Background WavePink WaveYellow Wave

AIRWEB URBANTHINGS LIMITED (14144513)

AIRWEB URBANTHINGS LIMITED (14144513) is an active UK company. incorporated on 31 May 2022. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AIRWEB URBANTHINGS LIMITED has been registered for 3 years. Current directors include CREAN, Pauric, DEVANE, Liam, DURKAN, Sarah and 1 others.

Company Number
14144513
Status
active
Type
ltd
Incorporated
31 May 2022
Age
3 years
Address
Bemrose Booth Paragon, Hull, HU7 0XY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CREAN, Pauric, DEVANE, Liam, DURKAN, Sarah, ROSENKRANZ, Arne Christian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRWEB URBANTHINGS LIMITED

AIRWEB URBANTHINGS LIMITED is an active company incorporated on 31 May 2022 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AIRWEB URBANTHINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14144513

LTD Company

Age

3 Years

Incorporated 31 May 2022

Size

N/A

Accounts

ARD: 31/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Bemrose Booth Paragon Stockholm Road Hull, HU7 0XY,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Funding Round
Jul 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Owner Exit
Aug 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 28 Jun 2024

CREAN, Pauric

Active
Sandyford Road, Dublin 16D16X 8C3
Born June 1993
Director
Appointed 01 Jul 2024

DEVANE, Liam

Active
Sandyford Road, Dublin 16D16X 8C3
Born November 1986
Director
Appointed 01 Jul 2024

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Born January 1991
Director
Appointed 01 Jul 2024

ROSENKRANZ, Arne Christian

Active
Milton Keynes Business Centre, Hayley Court, Milton KeynesMK14 6GD
Born January 1983
Director
Appointed 29 Apr 2024

CAHILL, Richard Joseph

Resigned
Sandyford Road, DublinD16X 8C3
Secretary
Appointed 31 May 2022
Resigned 28 Jun 2024

CHAVIGNY, Sebastien Christophe Marcel

Resigned
Stockholm Road, HullHU7 0XY
Born August 1977
Director
Appointed 31 May 2022
Resigned 29 Apr 2024

GARVEY, Clement Joseph

Resigned
Stockholm Road, HullHU7 0XY
Born January 1965
Director
Appointed 31 May 2022
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Park House, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023
Avenue Maurice Donat, Mougins06250

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Ceased 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Incorporation Company
31 May 2022
NEWINCIncorporation