AIRBAND COMMUNITY INTERNET LIMITED

AIRBAND COMMUNITY INTERNET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIRBAND COMMUNITY INTERNET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07114545
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIRBAND COMMUNITY INTERNET LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is AIRBAND COMMUNITY INTERNET LIMITED located?

    Registered Office Address
    105 Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    Worcestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AIRBAND COMMUNITY INTERNET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AIRBAND COMMUNITY INTERNET LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for AIRBAND COMMUNITY INTERNET LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    54 pagesAA

    Appointment of Mr Alex Stone as a director on Apr 11, 2025

    2 pagesAP01

    Appointment of Mr David Andrew Thatcher as a director on Feb 28, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Robert Andrew Redmond Peel as a director on Dec 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Registration of charge 071145450005, created on Aug 16, 2024

    59 pagesMR01

    Termination of appointment of Jeffrey Kriek as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Philip James Lawrence as a director on Apr 22, 2024

    1 pagesTM01

    Appointment of Mr Kashif Rahman as a director on Apr 22, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Registration of charge 071145450004, created on Aug 11, 2023

    58 pagesMR01

    Termination of appointment of Ben James Terry as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Ian Michael Fishwick as a director on Jul 18, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 28, 2023

    • Capital: GBP 198,494
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 22, 2023

    • Capital: GBP 195,398
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 01, 2023

    • Capital: GBP 192,301
    3 pagesSH01

    Termination of appointment of Christopher Charles Hogg as a director on May 22, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on May 12, 2023

    • Capital: GBP 186,107
    3 pagesSH01

    Statement of capital following an allotment of shares on May 05, 2023

    • Capital: GBP 183,216
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 28, 2023

    • Capital: GBP 181,152
    3 pagesSH01

    Who are the officers of AIRBAND COMMUNITY INTERNET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Alexander Scott
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    Director
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    EnglandBritish259235900001
    FISHWICK, Ian Michael
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    Director
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    EnglandBritish152663100001
    HELMSLEY, Dominic James
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    Director
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    EnglandBritish235047610001
    RAHMAN, Kashif
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    Director
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    EnglandBritish237282060002
    STONE, Alex
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    Director
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    EnglandBritish334707040001
    THATCHER, David Andrew
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    Director
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    EnglandBritish65010860003
    BUCKLER, John Mark
    John Comyn Drive
    WR3 7NS Worcester
    Kirkham House
    England
    Secretary
    John Comyn Drive
    WR3 7NS Worcester
    Kirkham House
    England
    232519860001
    PEEL, Redmond
    Hindlip Lane
    WR38SB Worcester
    Holy Claines Barn
    Worcestershire
    United Kingdom
    Secretary
    Hindlip Lane
    WR38SB Worcester
    Holy Claines Barn
    Worcestershire
    United Kingdom
    147903650001
    HOGG, Christopher Charles
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritish243601870001
    HOLFORD, Steve
    John Comyn Drive
    WR3 7NS Worcester
    Kirkham House
    England
    Director
    John Comyn Drive
    WR3 7NS Worcester
    Kirkham House
    England
    EnglandBritish273489380001
    KRIEK, Jeffrey
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    Director
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    United KingdomDutch269725060001
    LAWRENCE, Philip James
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    Director
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    United KingdomBritish105225890002
    MATHERS, Peter Edward
    John Comyn Drive
    WR3 7NS Worcester
    Kirkham House
    England
    Director
    John Comyn Drive
    WR3 7NS Worcester
    Kirkham House
    England
    EnglandBritish256545840001
    PEEL, Miranda Jane
    John Comyn Drive
    WR3 7NS Worcester
    Kirkham House
    England
    Director
    John Comyn Drive
    WR3 7NS Worcester
    Kirkham House
    England
    United KingdomBritish256545810001
    PEEL, Robert Andrew Redmond
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    Director
    Pointon Way
    Hampton Lovett
    WR9 0LW Droitwich
    105
    Worcestershire
    England
    EnglandBritish60916030006
    PRICE, Andrew Christopher
    John Comyn Drive
    WR3 7NS Worcester
    Kirkham House
    England
    Director
    John Comyn Drive
    WR3 7NS Worcester
    Kirkham House
    England
    EnglandBritish254186980001
    SCOTT, Charles Benjamin
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritish226116850002
    STANSFELD, Mark Andrew
    Kirkham House
    John Comyn Drive
    WR3 7NS Worcester
    Airband Community Internet Ltd
    England
    Director
    Kirkham House
    John Comyn Drive
    WR3 7NS Worcester
    Airband Community Internet Ltd
    England
    EnglandBritish256678460003
    TERRY, Ben James
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish271241860001

    Who are the persons with significant control of AIRBAND COMMUNITY INTERNET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Western Business Park
    Tolladine Road
    WR4 9GN Worcester
    Unit 901
    England
    Jul 02, 2021
    Great Western Business Park
    Tolladine Road
    WR4 9GN Worcester
    Unit 901
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13355635
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bread Street
    EC4M 9HH London
    1
    England
    Nov 27, 2020
    Bread Street
    EC4M 9HH London
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13042800
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    More London Riverside
    SE1 2AQ London
    3
    England
    Jul 31, 2018
    More London Riverside
    SE1 2AQ London
    3
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11441199
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Redmond Peel
    Church Street
    DE11 8LN Swadlincote
    The Old Police Station
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Church Street
    DE11 8LN Swadlincote
    The Old Police Station
    Derbyshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Miranda Jane Peel
    Church Street
    DE11 8LN Swadlincote
    The Old Police Station
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Church Street
    DE11 8LN Swadlincote
    The Old Police Station
    Derbyshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0