Background WavePink WaveYellow Wave

AIRVERTISE LIMITED (07467463)

AIRVERTISE LIMITED (07467463) is an active UK company. incorporated on 13 December 2010. with registered office in Pontefract. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AIRVERTISE LIMITED has been registered for 15 years. Current directors include GEARTY, Anthony John.

Company Number
07467463
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
3 Thorntree Close, Pontefract, WF8 3DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GEARTY, Anthony John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRVERTISE LIMITED

AIRVERTISE LIMITED is an active company incorporated on 13 December 2010 with the registered office located in Pontefract. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AIRVERTISE LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07467463

LTD Company

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

3 Thorntree Close Darrington Pontefract, WF8 3DQ,

Previous Addresses

Unit 1, Womersley Mill Doncaster Road Whitley Goole North Humberside DN14 0JW
From: 1 February 2015To: 18 March 2017
Hill House Whitehall Road Leeds LS12 6HY
From: 4 April 2014To: 1 February 2015
16 Summerhill Road Garforth Leeds LS25 1AX
From: 1 June 2013To: 4 April 2014
Hill House Whitehall Road Leeds LS12 6HY United Kingdom
From: 21 December 2011To: 1 June 2013
Hill House Whitehall Road Leeds West Yorkshire LS12 6BY England
From: 22 March 2011To: 21 December 2011
Suite 11 York Place House 30 York Place Leeds West Yorkshire LS1 2RL
From: 13 December 2010To: 22 March 2011
Timeline

5 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 11
Funding Round
Dec 11
Director Joined
Jun 12
Director Left
Jul 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GEARTY, Anthony John

Active
Acaster Drive, LeedsLS25 2BH
Born September 1961
Director
Appointed 13 Dec 2010

PETER, Richard Mark

Resigned
Doncaster Road, GooleDN14 0JW
Born December 1968
Director
Appointed 08 Jun 2012
Resigned 14 Jul 2015

PETER, Richard Mark

Resigned
30 York Place, LeedsLS1 2RL
Born December 1968
Director
Appointed 13 Dec 2010
Resigned 23 Dec 2010

Persons with significant control

1

Mr Anthony John Gearty

Active
Thorntree Close, PontefractWF8 3DQ
Born September 1961

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Change Person Director Company With Change Date
1 February 2015
CH01Change of Director Details
Change Sail Address Company With New Address
1 February 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Incorporation Company
13 December 2010
NEWINCIncorporation