Background WavePink WaveYellow Wave

JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED (09711137)

JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED (09711137) is an active UK company. incorporated on 30 July 2015. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED has been registered for 10 years. Current directors include BURTON, Jonathan David, GRIBBIN, John Toby.

Company Number
09711137
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
Broadwater Park North Orbital Road, Uxbridge, UB9 5HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURTON, Jonathan David, GRIBBIN, John Toby
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED

JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09711137

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Broadwater Park North Orbital Road Denham Uxbridge, UB9 5HJ,

Previous Addresses

9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH England
From: 26 January 2017To: 22 December 2025
2 the Briars, Waterberry Drive Waterlooville Hampshire England PO7 7YH England
From: 30 July 2015To: 26 January 2017
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
Capital Update
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BURTON, Jonathan David

Active
North Orbital Road, UxbridgeUB9 5HJ
Born April 1977
Director
Appointed 22 Dec 2025

GRIBBIN, John Toby

Active
North Orbital Road, UxbridgeUB9 5HJ
Born November 1984
Director
Appointed 22 Dec 2025

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 01 May 2016
Resigned 07 Mar 2017

ADAMSON, Olivier James Paul

Resigned
North Orbital Road, UxbridgeUB9 5HJ
Born February 1983
Director
Appointed 29 Feb 2024
Resigned 22 Dec 2025

AYRE, Mark

Resigned
The Briars, Waterberry Drive, HampshirePO7 7YH
Born October 1963
Director
Appointed 30 Jul 2015
Resigned 08 Jul 2020

CADWALLADER, Brian James

Resigned
The Briars, Waterberry Drive, HampshirePO7 7YH
Born February 1959
Director
Appointed 30 Jul 2015
Resigned 31 Jul 2016

DYE, Christopher

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born December 1983
Director
Appointed 08 Jul 2020
Resigned 11 Mar 2022

HALL, Thomas Joseph

Resigned
North Orbital Road, UxbridgeUB9 5HJ
Born October 1980
Director
Appointed 01 Jan 2025
Resigned 22 Dec 2025

KHANOVA, Anna

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born September 1971
Director
Appointed 20 Nov 2023
Resigned 01 Jan 2025

LEIBAR, Enrique Florez

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born December 1967
Director
Appointed 08 Dec 2017
Resigned 02 Nov 2023

OGUNLEYE, Joan Oluwadamilola

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born May 1986
Director
Appointed 11 Mar 2022
Resigned 29 Feb 2024

ROUBI, Patrick François, Director

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born January 1965
Director
Appointed 31 Jul 2016
Resigned 06 Jun 2017

Persons with significant control

1

Waterberry Drive, WaterloovillePO7 7YH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
25 June 2025
SH19Statement of Capital
Legacy
25 June 2025
SH20SH20
Legacy
25 June 2025
CAP-SSCAP-SS
Resolution
25 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 January 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Legacy
20 June 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 August 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 August 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Capital Redomination Of Shares
5 October 2015
SH14Notice of Redenomination
Resolution
5 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
1 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2015
NEWINCIncorporation