Background WavePink WaveYellow Wave

AIREY MILLER SURVEYS LIMITED (13479393)

AIREY MILLER SURVEYS LIMITED (13479393) is an active UK company. incorporated on 28 June 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AIREY MILLER SURVEYS LIMITED has been registered for 4 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher, PRATTEN, Mark David and 1 others.

Company Number
13479393
Status
active
Type
ltd
Incorporated
28 June 2021
Age
4 years
Address
One, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher, PRATTEN, Mark David, VINCENT, Kieran Leslie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIREY MILLER SURVEYS LIMITED

AIREY MILLER SURVEYS LIMITED is an active company incorporated on 28 June 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AIREY MILLER SURVEYS LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13479393

LTD Company

Age

4 Years

Incorporated 28 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

St. Johns House Suffolk Way Sevenoaks TN13 1YL England
From: 28 June 2021To: 14 July 2025
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BONTHRON, Gillian

Active
St Peter's Square, ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
St Peter's Square, ManchesterM2 3DE
Born October 1970
Director
Appointed 19 Jun 2025

PRATTEN, Mark David

Active
St Peter's Square, ManchesterM2 3DE
Born March 1976
Director
Appointed 25 Sept 2025

VINCENT, Kieran Leslie

Active
St Peter's Square, ManchesterM2 3DE
Born March 1978
Director
Appointed 25 Sept 2025

AIREY, Peter Charles

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1957
Director
Appointed 28 Jun 2021
Resigned 19 Jun 2025

CAWLEY, Fergal Cathal

Resigned
St Peter's Square, ManchesterM2 3DE
Born August 1977
Director
Appointed 19 Jun 2025
Resigned 27 Oct 2025

DAVIS, Jamie Scott

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born July 1980
Director
Appointed 16 Aug 2021
Resigned 10 Nov 2021

HUMPHREYS, Mark David

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born July 1986
Director
Appointed 23 Jul 2021
Resigned 19 Jun 2025

PRATTEN, Mark David

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1976
Director
Appointed 23 Jul 2021
Resigned 19 Jun 2025

TAYLOR, Jozef David

Resigned
Fisher Lane, NottinghamNG13 8BQ
Born September 1984
Director
Appointed 23 Jul 2021
Resigned 10 Nov 2021

Persons with significant control

1

St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Resolution
17 July 2025
RESOLUTIONSResolutions
Memorandum Articles
17 July 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Resolution
29 April 2024
RESOLUTIONSResolutions
Memorandum Articles
29 April 2024
MAMA
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Incorporation Company
28 June 2021
NEWINCIncorporation