Airband Community Internet Limited

General information

Name:

Airband Community Internet Ltd

Office Address:

105 Pointon Way Hampton Lovett WR9 0LW Droitwich

Number: 07114545

Incorporation date: 2009-12-31

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Airband Community Internet is a firm registered at WR9 0LW Droitwich at 105 Pointon Way. The firm was established in 2009 and is established as reg. no. 07114545. The firm has been present on the British market for fifteen years now and the last known state is active. The company's registered with SIC code 61200 - Wireless telecommunications activities. December 31, 2021 is the last time account status updates were reported.

The information we have related to this specific enterprise's personnel shows there are six directors: Ian F., Alexander A., Dominic H. and 3 others listed below who were appointed on 18th July 2023, 27th November 2020 and 15th May 2020.

The companies that control this firm are: Airband Topco Limited owns over 3/4 of company shares. This business can be reached in Worcester at Great Western Business Park, Tolladine Road, WR4 9GN and was registered as a PSC under the registration number 13355635.

Financial data based on annual reports

Company staff

Ian F.

Role: Director

Appointed: 18 July 2023

Latest update: 8 February 2024

Alexander A.

Role: Director

Appointed: 27 November 2020

Latest update: 8 February 2024

Dominic H.

Role: Director

Appointed: 27 November 2020

Latest update: 8 February 2024

Jeffrey K.

Role: Director

Appointed: 15 May 2020

Latest update: 8 February 2024

Philip L.

Role: Director

Appointed: 31 July 2018

Latest update: 8 February 2024

Robert P.

Role: Director

Appointed: 10 March 2011

Latest update: 8 February 2024

People with significant control

Airband Topco Limited
Address: Unit 901 Great Western Business Park, Tolladine Road, Worcester, WR4 9GN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13355635
Notified on 2 July 2021
Nature of control:
over 3/4 of shares
Ndif Investments (Abc) Limited
Address: 3 More London Riverside, London, SE1 2AQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11441199
Notified on 31 July 2018
Ceased on 2 July 2021
Nature of control:
1/2 or less of shares
Cotton Bidco Limited
Address: 1 Bread Street, London, EC4M 9HH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13042800
Notified on 27 November 2020
Ceased on 2 July 2021
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Miranda P.
Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Redmond P.
Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 8th, March 2024
accounts
Free Download Download filing (34 pages)

Additional Information

HQ address,
2012

Address:

Buckler Spencer Old Police Station Church St

Post code:

DE11 8LN

City / Town:

Swadlincote

HQ address,
2013

Address:

Buckler Spencer Old Police Station Church St

Post code:

DE11 8LN

City / Town:

Swadlincote

HQ address,
2014

Address:

Buckler Spencer Old Police Station Church St

Post code:

DE11 8LN

City / Town:

Swadlincote

HQ address,
2015

Address:

Buckler Spencer Old Police Station Church St

Post code:

DE11 8LN

City / Town:

Swadlincote

Accountant/Auditor,
2012 - 2013

Name:

Buckler Spencer Limited

Address:

The Old Police Station Church Street

Post code:

DE11 8LN

City / Town:

Swadlincote

Search other companies

Services (by SIC Code)

  • 61200 : Wireless telecommunications activities
14
Company Age

Closest Companies - by postcode