UKBizDB.co.uk

AIRRADIO LIMITED

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

This company is commonly known as Airradio Limited. The company was founded 13 years ago and was given the registration number 07472975. The firm's registered office is in DERBY. You can find them at Field House, Uttoxeter Old Road, Derby, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AIRRADIO LIMITED
Company Number:07472975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2010
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Field House, Uttoxeter Old Road, Derby, DE1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Edmund Street, Birmingham, B3 2HB

Secretary05 May 2011Active
158, Edmund Street, Birmingham, B3 2HB

Director05 May 2011Active
158, Edmund Street, Birmingham, B3 2HB

Director05 May 2011Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary17 December 2010Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director09 December 2015Active
Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH

Director06 May 2011Active
Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH

Director06 May 2011Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director17 December 2010Active
Duval House, High Street, Harmondsworth, West Drayton, United Kingdom, UB7 0BT

Director05 May 2011Active
Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH

Director06 May 2011Active
Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH

Director23 November 2012Active
Duval House, High Street, Harmondsworth, West Drayton, United Kingdom, UB7 0BT

Director05 May 2011Active
Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH

Director06 May 2011Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director09 December 2015Active
Duval House, High Street, Harmondsworth, West Drayton, United Kingdom, UB7 0BT

Director05 May 2011Active
Field House, Uttoxeter Old Road, Derby, DE1 1NH

Director09 December 2015Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director17 December 2010Active

People with Significant Control

Red-M Wireless Limited
Notified on:24 December 2019
Status:Active
Country of residence:England
Address:Field House, Uttoxeter Old Road, Derby, England, DE1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Team Telecommunications Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Field House, Uttoxeter Old Road, Derby, England, DE1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved liquidation.

Download
2023-10-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-30Address

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

Download
2021-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-28Change of name

Certificate change of name company.

Download
2021-10-28Change of name

Change of name notice.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Change account reference date company current extended.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Resolution

Resolution.

Download
2019-06-13Resolution

Resolution.

Download
2019-05-22Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.