Background WavePink WaveYellow Wave

NATIONWIDE AIR LIMITED (10433084)

NATIONWIDE AIR LIMITED (10433084) is an active UK company. incorporated on 18 October 2016. with registered office in Salisbury. The company operates in the Construction sector, engaged in unknown sic code (42990). NATIONWIDE AIR LIMITED has been registered for 9 years. Current directors include EVANS, Timothy Huw, FENNESSY, Paul Francis, HIBBERD, Robin and 1 others.

Company Number
10433084
Status
active
Type
ltd
Incorporated
18 October 2016
Age
9 years
Address
Unit 19 The Bluestone Centre Sun Rise Way, Salisbury, SP4 7YR
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
EVANS, Timothy Huw, FENNESSY, Paul Francis, HIBBERD, Robin, WORBEY, Susan Jane
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE AIR LIMITED

NATIONWIDE AIR LIMITED is an active company incorporated on 18 October 2016 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). NATIONWIDE AIR LIMITED was registered 9 years ago.(SIC: 42990)

Status

active

Active since 9 years ago

Company No

10433084

LTD Company

Age

9 Years

Incorporated 18 October 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Unit 19 The Bluestone Centre Sun Rise Way Amesbury Salisbury, SP4 7YR,

Previous Addresses

Hitchcock House Hilltop Business Park, Devizes Road Salisbury Wiltshire SP3 4UF England
From: 18 October 2016To: 14 August 2020
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EVANS, Timothy Huw

Active
Sun Rise Way, SalisburySP4 7YR
Born March 1962
Director
Appointed 19 Feb 2024

FENNESSY, Paul Francis

Active
Sun Rise Way, SalisburySP4 7YR
Born June 1964
Director
Appointed 19 Feb 2024

HIBBERD, Robin

Active
Sun Rise Way, SalisburySP4 7YR
Born February 1978
Director
Appointed 18 Oct 2016

WORBEY, Susan Jane

Active
Sun Rise Way, SalisburySP4 7YR
Born February 1961
Director
Appointed 19 Feb 2024

MCDERMOTT, Alexander Stephen

Resigned
Sun Rise Way, SalisburySP4 7YR
Born May 1978
Director
Appointed 18 Oct 2016
Resigned 19 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Sun Rise Way, SalisburySP4 7YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018

Mr Alexander Stephen Mcdermott

Ceased
Moor Lane, StockportSK7 1PF
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 18 Oct 2016
Ceased 04 Oct 2018

Mr Robin Hibberd

Ceased
Homington, SalisburySP5 4NG
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 18 Oct 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Incorporation Company
18 October 2016
NEWINCIncorporation