ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Airo Iaq Technologies Limited

Airo Iaq Technologies Limited is an active company incorporated on 4 December 2023 with the registered office located in . Airo Iaq Technologies Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15326968
Private limited company
Age
1 year 9 months
Incorporated 4 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (9 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 4 Dec31 Mar 2025 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
The Engine Room Battersea Power Station
Circus Road South
London
SW11 8BZ
United Kingdom
Address changed on 4 Dec 2024 (9 months ago)
Previous address was 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in UK • Born in Mar 1994
Director • British • Lives in England • Born in Mar 1994
Director • British • Lives in UK • Born in Jul 1992
Codebros Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Airo Group Holdings Limited
Danny Jones, Kenny Jones, and 2 more are mutual people.
Active
VST Global Limited
Danny Jones and Kenny Jones are mutual people.
Active
Rojco Limited
Danny Jones and Ryan Jones are mutual people.
Active
Land And Home UK Limited
Dominic Peter Clive Berger is a mutual person.
Active
360-Equity Limited
Dominic Peter Clive Berger is a mutual person.
Active
Vulken FM Limited
Danny Jones is a mutual person.
Active
Raizor Ltd
Dominic Peter Clive Berger is a mutual person.
Active
Rojco Hva Limited
Ryan Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 1 Dec31 Mar 2025
Traded for 16 months
Cash in Bank
£555
Turnover
Unreported
Employees
3
Total Assets
£643.27K
Total Liabilities
-£836.3K
Net Assets
-£193.03K
Debt Ratio (%)
130%
Latest Activity
Full Accounts Submitted
2 Months Ago on 24 Jun 2025
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Mr Ryan Jones Appointed
9 Months Ago on 5 Dec 2024
Mr Dominic Berger Appointed
9 Months Ago on 5 Dec 2024
Registered Address Changed
9 Months Ago on 4 Dec 2024
Accounting Period Extended
1 Year 4 Months Ago on 26 Apr 2024
Codebros Group Limited (PSC) Details Changed
1 Year 4 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 10 Apr 2024
Mr Danny Jones Details Changed
1 Year 4 Months Ago on 10 Apr 2024
Mr Kenny Jones Details Changed
1 Year 4 Months Ago on 10 Apr 2024
Get Credit Report
Discover Airo Iaq Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Jun 2025
Confirmation statement made on 3 December 2024 with updates
Submitted on 13 Dec 2024
Appointment of Mr Dominic Berger as a director on 5 December 2024
Submitted on 13 Dec 2024
Appointment of Mr Ryan Jones as a director on 5 December 2024
Submitted on 13 Dec 2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to The Engine Room Battersea Power Station Circus Road South London SW11 8BZ on 4 December 2024
Submitted on 4 Dec 2024
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 26 Apr 2024
Change of details for Codebros Group Limited as a person with significant control on 10 April 2024
Submitted on 11 Apr 2024
Director's details changed for Mr Kenny Jones on 10 April 2024
Submitted on 10 Apr 2024
Director's details changed for Mr Danny Jones on 10 April 2024
Submitted on 10 Apr 2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 10 April 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year