Company NameAirlie Consulting Limited
DirectorJohn Edward Rowe
Company StatusActive
Company Number07118174
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Edward Rowe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Director NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameMrs Linda Rose Holdeman
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 St. Edmunds Way
Rainham
Gillingham
ME8 8ER

Location

Registered AddressFirst Floor
12/14 Masons Avenue
London
EC2V 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Edward Rowe
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

2 February 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
8 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
30 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
17 October 2023Director's details changed for Mr John Edward Rowe on 30 September 2023 (2 pages)
28 September 2023Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to First Floor 12/14 Masons Avenue London EC2V 5BT on 28 September 2023 (1 page)
10 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
19 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
18 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
13 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
27 January 2020Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Change of details for Mr John Edward Rowe as a person with significant control on 22 November 2017 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages)
23 November 2017Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages)
23 November 2017Change of details for Mr John Edward Rowe as a person with significant control on 22 November 2017 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 April 2015Director's details changed for Mr John Edward Rowe on 9 March 2015 (3 pages)
14 April 2015Director's details changed for Mr John Edward Rowe on 9 March 2015 (3 pages)
14 April 2015Director's details changed for Mr John Edward Rowe on 9 March 2015 (3 pages)
12 April 2015Director's details changed for Mr John Edward Rowe on 9 March 2015 (3 pages)
12 April 2015Director's details changed for Mr John Edward Rowe on 9 March 2015 (3 pages)
12 April 2015Director's details changed for Mr John Edward Rowe on 9 March 2015 (3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
24 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 December 2013 (2 pages)
24 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 December 2013 (2 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
16 October 2012Director's details changed for Mr John Edward Rowe on 12 October 2012 (3 pages)
16 October 2012Director's details changed for Mr John Edward Rowe on 12 October 2012 (3 pages)
6 July 2012Registered office address changed from 150 Fenchurch Street London EC3M 6BB England on 6 July 2012 (3 pages)
6 July 2012Registered office address changed from 150 Fenchurch Street London EC3M 6BB England on 6 July 2012 (3 pages)
6 July 2012Registered office address changed from 150 Fenchurch Street London EC3M 6BB England on 6 July 2012 (3 pages)
29 February 2012Director's details changed for Mr John Edward Rowe on 24 February 2012 (3 pages)
29 February 2012Director's details changed for Mr John Edward Rowe on 24 February 2012 (3 pages)
9 January 2012Director's details changed for Mr John Edward Rowe on 1 October 2011 (3 pages)
9 January 2012Director's details changed for Mr John Edward Rowe on 1 October 2011 (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Mr John Edward Rowe on 1 October 2011 (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
18 July 2011Termination of appointment of Graham Urquhart as a director (2 pages)
18 July 2011Termination of appointment of Graham Urquhart as a director (2 pages)
13 April 2011Director's details changed for Mr John Edward Rowe on 8 April 2011 (3 pages)
13 April 2011Director's details changed for Mr John Edward Rowe on 8 April 2011 (3 pages)
13 April 2011Director's details changed for Mr John Edward Rowe on 8 April 2011 (3 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr John Edward Rowe on 21 April 2010 (3 pages)
22 April 2010Director's details changed for Mr John Edward Rowe on 21 April 2010 (3 pages)
15 January 2010Appointment of Mr John Edward Rowe as a director (3 pages)
15 January 2010Appointment of Mr John Edward Rowe as a director (3 pages)
7 January 2010Incorporation (23 pages)
7 January 2010Incorporation (23 pages)