Background WavePink WaveYellow Wave

AIRWORTHY TRUSTEES LIMITED (11104076)

AIRWORTHY TRUSTEES LIMITED (11104076) is an active UK company. incorporated on 8 December 2017. with registered office in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AIRWORTHY TRUSTEES LIMITED has been registered for 8 years. Current directors include HORTON, Ruth, KYTE, Simon, MONTGOMERY, Lisa.

Company Number
11104076
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HORTON, Ruth, KYTE, Simon, MONTGOMERY, Lisa
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRWORTHY TRUSTEES LIMITED

AIRWORTHY TRUSTEES LIMITED is an active company incorporated on 8 December 2017 with the registered office located in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AIRWORTHY TRUSTEES LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11104076

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Airworthy House Elsted Midhurst GU29 0JT United Kingdom
From: 8 December 2017To: 29 March 2019
Timeline

8 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Owner Exit
Dec 18
Director Joined
Mar 19
Director Left
Apr 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HORTON, Ruth

Active
Elsted Marsh, MidhurstGU29 0JT
Born December 1955
Director
Appointed 29 Mar 2019

KYTE, Simon

Active
Elsted, MidhurstGU29 0JT
Born April 1971
Director
Appointed 11 Jun 2018

MONTGOMERY, Lisa

Active
Elsted, MidhurstGU29 0JT
Born November 1974
Director
Appointed 19 Apr 2018

CARTWRIGHT, Keith Gordon

Resigned
Elsted, MidhurstGU29 0JT
Born March 1948
Director
Appointed 19 Apr 2018
Resigned 15 Mar 2019

POSTLETHWAITE, Robert Michael

Resigned
Elsted, MidhurstGU29 0JT
Born October 1961
Director
Appointed 08 Dec 2017
Resigned 19 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Elsted, MidhurstGU29 0JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018

Robert Michael Postlethwaite

Ceased
Elsted, MidhurstGU29 0JT
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Memorandum Articles
15 September 2021
MAMA
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Incorporation Company
8 December 2017
NEWINCIncorporation