UKBizDB.co.uk

AIR ARENA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Air Arena Holdings Limited. The company was founded 6 years ago and was given the registration number 10828268. The firm's registered office is in ROCHESTER. You can find them at Head Office, 167c High Street, Rochester, Kent. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:AIR ARENA HOLDINGS LIMITED
Company Number:10828268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Head Office, 167c High Street, Rochester, Kent, ME2 4TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Head Office, 167c High Street, Rochester, ME2 4TH

Director13 April 2023Active
Flat 3, 61 Massets Road, Horley, England,

Director21 June 2017Active
Head Office, 167c High Street, Rochester, ME2 4TH

Director22 June 2021Active
Risely Hall, Englatine Lane, Horton Kirby, Dartford, England, DA4 9JL

Director21 June 2017Active
Risely Hall, Englatine Lane, Horton Kirby, Dartford, England, DA4 9JL

Director21 June 2017Active
Head Office, 167c High Street, Rochester, ME2 4TH

Director18 January 2022Active
167c, High Street, Rochester, ME2 4TH

Director21 June 2017Active
Head Office, 167c High Street, Rochester, ME2 4TH

Director08 September 2020Active
Head Office, 167c High Street, Rochester, ME2 4TH

Director08 September 2020Active

People with Significant Control

Mr Ryan David Noyes
Notified on:17 January 2022
Status:Active
Date of birth:April 1990
Nationality:British
Address:Head Office, 167c High Street, Rochester, ME2 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Miss Olivia Chambers
Notified on:01 August 2021
Status:Active
Date of birth:April 1992
Nationality:Irish
Address:Head Office, 167c High Street, Rochester, ME2 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ryan David Noyes
Notified on:08 September 2020
Status:Active
Date of birth:April 1990
Nationality:British
Address:Head Office, 167c High Street, Rochester, ME2 4TH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stefan Cappella
Notified on:21 June 2017
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Flat 3, 61 Massets Road, Horley, England,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-04-06Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-14Dissolution

Dissolution application strike off company.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2020-10-16Change of name

Certificate change of name company.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.