Background WavePink WaveYellow Wave

AIR-BRITAIN (TRADING) LIMITED (09536965)

AIR-BRITAIN (TRADING) LIMITED (09536965) is an active UK company. incorporated on 10 April 2015. with registered office in Haywards Heath. The company operates in the Information and Communication sector, engaged in book publishing. AIR-BRITAIN (TRADING) LIMITED has been registered for 11 years. Current directors include CLEMENT, Dennis Anthony, EARLE, Susan Jayne, HENDERSON, John Martin and 1 others.

Company Number
09536965
Status
active
Type
ltd
Incorporated
10 April 2015
Age
11 years
Address
Victoria House Stanbridge Park, Staplefield Lane, Haywards Heath, RH17 6AS
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
CLEMENT, Dennis Anthony, EARLE, Susan Jayne, HENDERSON, John Martin, WILLS, Simon Whitwill
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR-BRITAIN (TRADING) LIMITED

AIR-BRITAIN (TRADING) LIMITED is an active company incorporated on 10 April 2015 with the registered office located in Haywards Heath. The company operates in the Information and Communication sector, specifically engaged in book publishing. AIR-BRITAIN (TRADING) LIMITED was registered 11 years ago.(SIC: 58110)

Status

active

Active since 11 years ago

Company No

09536965

LTD Company

Age

11 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

Victoria House Stanbridge Park, Staplefield Lane Staplefield Haywards Heath, RH17 6AS,

Previous Addresses

Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS United Kingdom
From: 10 April 2015To: 13 April 2015
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
May 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
May 25
Director Left
Apr 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MITCHELL, Stephen John

Active
Berryscroft Road, Staines-Upon-ThamesTW18 1ND
Secretary
Appointed 18 Jun 2020

CLEMENT, Dennis Anthony

Active
Stanbridge Park, Staplefield Lane, Haywards HeathRH17 6AS
Born September 1950
Director
Appointed 01 Feb 2017

EARLE, Susan Jayne

Active
Crosslands, BicesterOX27 8DF
Born January 1961
Director
Appointed 08 Oct 2022

HENDERSON, John Martin

Active
Stanbridge Park, Staplefield Lane, Haywards HeathRH17 6AS
Born August 1962
Director
Appointed 01 Jun 2017

WILLS, Simon Whitwill

Active
Stanbridge Park, Staplefield Lane, Haywards HeathRH17 6AS
Born June 1955
Director
Appointed 10 Apr 2015

DINGLEY, Nigel Albert

Resigned
Stanbridge Park, Staplefield Lane, Staplefield, Haywards HeathRH17 6AS
Secretary
Appointed 10 Apr 2015
Resigned 18 Jun 2020

COULSON, Michael Sidney

Resigned
Staplefield Lane, Haywards HeathRH17 6AS
Born October 1940
Director
Appointed 01 Feb 2017
Resigned 01 May 2020

DINGLEY, Nigel Albert

Resigned
Stanbridge Park, Staplefield Lane, Staplefield, Haywards HeathRH17 6AS
Born September 1952
Director
Appointed 10 Apr 2015
Resigned 08 Oct 2022

MEAGHER, Sean Colin

Resigned
Stanbridge Park, Staplefield Lane, Staplefield, Haywards HeathRH17 6AS
Born March 1963
Director
Appointed 10 Apr 2015
Resigned 02 Oct 2021

MITCHELL, Stephen John

Resigned
Berryscroft Road, Staines-Upon-ThamesTW18 1ND
Born December 1952
Director
Appointed 09 May 2025
Resigned 01 Apr 2026

RICE, Michael Graham

Resigned
Stanbridge Park, Staplefield Lane, Staplefield, Haywards HeathRH17 6AS
Born December 1940
Director
Appointed 10 Apr 2015
Resigned 15 Feb 2023

SIMPSON, Roderick Wykeham

Resigned
Staplefield Lane, Haywards HeathRH17 6AS
Born February 1941
Director
Appointed 01 Feb 2017
Resigned 02 Oct 2021

Persons with significant control

1

Stanbridge Park, StaplefieldRH17 6AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
13 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Incorporation Company
10 April 2015
NEWINCIncorporation