Background WavePink WaveYellow Wave

AIRPORTR TECHNOLOGIES LTD (08119088)

AIRPORTR TECHNOLOGIES LTD (08119088) is an active UK company. incorporated on 26 June 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AIRPORTR TECHNOLOGIES LTD has been registered for 13 years. Current directors include DARBY, Randel Hugh, DEBBANE, Raymond.

Company Number
08119088
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
Techspace Techspace Goswell Road, London, EC1V 7DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DARBY, Randel Hugh, DEBBANE, Raymond
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORTR TECHNOLOGIES LTD

AIRPORTR TECHNOLOGIES LTD is an active company incorporated on 26 June 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AIRPORTR TECHNOLOGIES LTD was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08119088

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

PORTR LIMITED
From: 28 February 2013To: 14 January 2021
BAGDROP LIMITED
From: 26 June 2012To: 28 February 2013
Contact
Address

Techspace Techspace Goswell Road 140 Goswell Rd London, EC1V 7DY,

Previous Addresses

23 Goswell Road Barbican London EC1M 7AJ England
From: 22 May 2024To: 9 July 2025
45-47 Clerkenwell House 45-47 Clerkenwell Grn London EC1R 0EB England
From: 27 July 2023To: 22 May 2024
Wework 1 Mark Square London EC2A 4EG United Kingdom
From: 30 March 2021To: 27 July 2023
Wework Wework 1 Mark Square London EC2A 4EG England
From: 30 March 2021To: 30 March 2021
2nd Floor North 70 South Lambeth Road London SW8 1RL England
From: 26 June 2018To: 30 March 2021
6-7 Rudolf Place Miles Street London SW8 1RP England
From: 11 August 2017To: 26 June 2018
214 West Building, Westminster Business Square 1-45 Durham Street Vauxhall London SE11 5JH England
From: 24 January 2017To: 11 August 2017
128/9 West Building Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom
From: 21 September 2016To: 24 January 2017
Cooper House 3P1 Michael Road London SW6 2AD
From: 14 January 2014To: 21 September 2016
, 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom
From: 26 June 2012To: 14 January 2014
Timeline

97 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Apr 13
Share Issue
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Jan 14
Funding Round
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Sept 14
Funding Round
Feb 15
Funding Round
Aug 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Mar 17
Director Joined
Jul 17
New Owner
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Aug 17
Director Joined
Sept 17
Loan Secured
Sept 17
Funding Round
Sept 17
Director Left
Dec 17
Loan Cleared
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Director Joined
May 18
Owner Exit
Jun 18
Director Left
Oct 18
Funding Round
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Nov 19
Funding Round
Feb 20
Director Left
Jun 20
Funding Round
Jan 21
Funding Round
Oct 23
Director Left
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Sept 25
Funding Round
Jan 26
Funding Round
Jan 26
69
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DARBY, Randel Hugh

Active
Techspace Goswell Road, LondonEC1V 7DY
Born May 1987
Director
Appointed 07 Dec 2012

DEBBANE, Raymond

Active
Lexington Avenue, New YorkNY 10022
Born October 1955
Director
Appointed 27 Nov 2024

BRITTO, Stephen

Resigned
Goswell Road, LondonEC1M 7AJ
Born August 1975
Director
Appointed 26 Nov 2024
Resigned 27 Nov 2024

DILWORTH, Nicholas Anthony

Resigned
Goswell Road, LondonEC1M 7AJ
Born April 1973
Director
Appointed 28 Jun 2019
Resigned 30 Sept 2024

MANNING, Charmain

Resigned
Goswell Road, LondonEC1M 7AJ
Born January 1977
Director
Appointed 05 Feb 2018
Resigned 10 Jun 2020

MCDONALD, Michael Sean James

Resigned
Goswell Road, LondonEC1M 7AJ
Born October 1966
Director
Appointed 07 Sept 2017
Resigned 20 Nov 2018

OWENS, Mark Richard

Resigned
Rudolf Place, LondonSW8 1RP
Born April 1975
Director
Appointed 12 Sept 2017
Resigned 15 Dec 2017

PAYNE, Darren

Resigned
Grafton Street, LondonW1S 4EW
Born July 1971
Director
Appointed 01 Apr 2013
Resigned 14 Aug 2017

ROBINSON, John Stewart

Resigned
Granard Business Centre, Mill Hill,NW7 2DQ
Born September 1960
Director
Appointed 26 Jun 2012
Resigned 07 Dec 2012

SAMLER, Christopher Hadley

Resigned
Goswell Road, LondonEC1M 7AJ
Born July 1957
Director
Appointed 23 Jun 2017
Resigned 27 Nov 2024

SCOTT, Thomas Richard

Resigned
Goswell Road, LondonEC1M 7AJ
Born January 1975
Director
Appointed 02 Mar 2018
Resigned 21 Sept 2018

STORY, John Frederick

Resigned
Stratford Place, LondonW1C 1BE
Born August 1986
Director
Appointed 02 Mar 2018
Resigned 04 Feb 2019

WALSH, Christopher Richard

Resigned
Rudolf Place, LondonSW8 1RP
Born December 1973
Director
Appointed 01 Apr 2014
Resigned 17 Aug 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Randel Hugh Darby

Ceased
70 South Lambeth Road, LondonSW8 1RL
Born May 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Legacy
24 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 June 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
9 December 2024
MAMA
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
30 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Resolution
27 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Resolution
14 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Resolution
14 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2020
TM01Termination of Director
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Resolution
12 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 November 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Resolution
13 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Resolution
8 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
16 September 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 September 2014
RP04RP04
Second Filing Of Form With Form Type
31 August 2014
RP04RP04
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Resolution
17 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Capital Allotment Shares
25 January 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
23 August 2013
SH01Allotment of Shares
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 August 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
12 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 April 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 February 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 December 2012
AP01Appointment of Director
Termination Director Company With Name
8 December 2012
TM01Termination of Director
Incorporation Company
26 June 2012
NEWINCIncorporation