Background WavePink WaveYellow Wave

AIR COURIER SERVICE LTD (06897415)

AIR COURIER SERVICE LTD (06897415) is an active UK company. incorporated on 6 May 2009. with registered office in Surbiton. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. AIR COURIER SERVICE LTD has been registered for 16 years. Current directors include LANCASTER, Justin James, Mr..

Company Number
06897415
Status
active
Type
ltd
Incorporated
6 May 2009
Age
16 years
Address
Millbank House, Surbiton, KT6 6AP
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
LANCASTER, Justin James, Mr.
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR COURIER SERVICE LTD

AIR COURIER SERVICE LTD is an active company incorporated on 6 May 2009 with the registered office located in Surbiton. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. AIR COURIER SERVICE LTD was registered 16 years ago.(SIC: 52230)

Status

active

Active since 16 years ago

Company No

06897415

LTD Company

Age

16 Years

Incorporated 6 May 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Millbank House 171-185 Ewell Road Surbiton, KT6 6AP,

Previous Addresses

Charter House 45C High Street Hampton Wick Kingston upon Thames Surrey KT1 4DG
From: 6 May 2009To: 24 March 2010
Timeline

4 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
May 09
Director Left
Apr 11
Director Left
Nov 16
Director Joined
Nov 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LANCASTER, Justin James, Mr.

Active
171-185 Ewell Road, SurbitonKT6 6AP
Born November 1977
Director
Appointed 18 Oct 2016

THOMPSON, Rachael Anne

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Secretary
Appointed 06 May 2009
Resigned 25 Mar 2011

ZARNECKA, Agnieszka

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Secretary
Appointed 03 Oct 2017
Resigned 21 Nov 2018

HOLMES, Andrew Craig

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born March 1978
Director
Appointed 06 May 2009
Resigned 18 Oct 2016

THOMPSON, Rachael Anne

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born November 1977
Director
Appointed 06 May 2009
Resigned 25 Mar 2011

Persons with significant control

1

Ewell Road, SurbitonKT6 6AP

Nature of Control

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

Filing History

51

Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Resolution
2 November 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Incorporation Company
6 May 2009
NEWINCIncorporation