General information

Name:

Airrated Limited

Office Address:

10 Arthur Street EC4R 9AY London

Number: 11707744

Incorporation date: 2018-12-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Airrated Ltd with reg. no. 11707744 has been on the market for six years. This particular Private Limited Company is officially located at 10 Arthur Street, , London and company's area code is EC4R 9AY. This enterprise's registered with SIC code 74901 and has the NACE code: Environmental consulting activities. Saturday 30th April 2022 is the last time when the accounts were filed.

The info we gathered describing the enterprise's MDs reveals a leadership of three directors: Francesca B., Michael G. and Gary C. who became members of the Management Board on 2020-08-25, 2019-09-04.

The companies that control this firm include: Metrikus Limited owns 1/2 or less of company shares. This business can be reached in London at Arthur Street, EC4R 9AY and was registered as a PSC under the registration number 11956145.

Financial data based on annual report

Company staff

Francesca B.

Role: Director

Appointed: 25 August 2020

Latest update: 5 February 2024

Michael G.

Role: Director

Appointed: 04 September 2019

Latest update: 5 February 2024

Gary C.

Role: Director

Appointed: 04 September 2019

Latest update: 5 February 2024

People with significant control

Metrikus Limited
Address: 10 Arthur Street, London, EC4R 9AY, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11956145
Notified on 4 September 2019
Nature of control:
1/2 or less of shares
Ekkist Holdings Limited
Address: 8 Rivermount Gardens, Guildford, GU2 4DN, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 29 May 2019
Ceased on 4 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ojsinvest Limited
Address: Century House 15 -19 Dyke Road, Brighton, BN1 3FE, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 29 May 2019
Ceased on 4 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jade Capital Limited
Address: Century House 15-19 Dyke Road, Brighton, BN1 3FE, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 29 May 2019
Ceased on 4 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Oliver S.
Notified on 3 December 2018
Ceased on 29 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Olga T.
Notified on 3 December 2018
Ceased on 29 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts
Start Date For Period Covered By Report 3 December 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-12-12 (CS01)
filed on: 17th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
5
Company Age

Closest Companies - by postcode