Air Broadband Limited

DataGardener
air broadband limited
in liquidation
Micro

Air Broadband Limited

08597161Private Limited With Share Capital

The Old Sunday School, Chapel Street, Cambridge, CB259HR
Incorporated

04/07/2013

Company Age

12 years

Directors

1

Employees

14

SIC Code

61100

Risk

not scored

Company Overview

Registration, classification & business activity

Air Broadband Limited (08597161) is a private limited with share capital incorporated on 04/07/2013 (12 years old) and registered in cambridge, CB259HR. The company operates under SIC code 61100 - wired telecommunications activities.

Air broadband full fibre broadband service connects communities with speeds of up to 1gbps, and that can make your home – smart! air broadband provides services to customers throughout the uk. air broadband is renowned for the quality of our customer support and has a great range of low-cost service...

Private Limited With Share Capital
SIC: 61100
Micro
Incorporated 04/07/2013
CB259HR
14 employees

Financial Overview

Total Assets

£283.4K

Liabilities

£449.4K

Net Assets

£-165.9K

Cash

£0

Key Metrics

14

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

60
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:20-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2022
Capital Allotment Shares
Category:Capital
Date:12-08-2022
Capital Allotment Shares
Category:Capital
Date:12-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2022
Capital Allotment Shares
Category:Capital
Date:11-04-2022
Capital Allotment Shares
Category:Capital
Date:11-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2022
Capital Allotment Shares
Category:Capital
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2021
Capital Allotment Shares
Category:Capital
Date:11-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2018
Capital Allotment Shares
Category:Capital
Date:18-07-2018
Capital Allotment Shares
Category:Capital
Date:18-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2017
Capital Allotment Shares
Category:Capital
Date:18-07-2017
Capital Allotment Shares
Category:Capital
Date:18-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Incorporation Company
Category:Incorporation
Date:04-07-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date02/11/2022
Latest Accounts31/12/2021

Trading Addresses

The Old Sunday School, Chapel Street, Cambridge, Cambridgeshire Cb25 9Hr, CB259HRRegistered

Contact

01223653400
airbroadband.co.uk
The Old Sunday School, Chapel Street, Cambridge, CB259HR