Background WavePink WaveYellow Wave

AIRPORT CAPACITY SOLUTIONS LIMITED (06235248)

AIRPORT CAPACITY SOLUTIONS LIMITED (06235248) is an active UK company. incorporated on 2 May 2007. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AIRPORT CAPACITY SOLUTIONS LIMITED has been registered for 18 years. Current directors include FRYER, Michael Edward John, HALL, Keith David, HERRIOT, Alistair and 1 others.

Company Number
06235248
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
Mainland House, Northampton, NN5 7AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FRYER, Michael Edward John, HALL, Keith David, HERRIOT, Alistair, HERRIOT, Bernadette Marie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORT CAPACITY SOLUTIONS LIMITED

AIRPORT CAPACITY SOLUTIONS LIMITED is an active company incorporated on 2 May 2007 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AIRPORT CAPACITY SOLUTIONS LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06235248

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Mainland House Gladstone Close Northampton, NN5 7AY,

Previous Addresses

8 Stepfield Witham Essex CM8 3th England
From: 7 March 2023To: 15 December 2025
, Peterbridge House 3 the Lakes, Northampton, NN4 7HB, England
From: 14 March 2018To: 7 March 2023
, Bossiney Water Lane, Bradden, Towcester, NN12 8FG, England
From: 27 February 2018To: 14 March 2018
, Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham, B44 8LS
From: 24 February 2015To: 27 February 2018
, 446-450 Kingstanding Road, Birmingham, B44 9SA
From: 5 June 2013To: 24 February 2015
, Bossiney, Water Lane, Bradden, Towcester, Northamptonshire, NN12 8FG
From: 2 May 2007To: 5 June 2013
Timeline

16 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Loan Secured
Apr 19
Funding Round
Oct 20
Loan Cleared
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
May 24
Director Joined
Jun 24
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Loan Cleared
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FRYER, Michael Edward John

Active
Gladstone Close, NorthamptonNN5 7AY
Born January 1980
Director
Appointed 29 Jan 2026

HALL, Keith David

Active
Gladstone Close, NorthamptonNN5 7AY
Born February 1965
Director
Appointed 29 Jan 2026

HERRIOT, Alistair

Active
Bossiney, TowcesterNN12 8FG
Born May 1963
Director
Appointed 02 May 2007

HERRIOT, Bernadette Marie

Active
Water Lane, TowcesterNN12 8FG
Born June 1963
Director
Appointed 30 Apr 2024

HERRIOT, Bernadette Marie

Resigned
Bossiney, TowcesterNN12 8FG
Secretary
Appointed 02 May 2007
Resigned 16 May 2024

HERRIOT, Bernadette Marie

Resigned
Bossiney, TowcesterNN12 8FG
Born June 1963
Director
Appointed 02 May 2007
Resigned 30 Apr 2024

SMITH, Christopher Hayden

Resigned
Stepfield, WithamCM8 3TH
Born April 1974
Director
Appointed 06 Mar 2023
Resigned 11 Dec 2025

SMITH, Hayden Francis

Resigned
Stepfield, WithamCM8 3TH
Born October 1939
Director
Appointed 06 Mar 2023
Resigned 11 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Gladstone Close, NorthamptonNN5 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2026
Stepfield, WithamCM8 3TH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Mar 2023
Ceased 11 Dec 2025

Mr Alistair Herriot

Ceased
Gladstone Close, NorthamptonNN5 7AY
Born May 1963

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
Ceased 29 Jan 2026

Mrs Bernadette Marie Herriot

Ceased
Stepfield, WithamCM8 3TH
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2023
Fundings
Financials
Latest Activities

Filing History

80

Resolution
9 February 2026
RESOLUTIONSResolutions
Memorandum Articles
9 February 2026
MAMA
Memorandum Articles
9 February 2026
MAMA
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
15 January 2026
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
16 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 March 2023
MAMA
Resolution
16 March 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
27 July 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
9 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Incorporation Company
2 May 2007
NEWINCIncorporation