Background WavePink WaveYellow Wave

AIRPOS LIMITED (NI072757)

AIRPOS LIMITED (NI072757) is an active UK company. incorporated on 28 May 2009. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. AIRPOS LIMITED has been registered for 16 years. Current directors include GILL, Michael Arthur Clarendon, HAMILTON, Nicholas John, NEILL, Martin and 1 others.

Company Number
NI072757
Status
active
Type
ltd
Incorporated
28 May 2009
Age
16 years
Address
12 Madison Avenue, Belfast, BT15 5BX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GILL, Michael Arthur Clarendon, HAMILTON, Nicholas John, NEILL, Martin, TOLLAND, James Ansley George
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPOS LIMITED

AIRPOS LIMITED is an active company incorporated on 28 May 2009 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AIRPOS LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

NI072757

LTD Company

Age

16 Years

Incorporated 28 May 2009

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 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

12 Madison Avenue Belfast, BT15 5BX,

Previous Addresses

Oh Yeah Musioc Centre 15-21 Gordon Street Belfast BT1 2LG Northern Ireland
From: 29 August 2024To: 9 February 2026
, Floor 1 3-5 Commercial Court, Belfast, BT1 2NB, Northern Ireland
From: 27 July 2016To: 29 August 2024
, Caernarvon House 19 Donegall Pass, Belfast, BT7 1DQ
From: 20 September 2012To: 27 July 2016
, 1st Floor, Albanay House 75 Great Victoria Street, Belfast, BT2 7AF, Northern Ireland
From: 21 July 2011To: 20 September 2012
, 21 Ormeau Avenue, Belfast, BT2 8HD, Northern Ireland
From: 3 January 2011To: 21 July 2011
, 89-91 the Marquis Building, Adelaide Street, Belfast, BT2 8FE
From: 28 May 2009To: 3 January 2011
Timeline

82 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jul 10
Share Issue
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Director Left
Aug 11
Funding Round
Jan 12
Director Joined
May 12
Director Left
Jun 12
Funding Round
Dec 12
Director Left
Aug 13
Director Joined
Jun 14
Funding Round
Jan 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Director Joined
Nov 16
Funding Round
May 18
Funding Round
May 18
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Jan 19
Funding Round
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Funding Round
Oct 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
May 22
Director Joined
Jun 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Owner Exit
Jul 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 25
Director Left
Nov 25
Owner Exit
Feb 26
Director Left
Feb 26
52
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GILL, Michael Arthur Clarendon

Active
65 York Street, Sydney
Born July 1949
Director
Appointed 10 May 2012

HAMILTON, Nicholas John

Active
Madison Avenue, BelfastBT15 5BX
Born October 1973
Director
Appointed 14 May 2024

NEILL, Martin

Active
Madison Avenue, BelfastBT15 5BX
Born September 1976
Director
Appointed 28 May 2009

TOLLAND, James Ansley George

Active
Ballymenoch Lane, HolywoodBT18 0EF
Born August 1975
Director
Appointed 07 Jan 2019

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 28 May 2009
Resigned 28 May 2009

BRUNDLE, Timothy John

Resigned
Knockmore Park, BangorBT20 3SL
Born November 1972
Director
Appointed 29 Sept 2015
Resigned 01 Apr 2019

BRUNDLE, Timothy John

Resigned
Seacourt, BangorBT20 3LE
Born November 1972
Director
Appointed 14 Jan 2011
Resigned 10 Jul 2013

ERVINE, Jennifer Marion

Resigned
Wood Grange, NewtownabbeyBT37 0WG
Born January 1982
Director
Appointed 01 Apr 2018
Resigned 31 Oct 2025

FURLONG, Karen

Resigned
Lady Ishbel Avenue, BelfastBT8 8FR
Born August 1969
Director
Appointed 31 Jan 2019
Resigned 05 Mar 2022

GRAHAM, Edward Joseph Kieran

Resigned
Ormeau Avenue, BelfastBT2 8HD
Born June 1987
Director
Appointed 28 May 2009
Resigned 14 Jan 2011

KIRK, David

Resigned
Quail Trail, Palm Desert
Born January 1950
Director
Appointed 03 Jun 2013
Resigned 24 Jan 2019

KIRK, David

Resigned
Floor, BelfastBT2 7AF
Born January 1950
Director
Appointed 01 Jul 2010
Resigned 06 Jun 2012

MCCOLGAN, Gillian

Resigned
Madison Avenue, BelfastBT15 5BX
Born December 1966
Director
Appointed 15 Jun 2024
Resigned 19 Nov 2025

RODGERS, Paul

Resigned
Paines Hill, BicesterOX25 4SQ
Born May 1965
Director
Appointed 05 Mar 2022
Resigned 02 Jun 2025

E-SYNERGY NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6AL
Corporate director
Appointed 14 Jan 2011
Resigned 06 Jul 2011

Persons with significant control

5

1 Active
4 Ceased

Mrs Jenny Marion Ervine

Ceased
Madison Avenue, BelfastBT15 5BX
Born January 1982

Nature of Control

Significant influence or control
Notified 22 Nov 2019
Ceased 09 Feb 2026

Ms Karen Furlong

Ceased
3-5 Commercial Court, BelfastBT1 2NB
Born August 1969

Nature of Control

Significant influence or control
Notified 22 Nov 2019
Ceased 01 Jun 2023

Mr Martin Alexander Neill

Active
Madison Avenue, BelfastBT15 5BX
Born September 1976

Nature of Control

Significant influence or control
Notified 22 Nov 2019

Mr Michael Arthur Gill

Ceased
3-5 Commercial Court, BelfastBT1 2NB
Born July 1949

Nature of Control

Significant influence or control as trust
Notified 18 Apr 2016
Ceased 22 Nov 2019

Mr Martin Alexander Neill

Ceased
3-5 Commercial Court, BelfastBT1 2NB
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

144

Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Memorandum Articles
29 September 2021
MAMA
Resolution
29 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 September 2021
RP04SH01RP04SH01
Memorandum Articles
2 June 2021
MAMA
Resolution
2 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Resolution
7 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
25 November 2016
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
25 November 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 November 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Resolution
18 July 2016
RESOLUTIONSResolutions
Annual Return Company
5 July 2016
AR01AR01
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Resolution
6 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2012
AAAnnual Accounts
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Resolution
25 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Appoint Corporate Director Company With Name
8 August 2011
AP02Appointment of Corporate Director
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Statement Of Companys Objects
8 February 2011
CC04CC04
Resolution
8 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Resolution
8 February 2011
RESOLUTIONSResolutions
Resolution
7 January 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 January 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Legacy
4 June 2009
296(NI)296(NI)
Incorporation Company
28 May 2009
NEWINCIncorporation