Background WavePink WaveYellow Wave

AIRPORTER LIMITED (NI033256)

AIRPORTER LIMITED (NI033256) is an active UK company. incorporated on 17 November 1997. with registered office in Belfast. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). AIRPORTER LIMITED has been registered for 28 years.

Company Number
NI033256
Status
active
Type
ltd
Incorporated
17 November 1997
Age
28 years
Address
21 Arthur Street, Belfast, BT1 4GA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORTER LIMITED

AIRPORTER LIMITED is an active company incorporated on 17 November 1997 with the registered office located in Belfast. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). AIRPORTER LIMITED was registered 28 years ago.(SIC: 49319)

Status

active

Active since 28 years ago

Company No

NI033256

LTD Company

Age

28 Years

Incorporated 17 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

21 Arthur Street Belfast, BT1 4GA,

Previous Addresses

Unit 23 Springtown Avenue Springtown Industrial Estate Derry-Londonderry BT48 0LY Northern Ireland
From: 4 February 2019To: 9 November 2022
1 Bay Road Culmore Road Derry BT48 7SH
From: 16 December 2011To: 4 February 2019
Unit 8 Quayside Shopping Centre Strand Road Londonderry BT48 7PX
From: 17 November 1997To: 16 December 2011
Timeline

24 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Loan Secured
Sept 13
Director Left
Feb 14
Capital Reduction
Feb 14
Funding Round
Feb 14
Loan Cleared
May 14
Capital Update
Sept 22
Loan Cleared
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Capital Update
Feb 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Capital Update
Nov 25
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Legacy
17 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 November 2025
SH19Statement of Capital
Legacy
17 November 2025
CAP-SSCAP-SS
Resolution
17 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
13 February 2024
SH19Statement of Capital
Legacy
13 February 2024
SH20SH20
Legacy
13 February 2024
CAP-SSCAP-SS
Resolution
13 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Legacy
26 January 2024
GUARANTEE2GUARANTEE2
Legacy
26 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
2 December 2022
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
2 December 2022
RP04PSC02RP04PSC02
Second Filing Of Secretary Termination With Name
2 December 2022
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
2 December 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
2 December 2022
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
2 December 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 December 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 December 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 November 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
21 September 2022
SH19Statement of Capital
Legacy
21 September 2022
SH20SH20
Legacy
21 September 2022
CAP-SSCAP-SS
Resolution
21 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Capital Cancellation Shares
20 February 2014
SH06Cancellation of Shares
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Legacy
15 April 2011
MG02MG02
Legacy
2 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Secretary Company With Change Date
9 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
1 December 2008
371S(NI)371S(NI)
Legacy
30 October 2008
98-2(NI)98-2(NI)
Legacy
6 October 2008
AC(NI)AC(NI)
Legacy
3 September 2008
133(NI)133(NI)
Legacy
3 September 2008
UDM+A(NI)UDM+A(NI)
Resolution
3 September 2008
RESOLUTIONSResolutions
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
20 November 2007
371S(NI)371S(NI)
Legacy
24 January 2007
AC(NI)AC(NI)
Legacy
30 November 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 June 2006
402R(NI)402R(NI)
Legacy
26 January 2006
AC(NI)AC(NI)
Legacy
4 January 2006
371S(NI)371S(NI)
Legacy
30 July 2005
AC(NI)AC(NI)
Legacy
2 December 2004
371S(NI)371S(NI)
Legacy
5 August 2004
AC(NI)AC(NI)
Legacy
5 August 2004
295(NI)295(NI)
Legacy
7 January 2004
371S(NI)371S(NI)
Legacy
18 December 2003
296(NI)296(NI)
Legacy
28 July 2003
AC(NI)AC(NI)
Legacy
29 January 2003
371S(NI)371S(NI)
Legacy
1 August 2002
AC(NI)AC(NI)
Legacy
23 November 2001
371S(NI)371S(NI)
Legacy
1 August 2001
233(NI)233(NI)
Legacy
1 August 2001
AC(NI)AC(NI)
Legacy
29 November 2000
295(NI)295(NI)
Legacy
29 November 2000
371S(NI)371S(NI)
Legacy
29 November 2000
G98-2(NI)G98-2(NI)
Legacy
29 November 2000
G98-2(NI)G98-2(NI)
Legacy
29 November 2000
296(NI)296(NI)
Legacy
1 October 2000
AC(NI)AC(NI)
Legacy
11 February 2000
371S(NI)371S(NI)
Legacy
11 February 2000
371S(NI)371S(NI)
Legacy
17 September 1999
AC(NI)AC(NI)
Legacy
27 November 1997
296(NI)296(NI)
Legacy
17 November 1997
MEM(NI)MEM(NI)
Legacy
17 November 1997
ARTS(NI)ARTS(NI)
Incorporation Company
17 November 1997
NEWINCIncorporation
Legacy
17 November 1997
G23(NI)G23(NI)
Legacy
17 November 1997
G21(NI)G21(NI)