Background WavePink WaveYellow Wave

AIRPONIX LTD (09256154)

AIRPONIX LTD (09256154) is an active UK company. incorporated on 9 October 2014. with registered office in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. AIRPONIX LTD has been registered for 11 years. Current directors include MORTON, Charlotte Rebecca, RUGGIER, Michael.

Company Number
09256154
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
Niab, Barn4, Park Farm,, Cambridge, CB24 9NZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
MORTON, Charlotte Rebecca, RUGGIER, Michael
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPONIX LTD

AIRPONIX LTD is an active company incorporated on 9 October 2014 with the registered office located in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. AIRPONIX LTD was registered 11 years ago.(SIC: 01610)

Status

active

Active since 11 years ago

Company No

09256154

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Niab, Barn4, Park Farm, Villa Road, Histon Cambridge, CB24 9NZ,

Previous Addresses

5 Northumberland Place Richmond Surrey TW10 6TS England
From: 17 February 2016To: 1 September 2021
10-12 High Street Barnes London SW13 9LW
From: 9 October 2014To: 17 February 2016
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
May 15
Director Joined
May 15
Owner Exit
Oct 17
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Nov 18
Share Issue
May 21
Funding Round
Jan 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Oct 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MORTON, Charlotte Rebecca

Active
Choumert Road, LondonSE15 4AB
Born April 1967
Director
Appointed 10 Jan 2018

RUGGIER, Michael

Active
Northumberland Place, RichmondTW10 6TS
Born March 1961
Director
Appointed 22 Apr 2015

HOLLINGSWORTH, Simon

Resigned
Lysias Road, LondonSW12 8BW
Born October 1983
Director
Appointed 17 Jun 2024
Resigned 28 Jul 2025

MACKIE, Darren John

Resigned
Tennyson Way, Melton MowbrayLE13 1LS
Born June 1977
Director
Appointed 17 Jun 2024
Resigned 03 Sept 2025

PREWER, Mr John Russell

Resigned
School Lane, SittingbourneME9 9NH
Born July 1939
Director
Appointed 09 Oct 2014
Resigned 22 Apr 2015

RENTON, Tony

Resigned
St. Georges Road, TwickenhamTW1 1QR
Born October 1954
Director
Appointed 10 Jan 2018
Resigned 31 Jul 2022

ROBERTS, Anthony Charles

Resigned
Leathermarket Street, LondonSE1 3HN
Born August 1962
Director
Appointed 17 Jun 2024
Resigned 25 Jul 2025

SAUNDERS, Nicholas Edward

Resigned
Beaconsfield Road, TwickenhamTW1 3HU
Born December 1980
Director
Appointed 25 Oct 2018
Resigned 01 Jul 2024

TROTTER, Timothy Hugh Southcombe

Resigned
Duncote, TowcesterNN12 8AH
Born January 1959
Director
Appointed 01 Aug 2022
Resigned 09 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr John Russell Prewer

Ceased
Northumberland Place, RichmondTW10 6TS
Born July 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Oct 2016
Ceased 11 Oct 2017

Mr Michael Ruggier

Active
Park Farm,, CambridgeCB24 9NZ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
18 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Resolution
29 August 2024
RESOLUTIONSResolutions
Memorandum Articles
23 August 2024
MAMA
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
5 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
5 May 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Resolution
9 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2018
AP01Appointment of Director
Resolution
1 November 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Incorporation Company
9 October 2014
NEWINCIncorporation