Background WavePink WaveYellow Wave

AIRBOURNE HOLDINGS LIMITED (09591967)

AIRBOURNE HOLDINGS LIMITED (09591967) is an active UK company. incorporated on 14 May 2015. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AIRBOURNE HOLDINGS LIMITED has been registered for 10 years. Current directors include DARBYSHIRE, Steven.

Company Number
09591967
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
Hanger 35 Dakota Road, Derby, DE74 2SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DARBYSHIRE, Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRBOURNE HOLDINGS LIMITED

AIRBOURNE HOLDINGS LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AIRBOURNE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09591967

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

ESTANTE 019 LIMITED
From: 14 May 2015To: 6 April 2016
Contact
Address

Hanger 35 Dakota Road Castle Donington Derby, DE74 2SA,

Previous Addresses

European House Bournemouth International Airport Christchurch Dorset BH23 6EA England
From: 24 May 2019To: 28 May 2020
European House Bournemouth International Airport Christchurch Dorset BH23 6AE England
From: 6 April 2016To: 24 May 2019
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 14 May 2015To: 6 April 2016
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
May 15
Director Left
Apr 16
Director Joined
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DARBYSHIRE, Steven

Active
Dakota Road, DerbyDE74 2SA
Born February 1974
Director
Appointed 06 Apr 2016

ESTERHUIZEN, Grant Andrew

Resigned
Oxford Road, BournemouthBH8 8EX
Born December 1971
Director
Appointed 14 May 2015
Resigned 06 Apr 2016

Persons with significant control

1

Mr Steven Darbyshire

Active
Dakota Road, DerbyDE74 2SA
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Resolution
6 April 2016
RESOLUTIONSResolutions
Incorporation Company
14 May 2015
NEWINCIncorporation