Company NameAnodyne Air Limited
DirectorsMarta Nino-Marcos and William Harold Ravenna
Company StatusActive
Company Number07800815
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMs Marta Nino-Marcos
Date of BirthMay 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed06 October 2011(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address2 Price's Way
Bromborough Pool Business Park
Wirral
CH62 4LP
Wales
Director NameMr William Harold Ravenna
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2014(2 years, 5 months after company formation)
Appointment Duration10 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Price's Way
Bromborough Pool Business Park
Wirral
CH62 4LP
Wales

Contact

Websiteanodyneair.com

Location

Registered Address2 Price's Way
Bromborough Pool Business Park
Wirral
CH62 4LP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marta Nino-marcos
100.00%
Ordinary

Financials

Year2014
Net Worth-£452,159
Cash£4,635
Current Liabilities£13,804

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

2 November 2021Delivered on: 3 November 2021
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: Aircraft mortgage relating to one societe de construction d'avions de tourisme et d'affaires TBM700 n aircraft msn 1395 registration mark g-rnwm.
Outstanding
22 December 2016Delivered on: 30 December 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2016 socata TBM700 n TBM900. Reg no g-wmrn. Serial no 1159.
Outstanding

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (12 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
3 November 2021Registration of charge 078008150002, created on 2 November 2021 (36 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
9 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
7 August 2019Satisfaction of charge 078008150001 in full (1 page)
27 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
13 December 2017Registered office address changed from Unit 1 Turbine Road Birkenhead CH41 9BA England to 2 Price's Way Bromborough Pool Business Park Wirral CH62 4LP on 13 December 2017 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 December 2016Registration of charge 078008150001, created on 22 December 2016 (26 pages)
30 December 2016Registration of charge 078008150001, created on 22 December 2016 (26 pages)
30 November 2016Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY to Unit 1 Turbine Road Birkenhead CH41 9BA on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY to Unit 1 Turbine Road Birkenhead CH41 9BA on 30 November 2016 (1 page)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
5 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 March 2014Appointment of Mr William Harold Ravenna as a director (2 pages)
20 March 2014Appointment of Mr William Harold Ravenna as a director (2 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
17 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
17 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
6 October 2011Incorporation (34 pages)
6 October 2011Incorporation (34 pages)