Background WavePink WaveYellow Wave

EUROPA AIR & SEA LIMITED (11057063)

EUROPA AIR & SEA LIMITED (11057063) is an active UK company. incorporated on 9 November 2017. with registered office in Dartford. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 1 other business activities. EUROPA AIR & SEA LIMITED has been registered for 8 years. Current directors include BAXTER, Andrew Neville, HIND, Angus Gordon, JONES, Robert John and 1 others.

Company Number
11057063
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
Littlebrook Dc1, Dartford, DA1 5UR
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BAXTER, Andrew Neville, HIND, Angus Gordon, JONES, Robert John, REDPATH, Dionne Marie
SIC Codes
50200, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPA AIR & SEA LIMITED

EUROPA AIR & SEA LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Dartford. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 1 other business activity. EUROPA AIR & SEA LIMITED was registered 8 years ago.(SIC: 50200, 51210)

Status

active

Active since 8 years ago

Company No

11057063

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Littlebrook Dc1 Shield Road Dartford, DA1 5UR,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Apr 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Aug 21
Loan Cleared
Oct 23
Loan Secured
Oct 24
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAXTER, Andrew Neville

Active
Shield Road, DartfordDA1 5UR
Born March 1975
Director
Appointed 09 Nov 2017

HIND, Angus Gordon

Active
Shield Road, DartfordDA1 5UR
Born July 1980
Director
Appointed 09 Nov 2017

JONES, Robert John

Active
Shield Road, DartfordDA1 5UR
Born June 1968
Director
Appointed 23 Apr 2021

REDPATH, Dionne Marie

Active
Shield Road, DartfordDA1 5UR
Born January 1973
Director
Appointed 01 Sept 2021

MCBRIDE, Adam

Resigned
Shield Road, DartfordDA1 5UR
Secretary
Appointed 31 Dec 2019
Resigned 23 Apr 2021

ROSS, Robert William Gilbert

Resigned
Shield Road, DartfordDA1 5UR
Secretary
Appointed 09 Nov 2017
Resigned 31 Dec 2019

MCBRIDE, Adam

Resigned
Shield Road, DartfordDA1 5UR
Born August 1984
Director
Appointed 31 Dec 2019
Resigned 23 Apr 2021

ROSS, Robert William Gilbert

Resigned
Shield Road, DartfordDA1 5UR
Born September 1982
Director
Appointed 09 Nov 2017
Resigned 31 Dec 2019

Persons with significant control

1

Shield Road, DartfordDA1 5UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Memorandum Articles
26 November 2024
MAMA
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Resolution
2 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2017
NEWINCIncorporation