Background WavePink WaveYellow Wave

AIRFINITY LIMITED (09502389)

AIRFINITY LIMITED (09502389) is an active UK company. incorporated on 20 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. AIRFINITY LIMITED has been registered for 11 years. Current directors include CARTON, Michael Alexander, HANSEN, Rasmus Bech, KARLE, Alexander and 1 others.

Company Number
09502389
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CARTON, Michael Alexander, HANSEN, Rasmus Bech, KARLE, Alexander, WASS, Edward Aston
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRFINITY LIMITED

AIRFINITY LIMITED is an active company incorporated on 20 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AIRFINITY LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09502389

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

AIRFINITY GLOBAL LIMITED
From: 20 March 2015To: 4 March 2016
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom
From: 30 October 2017To: 10 December 2018
Pinnacle House, 1st Floor 31 Cross Lances Road Hounslow London TW3 2AD
From: 4 August 2015To: 30 October 2017
City Forum 250 City Road London EC1V 2QQ United Kingdom
From: 20 March 2015To: 4 August 2015
Timeline

54 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Share Issue
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Loan Secured
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Oct 22
Funding Round
Jan 23
Owner Exit
Mar 23
Funding Round
Apr 23
Loan Cleared
Sept 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Loan Secured
Dec 25
37
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CARTON, Michael Alexander

Active
Shelton Street, LondonWC2H 9JQ
Born December 1971
Director
Appointed 20 Mar 2015

HANSEN, Rasmus Bech

Active
Shelton Street, LondonWC2H 9JQ
Born December 1975
Director
Appointed 20 Mar 2015

KARLE, Alexander

Active
Shelton Street, LondonWC2H 9JQ
Born June 1968
Director
Appointed 01 Aug 2024

WASS, Edward Aston

Active
Shelton Street, LondonWC2H 9JQ
Born May 1971
Director
Appointed 30 Jun 2022

BHAT, Ashok Vaman

Resigned
Shelton Street, LondonWC2H 9JQ
Born December 1954
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2024

CORDINER, Steven Robert

Resigned
5 Cheapside, LondonEC2V 6AA
Born March 1981
Director
Appointed 29 Jul 2021
Resigned 17 Nov 2021

DUNCAN, Bevan Graeme

Resigned
Cheapside, LondonEC2V 6EE
Born September 1977
Director
Appointed 17 Nov 2021
Resigned 30 Jun 2022

NEERGAARD, Jens Peter

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1964
Director
Appointed 02 Aug 2021
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Alexander Carton

Ceased
Shelton Street, LondonWC2H 9JQ
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 07 Oct 2022

Mr Rasmus Bech Hansen

Active
Shelton Street, LondonWC2H 9JQ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Resolution
6 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Resolution
12 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Resolution
21 September 2022
RESOLUTIONSResolutions
Memorandum Articles
21 September 2022
MAMA
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Resolution
11 August 2021
RESOLUTIONSResolutions
Memorandum Articles
11 August 2021
MAMA
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Resolution
9 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Resolution
28 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Resolution
12 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
29 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 September 2018
SH01Allotment of Shares
Capital Allotment Shares
9 September 2018
SH01Allotment of Shares
Capital Allotment Shares
9 September 2018
SH01Allotment of Shares
Capital Allotment Shares
9 September 2018
SH01Allotment of Shares
Capital Allotment Shares
9 September 2018
SH01Allotment of Shares
Capital Allotment Shares
9 September 2018
SH01Allotment of Shares
Capital Allotment Shares
9 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
21 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Capital Allotment Shares
18 February 2017
SH01Allotment of Shares
Capital Allotment Shares
18 February 2017
SH01Allotment of Shares
Capital Allotment Shares
18 February 2017
SH01Allotment of Shares
Capital Allotment Shares
18 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Resolution
20 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
7 June 2016
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Certificate Change Of Name Company
4 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Incorporation Company
20 March 2015
NEWINCIncorporation