Background WavePink WaveYellow Wave

AIR SCIENTIFICS LIMITED (05585083)

AIR SCIENTIFICS LIMITED (05585083) is an active UK company. incorporated on 6 October 2005. with registered office in Mirfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AIR SCIENTIFICS LIMITED has been registered for 20 years. Current directors include DEDMAN, Julie Elizabeth, DEDMAN, Simon William.

Company Number
05585083
Status
active
Type
ltd
Incorporated
6 October 2005
Age
20 years
Address
The Barn, Hopton Brow, Mirfield, WF14 8JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DEDMAN, Julie Elizabeth, DEDMAN, Simon William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR SCIENTIFICS LIMITED

AIR SCIENTIFICS LIMITED is an active company incorporated on 6 October 2005 with the registered office located in Mirfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AIR SCIENTIFICS LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05585083

LTD Company

Age

20 Years

Incorporated 6 October 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2025 - 31 August 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

The Barn, Hopton Brow Hopton Lane Mirfield, WF14 8JP,

Timeline

4 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 09
Director Left
Jun 10
Director Left
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SALVONI, Lawrence Wayne

Active
The Barn, Hopton Brow, MirfieldWF14 8JP
Secretary
Appointed 12 Feb 2024

DEDMAN, Julie Elizabeth

Active
The Barn, Hopton Brow, MirfieldWF14 8JP
Born March 1963
Director
Appointed 06 Oct 2005

DEDMAN, Simon William

Active
Hopton Brow, MirfieldWF14 8JP
Born April 1963
Director
Appointed 01 Jul 2006

SOWERBY, Richard Anthony

Resigned
49a Carr Hill Road, HuddersfieldHD8 8XN
Secretary
Appointed 06 Oct 2005
Resigned 08 Jan 2009

TIDBALL, Sam

Resigned
Chester Road, Market DraytonTF9 2SY
Secretary
Appointed 08 Jan 2009
Resigned 12 Feb 2024

HALLAM, David Richard

Resigned
286 Hyde Road, ManchesterM34 3EH
Born July 1950
Director
Appointed 01 Jul 2006
Resigned 31 Oct 2006

SAUNDERS, Robin Elizabeth

Resigned
4 Randolph Road, LondonW9 1AN
Born June 1962
Director
Appointed 06 Oct 2005
Resigned 01 May 2010

SOWERBY, Richard Anthony

Resigned
49a Carr Hill Road, HuddersfieldHD8 8XN
Born November 1967
Director
Appointed 01 Jul 2006
Resigned 08 Jan 2009

TIDBALL, Sam

Resigned
Chester Road, Market DraytonTF9 2SY
Born August 1974
Director
Appointed 08 Jan 2009
Resigned 12 Feb 2024

WITHEY, Nigel Brian

Resigned
The Larches, EversleyRG27 0QR
Born October 1962
Director
Appointed 06 Jun 2007
Resigned 01 Oct 2009

Persons with significant control

1

Mrs Julie Elizabeth Dedman

Active
The Barn, Hopton Brow, MirfieldWF14 8JP
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2025
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
10 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 October 2009
AR01AR01
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
19 December 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288cChange of Particulars
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288cChange of Particulars
Incorporation Company
6 October 2005
NEWINCIncorporation