Background WavePink WaveYellow Wave

GLOBAIR LIMITED (08074562)

GLOBAIR LIMITED (08074562) is an active UK company. incorporated on 18 May 2012. with registered office in Harrow. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation and 1 other business activities. GLOBAIR LIMITED has been registered for 13 years. Current directors include RADIA, Bhaskar Dhirajlal, RADIA, Yogesh Dhirajlal.

Company Number
08074562
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
201 Cervantes House 5-9 Headstone Road, Harrow, HA1 1PD
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
RADIA, Bhaskar Dhirajlal, RADIA, Yogesh Dhirajlal
SIC Codes
52230, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAIR LIMITED

GLOBAIR LIMITED is an active company incorporated on 18 May 2012 with the registered office located in Harrow. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation and 1 other business activity. GLOBAIR LIMITED was registered 13 years ago.(SIC: 52230, 52290)

Status

active

Active since 13 years ago

Company No

08074562

LTD Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

201 Cervantes House 5-9 Headstone Road Harrow, HA1 1PD,

Previous Addresses

248 Uppingham Avenue Harrow Middlesex HA7 2JS
From: 18 May 2012To: 5 July 2018
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RADIA, Bhaskar Dhirajlal

Active
HarrowHA2 7NU
Born December 1960
Director
Appointed 14 Jun 2023

RADIA, Yogesh Dhirajlal

Active
5-9 Headstone Road, HarrowHA1 1PD
Born January 1964
Director
Appointed 31 May 2018

SACHDEV, Mansukhlal

Resigned
Uppingham Avenue, HarrowHA7 2JS
Born August 1946
Director
Appointed 18 May 2012
Resigned 31 May 2018

SACHDEV, Mradula

Resigned
Uppingham Avenue, HarrowHA7 2JS
Born December 1951
Director
Appointed 18 May 2012
Resigned 31 May 2018

Persons with significant control

1

Mr Luca Castelli

Active
24 Avenue L'Annonciade, MonacoMC 98000
Born March 1962

Nature of Control

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

Filing History

35

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
25 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2012
NEWINCIncorporation