Air Telecom Uk Limited

DataGardener
air telecom uk limited
live
Micro

Air Telecom Uk Limited

06927845Private Limited With Share Capital

Eurocard Centre Herald Park, Herald Drive, Crewe, CW16EG
Incorporated

09/06/2009

Company Age

16 years

Directors

3

Employees

7

SIC Code

61900

Risk

low risk

Company Overview

Registration, classification & business activity

Air Telecom Uk Limited (06927845) is a private limited with share capital incorporated on 09/06/2009 (16 years old) and registered in crewe, CW16EG. The company operates under SIC code 61900 and is classified as Micro.

Air telecom is one of the leading providers of business technology and telecoms products and services. not only do we deliver what you need, our management team are leaders in the field of communication technology with over 40 years of experience. we know the industry, what works and what is best fo...

Private Limited With Share Capital
SIC: 61900
Micro
Incorporated 09/06/2009
CW16EG
7 employees

Financial Overview

Total Assets

£3.84M

Liabilities

£1.35M

Net Assets

£2.49M

Turnover

£2.69M

Cash

£2.5K

Key Metrics

7

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-12-2025
Legacy
Category:Accounts
Date:17-12-2025
Legacy
Category:Other
Date:17-12-2025
Legacy
Category:Other
Date:17-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-12-2024
Legacy
Category:Accounts
Date:12-12-2024
Legacy
Category:Other
Date:12-12-2024
Legacy
Category:Other
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-12-2023
Legacy
Category:Accounts
Date:13-12-2023
Legacy
Category:Other
Date:13-12-2023
Legacy
Category:Other
Date:13-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-12-2022
Legacy
Category:Accounts
Date:09-12-2022
Legacy
Category:Other
Date:09-12-2022
Legacy
Category:Other
Date:09-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-05-2022
Memorandum Articles
Category:Incorporation
Date:11-03-2022
Resolution
Category:Resolution
Date:11-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2019
Legacy
Category:Miscellaneous
Date:25-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Resolution
Category:Resolution
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2011
Resolution
Category:Resolution
Date:07-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2010
Memorandum Articles
Category:Incorporation
Date:30-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2010
Termination Director Company With Name
Category:Officers
Date:29-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2010
Termination Director Company With Name
Category:Officers
Date:15-02-2010
Termination Director Company With Name
Category:Officers
Date:15-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2010
Termination Director Company With Name
Category:Officers
Date:21-10-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Officers
Date:17-06-2009
Incorporation Company
Category:Incorporation
Date:09-06-2009

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B903AD
Eurocard Centre Herald Park, Herald Drive, Crewe, Cw1 6Eg, CW16EGRegistered

Contact

01213660068
admin@air-telecom.comcareers@air-telecom.com
air-telecom.com
Eurocard Centre Herald Park, Herald Drive, Crewe, CW16EG