIR 2 EVENTS LIMITED (05021320)

AIR 2 EVENTS LIMITED (05021320) is an active UK company. incorporated on 21 January 2004. with registered office in Andover. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. AIR 2 EVENTS LIMITED has been registered for 22 years. Current directors include NESBITT, Graeme Andrew, PARKER, Matthew Charles.

Company Number
05021320
Status
active
Type
ltd
Incorporated
21 January 2004
Age
22 years
Address
Unit 9, Harewood Farm London Road, Andover, SP11 6LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
NESBITT, Graeme Andrew, PARKER, Matthew Charles
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR 2 EVENTS LIMITED

AIR 2 EVENTS LIMITED is an active company incorporated on 21 January 2004 with the registered office located in Andover. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. AIR 2 EVENTS LIMITED was registered 22 years ago.(SIC: 77390)

Status

active

Active since 22 years ago

Company No

05021320

LTD Company

Age

22 Years

Incorporated 21 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 February 2024 - 7 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 8 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Unit 9, Harewood Farm London Road Andover Down Andover, SP11 6LJ,

Previous Addresses

Richard Hall House Bridgnorth Road Wombourne Wolverhampton WV5 0AF England
From: 8 November 2016To: 11 March 2025
First Floor Lowcroft House Church Road Wombourne Wolverhampton WV5 9EZ
From: 6 February 2014To: 8 November 2016
First Floor Lowcroft House Church Road Wombourne Wolverhampton WV5 9EZ England
From: 6 February 2014To: 6 February 2014
58 Springhill Park Lower Penn Wolverhampton West Midlands WV4 4TP
From: 21 January 2004To: 6 February 2014
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
New Owner
Jan 19
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Capital Update
Oct 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NESBITT, Graeme Andrew

Active
London Road, AndoverSP11 6LJ
Born August 1988
Director
Appointed 07 Mar 2025

PARKER, Matthew Charles

Active
London Road, AndoverSP11 6LJ
Born September 1977
Director
Appointed 07 Mar 2025

TONKS, Lindsey Jayne

Resigned
London Road, AndoverSP11 6LJ
Secretary
Appointed 21 Jan 2004
Resigned 07 Mar 2025

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate secretary
Appointed 21 Jan 2004
Resigned 21 Jan 2004

TONKS, Richard

Resigned
London Road, AndoverSP11 6LJ
Born March 1974
Director
Appointed 21 Jan 2004
Resigned 07 Mar 2025

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate director
Appointed 21 Jan 2004
Resigned 21 Jan 2004

Persons with significant control

3

1 Active
2 Ceased
London Road, AndoverSP11 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025

Mrs Lindsey Jayne Tonks

Ceased
London Road, AndoverSP11 6LJ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Ceased 07 Mar 2025

Mr Richard Tonks

Ceased
London Road, AndoverSP11 6LJ
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 December 2025
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
30 October 2025
SH19Statement of Capital
Legacy
30 October 2025
SH20SH20
Legacy
30 October 2025
CAP-SSCAP-SS
Resolution
30 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Resolution
13 March 2025
RESOLUTIONSResolutions
Memorandum Articles
13 March 2025
MAMA
Change Account Reference Date Company Previous Extended
12 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
11 March 2025
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
16 May 2009
287Change of Registered Office
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
1 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
88(2)R88(2)R
Legacy
28 April 2004
287Change of Registered Office
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Incorporation Company
21 January 2004
NEWINCIncorporation