Background WavePink WaveYellow Wave

AIRBLES ASSETS (2) LIMITED (09552390)

AIRBLES ASSETS (2) LIMITED (09552390) is an active UK company. incorporated on 21 April 2015. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AIRBLES ASSETS (2) LIMITED has been registered for 10 years. Current directors include HALPERN, Miriam, HALPERN, Mordecai.

Company Number
09552390
Status
active
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
28 Leslie Hough Way, Salford, M6 6AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALPERN, Miriam, HALPERN, Mordecai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRBLES ASSETS (2) LIMITED

AIRBLES ASSETS (2) LIMITED is an active company incorporated on 21 April 2015 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AIRBLES ASSETS (2) LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09552390

LTD Company

Age

10 Years

Incorporated 21 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 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

28 Leslie Hough Way Salford, M6 6AJ,

Previous Addresses

28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England
From: 22 June 2016To: 23 June 2016
32 Winders Way Salford M6 6AR United Kingdom
From: 21 April 2015To: 22 June 2016
Timeline

4 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HALPERN, Miriam

Active
Leslie Hough Way, SalfordM6 6AJ
Born November 1971
Director
Appointed 21 Apr 2015

HALPERN, Mordecai

Active
Leslie Hough Way, SalfordM6 6AJ
Born February 1970
Director
Appointed 21 Apr 2015

Persons with significant control

2

Mr Mordecai Halpern

Active
Leslie Hough Way, SalfordM6 6AJ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Myriam Halpern

Active
Leslie Hough Way, SalfordM6 6AJ
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2015
NEWINCIncorporation