Background WavePink WaveYellow Wave

AIR HOLDCO LIMITED (12416153)

AIR HOLDCO LIMITED (12416153) is an active UK company. incorporated on 21 January 2020. with registered office in Near Stanley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AIR HOLDCO LIMITED has been registered for 6 years. Current directors include DAHMER, Ralf Stefan Paul.

Company Number
12416153
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
Unit 4 Harelaw Industrial Estate, Near Stanley, DH9 8UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAHMER, Ralf Stefan Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR HOLDCO LIMITED

AIR HOLDCO LIMITED is an active company incorporated on 21 January 2020 with the registered office located in Near Stanley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AIR HOLDCO LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12416153

LTD Company

Age

6 Years

Incorporated 21 January 2020

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 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Unit 4 Harelaw Industrial Estate Harelaw Near Stanley, DH9 8UJ,

Previous Addresses

11 Staple Inn London WC1V 7QH United Kingdom
From: 21 January 2020To: 17 March 2020
Timeline

37 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Funding Round
Feb 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Jan 26
4
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

DAHMER, Ralf Stefan Paul

Active
Runtestr. 33, Werl
Born July 1967
Director
Appointed 18 Jul 2025

BUTLER, David Thomas

Resigned
Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born April 1986
Director
Appointed 21 Jan 2020
Resigned 10 Jun 2021

CLARKSON, Tony

Resigned
Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born September 1955
Director
Appointed 12 Mar 2020
Resigned 25 Feb 2022

DINGLEY, Terence

Resigned
Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born May 1955
Director
Appointed 12 Mar 2020
Resigned 30 Sept 2022

FISHER, Amy Elizabeth

Resigned
Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born March 1986
Director
Appointed 29 Nov 2022
Resigned 18 Jul 2025

KRUCHEN, Henrik

Resigned
Runtestr. 33, D-59457 Werl
Born May 1965
Director
Appointed 25 Feb 2022
Resigned 11 Oct 2023

MOSS, Thomas Malcolm

Resigned
Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born June 1956
Director
Appointed 12 Mar 2020
Resigned 31 Jan 2023

RANSOME, Edward Peter Taylor

Resigned
Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born July 1984
Director
Appointed 28 Jul 2020
Resigned 10 Jun 2021

SCHMITZ-ECKERT, Christian

Resigned
Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born July 1967
Director
Appointed 17 Jun 2025
Resigned 18 Jul 2025

SCHMITZ-ECKERT, Christian

Resigned
Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born July 1967
Director
Appointed 15 Aug 2024
Resigned 17 Jun 2025

SHEFFIELD, Alexander Charles Winter

Resigned
Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born July 1977
Director
Appointed 21 Jan 2020
Resigned 28 Jul 2020

THÖRNER, Dirk

Resigned
59457, Werl
Born February 1969
Director
Appointed 25 Feb 2022
Resigned 15 Aug 2024

UPTON, Andrew Richard

Resigned
Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born January 1969
Director
Appointed 10 Jun 2021
Resigned 16 Aug 2021

WESTON, Philip Richard

Resigned
Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born May 1966
Director
Appointed 10 Jun 2021
Resigned 25 Feb 2022

WILSON, Jonathan Richard

Resigned
Harelaw Industrial Estate, Near StanleyDH9 8UJ
Born January 1970
Director
Appointed 10 Jun 2021
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Runtestrabe, Werl

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2022
Staple Inn, LondonWC1V 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Ceased 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2022
SH10Notice of Particulars of Variation
Resolution
11 March 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Notification Of A Person With Significant Control Statement
7 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Resolution
7 March 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Memorandum Articles
30 April 2020
MAMA
Resolution
29 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2020
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Incorporation Company
21 January 2020
NEWINCIncorporation