Background WavePink WaveYellow Wave

AIRBOX HOLDINGS LIMITED (15028364)

AIRBOX HOLDINGS LIMITED (15028364) is an active UK company. incorporated on 25 July 2023. with registered office in Wantage. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AIRBOX HOLDINGS LIMITED has been registered for 2 years. Current directors include GILROY, Steven, HILL, Joseph, LACY-HULBERT, Rupert Christopher and 2 others.

Company Number
15028364
Status
active
Type
ltd
Incorporated
25 July 2023
Age
2 years
Address
Unit 4 The Quadrangle Grove Business Park, Wantage, OX12 9FA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILROY, Steven, HILL, Joseph, LACY-HULBERT, Rupert Christopher, MOORE, William Anselm, MOWER, Joanna Rebecca
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRBOX HOLDINGS LIMITED

AIRBOX HOLDINGS LIMITED is an active company incorporated on 25 July 2023 with the registered office located in Wantage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AIRBOX HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15028364

LTD Company

Age

2 Years

Incorporated 25 July 2023

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 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Unit 4 The Quadrangle Grove Business Park Downsview Road Wantage, OX12 9FA,

Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Sept 24
Share Issue
Sept 24
Funding Round
Oct 24
Funding Round
Aug 25
Loan Secured
Sept 25
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GILROY, Steven

Active
Downsview Road, WantageOX12 9FA
Born April 1962
Director
Appointed 13 Aug 2024

HILL, Joseph

Active
Downsview Road, WantageOX12 9FA
Born January 1950
Director
Appointed 25 Jul 2023

LACY-HULBERT, Rupert Christopher

Active
Downsview Road, WantageOX12 9FA
Born February 1977
Director
Appointed 25 Jul 2023

MOORE, William Anselm

Active
Downsview Road, WantageOX12 9FA
Born July 1981
Director
Appointed 25 Jul 2023

MOWER, Joanna Rebecca

Active
Downsview Road, WantageOX12 9FA
Born December 1980
Director
Appointed 25 Jul 2023

PECKHAM, Michael

Resigned
Downsview Road, WantageOX12 9FA
Born April 1962
Director
Appointed 25 Jul 2023
Resigned 07 Aug 2024

Persons with significant control

1

Mr William Anselm Moore

Active
Downsview Road, WantageOX12 9FA
Born July 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Legacy
23 October 2025
RPCH01RPCH01
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Resolution
15 August 2025
RESOLUTIONSResolutions
Resolution
15 August 2025
RESOLUTIONSResolutions
Memorandum Articles
15 August 2025
MAMA
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 October 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Legacy
13 October 2024
ANNOTATIONANNOTATION
Capital Alter Shares Subdivision
28 September 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Change To A Person With Significant Control
23 August 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Resolution
9 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
19 July 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 July 2024
AA01Change of Accounting Reference Date
Resolution
24 June 2024
RESOLUTIONSResolutions
Memorandum Articles
24 June 2024
MAMA
Capital Name Of Class Of Shares
24 June 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Incorporation Company
25 July 2023
NEWINCIncorporation