Company NameE-Airway Limited
DirectorsMark Lewis and William James Bellamy
Company StatusActive
Company Number11190544
CategoryPrivate Limited Company
Incorporation Date6 February 2018(6 years, 2 months ago)
Previous NameE-Airways Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMr William Bellamy
StatusCurrent
Appointed06 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor, Millbank Tower Millbank
London
SW1P 4QP
Director NameMr Mark Lewis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(3 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower Millbank
London
SW1P 4QP
Director NameMr William James Bellamy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Millbank Tower Millbank
London
SW1P 4QP
Director NameMr Joseph Michael Daniels
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower Millbank
London
SW1P 4QP

Location

Registered Address3rd Floor, Millbank Tower
Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

14 September 2023Termination of appointment of Joseph Michael Daniels as a director on 31 August 2023 (1 page)
21 August 2023Accounts for a small company made up to 31 March 2022 (9 pages)
5 July 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
28 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
6 July 2021Change of details for Project Etopia Group Limited as a person with significant control on 20 January 2021 (2 pages)
6 July 2021Cessation of Airway Air Conditioning Ltd as a person with significant control on 20 January 2021 (1 page)
6 July 2021Confirmation statement made on 19 June 2021 with updates (5 pages)
28 May 2021Director's details changed for Mr Joseph Daniels on 28 May 2021 (2 pages)
19 February 2021Memorandum and Articles of Association (24 pages)
19 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
3 August 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
9 April 2020Registered office address changed from 8 Stirling Way Papworth Everard Cambridge CB23 3GY United Kingdom to 3rd Floor, Millbank Tower Millbank London SW1P 4QP on 9 April 2020 (1 page)
2 January 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
2 January 2020Appointment of Mr William James Bellamy as a director on 2 January 2020 (2 pages)
27 August 2019Notification of Airway Air Conditioning Ltd as a person with significant control on 31 May 2018 (2 pages)
27 August 2019Change of details for Project Etopia Group Limited as a person with significant control on 31 May 2018 (2 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
5 June 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
31 May 2018Appointment of Mr Mark Lewis as a director on 31 May 2018 (2 pages)
31 May 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 20
(3 pages)
19 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
(3 pages)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)