Background WavePink WaveYellow Wave

AIR ONE INTERNATIONAL HOLDINGS LTD (08332427)

AIR ONE INTERNATIONAL HOLDINGS LTD (08332427) is an active UK company. incorporated on 14 December 2012. with registered office in Kingston Upon Thames. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210) and 3 other business activities. AIR ONE INTERNATIONAL HOLDINGS LTD has been registered for 13 years. Current directors include KOTESHWAR, Kirankumar, MIRCHANDANI, Guneet.

Company Number
08332427
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
1 Becketts Place, Kingston Upon Thames, KT1 4EQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
KOTESHWAR, Kirankumar, MIRCHANDANI, Guneet
SIC Codes
51210, 52230, 52242, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR ONE INTERNATIONAL HOLDINGS LTD

AIR ONE INTERNATIONAL HOLDINGS LTD is an active company incorporated on 14 December 2012 with the registered office located in Kingston Upon Thames. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210) and 3 other business activities. AIR ONE INTERNATIONAL HOLDINGS LTD was registered 13 years ago.(SIC: 51210, 52230, 52242, 64209)

Status

active

Active since 13 years ago

Company No

08332427

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 August 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

THE RED FORT LONDON LIMITED
From: 21 September 2017To: 19 May 2024
360 CONTENT LIMITED
From: 14 December 2012To: 21 September 2017
Contact
Address

1 Becketts Place Hampton Wick Kingston Upon Thames, KT1 4EQ,

Previous Addresses

Ekas Masons Yard 34 High Street Wimbledon London SW19 5BY
From: 19 December 2013To: 13 February 2024
43a Roland Gardens London SW7 3PQ United Kingdom
From: 14 December 2012To: 19 December 2013
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Funding Round
Jul 24
Share Issue
Jul 24
Share Issue
Jul 24
Funding Round
Jul 24
Director Joined
Sept 24
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KOTESHWAR, Kirankumar

Active
1 Becketts Place, Hampton WickKT1 4EQ
Born February 1973
Director
Appointed 18 Sept 2024

MIRCHANDANI, Guneet

Active
Becketts Place, Kingston Upon ThamesKT1 4EQ
Born January 1998
Director
Appointed 09 Feb 2024

JENNINGS, Stephen Clive

Resigned
Becketts Place, Kingston Upon ThamesKT1 4EQ
Born June 1952
Director
Appointed 19 Sept 2017
Resigned 09 Feb 2024

MICALLEF, John Paul

Resigned
Masons Yard, LondonSW19 5BY
Born May 1981
Director
Appointed 14 Dec 2012
Resigned 19 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Guneet Mirchandani

Active
Becketts Place, Kingston Upon ThamesKT1 4EQ
Born January 1998

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2024

Mr Stephen Clive Jennings

Ceased
Becketts Place, Kingston Upon ThamesKT1 4EQ
Born June 1952

Nature of Control

Significant influence or control
Notified 19 Sept 2017
Ceased 09 Feb 2024

Mrs Kate Smith

Ceased
Masons Yard, LondonSW19 5BY
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Alter Shares Consolidation
8 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 July 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
8 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
19 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Resolution
21 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Incorporation Company
14 December 2012
NEWINCIncorporation