UKBizDB.co.uk

AIRNOW CYBERSECURITY LTD

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

This company is commonly known as Airnow Cybersecurity Ltd. The company was founded 5 years ago and was given the registration number 11757996. The firm's registered office is in LEEDS. You can find them at Pickering House, 40a York Place, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIRNOW CYBERSECURITY LTD
Company Number:11757996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pickering House, 40a York Place, Leeds, United Kingdom, LS1 2ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airebank House, 419 Kirkstall Road, Leeds, England, LS4 2EZ

Director09 January 2019Active
Airebank House, 419 Kirkstall Road, Leeds, England, LS4 2EZ

Director12 February 2024Active
Airebank House, 419 Kirkstall Road, Leeds, England, LS4 2EZ

Director09 January 2019Active
Airebank House, 419 Kirkstall Road, Leeds, England, LS4 2EZ

Director09 May 2022Active
Airebank House, 419 Kirkstall Road, Leeds, England, LS4 2EZ

Director15 July 2021Active
Pickering House, 40a York Place, Leeds, United Kingdom, LS1 2ED

Director09 January 2019Active
Airebank House, 419 Kirkstall Road, Leeds, England, LS4 2EZ

Director09 January 2019Active

People with Significant Control

Vambrace Plc
Notified on:29 March 2023
Status:Active
Country of residence:United Kingdom
Address:Salisbury House, London Wall, London, United Kingdom, EC2M 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Airnow Tcx Limited
Notified on:27 February 2023
Status:Active
Country of residence:United Kingdom
Address:Salisbury House, London Wall, London, United Kingdom, EC2M 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark David Adams
Notified on:01 December 2019
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Airebank House, 419 Kirkstall Road, Leeds, England, LS4 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Airnow Plc
Notified on:09 January 2019
Status:Active
Country of residence:United Kingdom
Address:Salisbury House, London Wall, London, United Kingdom, EC2M 5PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Change of name

Certificate change of name company.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Address

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

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.