Warning: file_put_contents(c/af3f03498e298244a659ecb6322a868e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Air Broadband Limited, CB4 0DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIR BROADBAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Air Broadband Limited. The company was founded 10 years ago and was given the registration number 08597161. The firm's registered office is in CAMBRIDGE. You can find them at 168 Cowley Road, Cb4 0dl, Cambridge, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:AIR BROADBAND LIMITED
Company Number:08597161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:168 Cowley Road, Cb4 0dl, Cambridge, United Kingdom, CB4 0DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Sunday School, Chapel Street, Waterbeach, Cambridge, England, CB25 9HR

Director07 November 2022Active
The Old Sunday School, Chapel Street, Waterbeach, Cambridge, England, CB25 9HR

Director22 April 2022Active
Sindalthorpe House, Mile End Road, Prickwillow, Ely, United Kingdom, CB7 4SJ

Director04 July 2013Active
168, Cowley Road, Cb4 0dl, Cambridge, United Kingdom, CB4 0DL

Director08 May 2016Active
Cams Hall, Cams Hill, Fareham, England, PO16 8AB

Director07 November 2022Active
168, Cowley Road, Cb4 0dl, Cambridge, United Kingdom, CB4 0DL

Director04 July 2013Active
10, Cranmer Road, Cambridge, United Kingdom, CB3 9BL

Director04 July 2013Active
The Old Sunday School, Chapel Street, Waterbeach, Cambridge, England, CB25 9HR

Director01 April 2022Active

People with Significant Control

Zybre Limited
Notified on:07 November 2022
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Michael Glover
Notified on:01 June 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:The Old Sunday School, Chapel Street, Cambridge, England, CB25 9HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Douglas Dening
Notified on:01 June 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:168, Cowley Road, Cambridge, United Kingdom, CB4 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Kleeman
Notified on:01 June 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:168, Cowley Road, Cambridge, United Kingdom, CB4 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Insolvency

Liquidation compulsory winding up order.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Capital

Capital allotment shares.

Download
2022-08-12Capital

Capital allotment shares.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-12-14Capital

Capital allotment shares.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.