Company NameAirbiotic Health And Wellness Research Limited
DirectorDaniel Meseguer Bernal
Company StatusActive
Company Number08377687
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Meseguer Bernal
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySpanish
StatusCurrent
Appointed15 June 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWoodstock Felton
Morpeth
Northumberland
NE65 9HP
Director NameMr Raymond Lloyd Nicholson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMrs Angela Nicholson
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Trevor Wilson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 15 June 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address21-23 Dubmire Industrial Estate
Fence Houses
Co Durham
DH4 5RJ

Location

Registered AddressWoodstock
Felton
Morpeth
Northumberland
NE65 9HP
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishFelton
WardShilbottle
Built Up AreaFelton (Northumberland)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Daniel Meseguer Calle
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2024Confirmation statement made on 28 January 2024 with updates (4 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
29 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
29 January 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
12 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
18 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 April 2020Registered office address changed from 92 Whitton View Rothbury Northumberland NE65 7QN to Woodstock Felton Morpeth Northumberland NE65 9HP on 3 April 2020 (1 page)
20 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
25 June 2017Appointment of Mr Daniel Meseguer Bernal as a director on 15 June 2017 (2 pages)
25 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 June 2017Termination of appointment of Trevor Wilson as a director on 15 June 2017 (1 page)
25 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 June 2017Appointment of Mr Daniel Meseguer Bernal as a director on 15 June 2017 (2 pages)
25 June 2017Termination of appointment of Trevor Wilson as a director on 15 June 2017 (1 page)
20 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
22 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 June 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 92 Whitton View Rothbury Northumberland NE65 7QN on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 92 Whitton View Rothbury Northumberland NE65 7QN on 16 June 2015 (2 pages)
22 May 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(14 pages)
22 May 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(14 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
16 April 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Appointment of Trevor Wilson as a director (3 pages)
3 July 2014Termination of appointment of Angela Nicholson as a secretary (2 pages)
3 July 2014Appointment of Trevor Wilson as a director (3 pages)
3 July 2014Termination of appointment of Angela Nicholson as a secretary (2 pages)
16 June 2014Termination of appointment of Raymond Nicholson as a director (2 pages)
16 June 2014Termination of appointment of Raymond Nicholson as a director (2 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)