Background WavePink WaveYellow Wave

AIROWLITE LIMITED (08303822)

AIROWLITE LIMITED (08303822) is an active UK company. incorporated on 22 November 2012. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). AIROWLITE LIMITED has been registered for 13 years. Current directors include WILKINSON, Robert.

Company Number
08303822
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
F19 The Avenues, Gateshead, NE11 0NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
WILKINSON, Robert
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIROWLITE LIMITED

AIROWLITE LIMITED is an active company incorporated on 22 November 2012 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). AIROWLITE LIMITED was registered 13 years ago.(SIC: 27900)

Status

active

Active since 13 years ago

Company No

08303822

LTD Company

Age

13 Years

Incorporated 22 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

ZETA NORTHERN LIMITED
From: 22 November 2012To: 15 September 2014
Contact
Address

F19 The Avenues 11th Avenue North, T.V.T.E, Gateshead, NE11 0NJ,

Previous Addresses

Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB
From: 22 November 2012To: 15 May 2014
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Jan 26
Funding Round
Jan 26
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILKINSON, Robert

Active
The Avenues, GatesheadNE11 0NJ
Born September 1955
Director
Appointed 01 Feb 2013

HUTCHINSON, David, Mr

Resigned
Front Street, Chester-Le-StreetDH3 3DB
Born October 1956
Director
Appointed 22 Nov 2012
Resigned 22 Nov 2012

STEPHENSON, Michael Leonard

Resigned
Front Street, Chester-Le-StreetDH3 3DB
Born July 1951
Director
Appointed 22 Nov 2012
Resigned 01 Feb 2013

WILKINSON, Robert

Resigned
Front Street, Chester-Le-StreetDH3 3DB
Born September 1955
Director
Appointed 22 Nov 2012
Resigned 22 Nov 2012

Persons with significant control

1

Mr Robert Wilkinson

Active
The Avenues, GatesheadNE11 0NJ
Born September 1955

Nature of Control

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

Filing History

44

Resolution
21 January 2026
RESOLUTIONSResolutions
Memorandum Articles
21 January 2026
MAMA
Resolution
21 January 2026
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP01CS01RP01CS01
Confirmation Statement
9 January 2026
CS01Confirmation Statement
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Certificate Change Of Name Company
15 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Director Company With Name Termination Date
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2013
TM01Termination of Director
Incorporation Company
22 November 2012
NEWINCIncorporation