Background WavePink WaveYellow Wave

AIRPORT DIMENSIONS HOLDINGS LIMITED (11291574)

AIRPORT DIMENSIONS HOLDINGS LIMITED (11291574) is an active UK company. incorporated on 4 April 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AIRPORT DIMENSIONS HOLDINGS LIMITED has been registered for 7 years.

Company Number
11291574
Status
active
Type
ltd
Incorporated
4 April 2018
Age
7 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORT DIMENSIONS HOLDINGS LIMITED

AIRPORT DIMENSIONS HOLDINGS LIMITED is an active company incorporated on 4 April 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AIRPORT DIMENSIONS HOLDINGS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11291574

LTD Company

Age

7 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

AIRPORT LOUNGE DEVELOPMENT HOLDINGS LIMITED
From: 4 April 2018To: 19 July 2019
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 4 July 2024
3 More London Riverside London SE1 2AQ United Kingdom
From: 13 June 2024To: 20 June 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 2 June 2023To: 13 June 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 4 April 2018To: 2 June 2023
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Oct 20
Director Joined
Dec 20
Loan Secured
Feb 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 24
Director Left
Mar 24
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Funding Round
Jun 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2022
AAAnnual Accounts
Legacy
15 February 2022
PARENT_ACCPARENT_ACC
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Legacy
27 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Legacy
5 May 2021
GUARANTEE2GUARANTEE2
Legacy
5 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Resolution
29 January 2021
RESOLUTIONSResolutions
Memorandum Articles
29 January 2021
MAMA
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2020
AAAnnual Accounts
Legacy
4 February 2020
PARENT_ACCPARENT_ACC
Legacy
4 February 2020
AGREEMENT2AGREEMENT2
Legacy
4 February 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Change To A Person With Significant Control
29 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Resolution
19 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
4 April 2018
NEWINCIncorporation