Background WavePink WaveYellow Wave

AIR SPORTS GROUP LIMITED (11767236)

AIR SPORTS GROUP LIMITED (11767236) is an active UK company. incorporated on 15 January 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. AIR SPORTS GROUP LIMITED has been registered for 7 years. Current directors include BLYTHE, George Patrick Stribling, DOBRICAN, Maria, HELLYER, Compton Graham and 1 others.

Company Number
11767236
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
642a Kings Road, London, SW6 2DU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BLYTHE, George Patrick Stribling, DOBRICAN, Maria, HELLYER, Compton Graham, LASSEN, Michael Kattrup
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR SPORTS GROUP LIMITED

AIR SPORTS GROUP LIMITED is an active company incorporated on 15 January 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. AIR SPORTS GROUP LIMITED was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

11767236

LTD Company

Age

7 Years

Incorporated 15 January 2019

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 23 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

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

OSL 123 LIMITED
From: 15 January 2019To: 13 April 2019
Contact
Address

642a Kings Road London, SW6 2DU,

Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Capital Reduction
Nov 19
Funding Round
Nov 19
Director Left
Dec 19
Share Issue
Dec 19
Share Buyback
Dec 19
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Loan Secured
May 20
Funding Round
Jun 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Funding Round
Sept 24
Funding Round
Sept 24
9
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BLYTHE, George Patrick Stribling

Active
Kings Road, LondonSW6 2DU
Born April 1989
Director
Appointed 15 Jan 2019

DOBRICAN, Maria

Active
Kings Road, LondonSW6 2DU
Born September 1992
Director
Appointed 01 Jun 2021

HELLYER, Compton Graham

Active
Kings Road, LondonSW6 2DU
Born July 1946
Director
Appointed 10 Dec 2019

LASSEN, Michael Kattrup

Active
Kings Road, LondonSW6 2DU
Born November 1987
Director
Appointed 15 Jan 2019

WORRALL, Richard Stephen Daisley

Resigned
Kings Road, LondonSW6 2DU
Born April 1962
Director
Appointed 15 Jan 2019
Resigned 22 Oct 2019

Persons with significant control

2

0 Active
2 Ceased

Mr George Patrick Stribling Blythe

Ceased
Kings Road, LondonSW6 2DU
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2019
Ceased 01 Apr 2020

Mr Michael Kattrup Lassen

Ceased
Kings Road, LondonSW6 2DU
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2019
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
30 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Resolution
31 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 January 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
10 December 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Capital Cancellation Shares
18 November 2019
SH06Cancellation of Shares
Resolution
13 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
13 April 2019
CONNOTConfirmation Statement Notification
Incorporation Company
15 January 2019
NEWINCIncorporation