Background WavePink WaveYellow Wave

TRANSDEV AIRPORT SERVICES LIMITED (11893824)

TRANSDEV AIRPORT SERVICES LIMITED (11893824) is an active UK company. incorporated on 20 March 2019. with registered office in West Drayton. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. TRANSDEV AIRPORT SERVICES LIMITED has been registered for 7 years. Current directors include BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien, MUPITA, Rebecca Jean.

Company Number
11893824
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
Heathrow Coach Centre Sipson Road, West Drayton, UB7 0HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien, MUPITA, Rebecca Jean
SIC Codes
45200, 49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSDEV AIRPORT SERVICES LIMITED

TRANSDEV AIRPORT SERVICES LIMITED is an active company incorporated on 20 March 2019 with the registered office located in West Drayton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. TRANSDEV AIRPORT SERVICES LIMITED was registered 7 years ago.(SIC: 45200, 49390)

Status

active

Active since 7 years ago

Company No

11893824

LTD Company

Age

7 Years

Incorporated 20 March 2019

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 11 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Heathrow Coach Centre Sipson Road Sipson West Drayton, UB7 0HN,

Previous Addresses

Cavendish House 91-93 Cavendish Street Keighley BD21 3DG United Kingdom
From: 20 March 2019To: 12 August 2021
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Jan 23
Director Joined
May 23
Director Joined
Dec 23
Director Left
Jul 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

CHANUSSOT, Guillaume Robert Emilien

Active
Sipson Road, West DraytonUB7 0HN
Born February 1983
Director
Appointed 01 Dec 2023

MUPITA, Rebecca Jean

Active
Sipson Road, West DraytonUB7 0HN
Born May 1979
Director
Appointed 20 Mar 2019

DALE, Mark Alan

Resigned
Sipson Road, West DraytonUB7 0HN
Secretary
Appointed 16 Mar 2020
Resigned 12 Jan 2023

BROGDEN, Peter Ian

Resigned
Sipson Road, West DraytonUB7 0HN
Born June 1953
Director
Appointed 20 Mar 2019
Resigned 06 Feb 2020

DALE, Mark Alan

Resigned
Sipson Road, West DraytonUB7 0HN
Born May 1976
Director
Appointed 01 Jul 2021
Resigned 12 Jan 2023

HORGAN, David Gerard

Resigned
Red Cow, Clondalkin
Born February 1982
Director
Appointed 02 Jan 2020
Resigned 30 Jun 2021

JAFFARD, Pierre

Resigned
Sipson Road, West DraytonUB7 0HN
Born February 1975
Director
Appointed 01 Jul 2021
Resigned 15 Jul 2024

MORRELL, Siobhan Mary

Resigned
Red Cow, Clondalkin
Born May 1977
Director
Appointed 02 Jan 2020
Resigned 12 Aug 2021

RAMBAUD, Louis Frederic Marie Joseph

Resigned
Allee De Grenelle, 92130 Issy-Les-Moulineaux
Born July 1988
Director
Appointed 02 Jan 2020
Resigned 30 Jun 2021

ROBERTSON-HOWARD, Ferguson

Resigned
Sipson Road, West DraytonUB7 0HN
Born May 1964
Director
Appointed 20 Mar 2019
Resigned 02 Jan 2020

Persons with significant control

1

91-93 Cavendish Street, KeighleyBD21 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2019
NEWINCIncorporation