Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR IT LIMITED
Company Information for

AIR IT LIMITED

UNIT 7 INTERCHANGE 25 BUSINESS PARK, BOSTOCKS LANE, NOTTINGHAM, NG10 5QG,
Company Registration Number
05543898
Private Limited Company
Active

Company Overview

About Air It Ltd
AIR IT LIMITED was founded on 2005-08-23 and has its registered office in Nottingham. The organisation's status is listed as "Active". Air It Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIR IT LIMITED
 
Legal Registered Office
UNIT 7 INTERCHANGE 25 BUSINESS PARK
BOSTOCKS LANE
NOTTINGHAM
NG10 5QG
Other companies in NG8
 
Filing Information
Company Number 05543898
Company ID Number 05543898
Date formed 2005-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB870919886  GB350040946  
Last Datalog update: 2023-11-06 16:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR IT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIR IT LIMITED
The following companies were found which have the same name as AIR IT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIR IT & TELECOM CONSULTING (M) SDN. BHD. Unknown
AIR IT CONSULTANTS LIMITED 103 HIGH STREET WALTHAM CROSS EN8 7AN Active Company formed on the 2013-02-28
AIR IT COOL CORP. 2214 LITHIA PINECREST RD VALRICO FL 33596 Active Company formed on the 2012-03-01
AIR IT INCORPORATED Louisiana Unknown
AIR IT IS PTY LTD VIC 3429 Active Company formed on the 2008-02-18
Air It Is LLC Connecticut Unknown
Air It Is Inc Connecticut Unknown
Air It Is LLC Connecticut Unknown
AIR IT IS, LLC 607 AUTUMNWOOD DR HOUSTON TX 77013 Dissolved Company formed on the 2012-01-01
AIR IT IS, L.L.C. 3709 QUINTEN DRIVE NEW PORT RICHEY FL 34652 Inactive Company formed on the 2018-03-12
AIR IT OUT, LLC 616 MIDLAND AVENUE Richmond STATEN ISLAND NY 10306 Active Company formed on the 2009-10-30
AIR IT OUT QB ACADEMY, LLC 2180 SUGAR CREEK DR WAUKEE IA 50263 Active Company formed on the 2013-02-20
AIR IT OUT, L.L.C. VAN WAGONER SPRING LAKE 49456 Michigan 16948 UNKNOWN Company formed on the 2002-10-08
AIR IT OUT RECORDS INCORPORATED 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2005-04-25
AIR IT OUT PASSING CAMPS, L.L.C. 3341 S 10TH ST ABILENE TX 79605 Active Company formed on the 2008-04-22
AIR IT OUT COMMUNICATIONS LLC Michigan UNKNOWN
AIR IT OUT FILMS LTD 68 Redford Loan Edinburgh EH13 0AT Active - Proposal to Strike off Company formed on the 2019-01-21
AIR IT OUT ENTERPRISES LLC Oklahoma Unknown
AIR IT OUT MINDS LTD 68 Redford Loan Edinburgh EH13 0AT Active Company formed on the 2020-08-06
Air It Out Football LLC 641 DRY BRIDGE ROAD NORTH KINGSTOWN RI 02852 Active Company formed on the 2020-11-10

Company Officers of AIR IT LIMITED

Current Directors
Officer Role Date Appointed
JAMES HEALEY
Company Secretary 2017-06-26
JAMES HEALEY
Director 2014-09-01
PAUL JUDGE
Director 2014-09-01
TODD SEAN MC QUILKIN
Director 2005-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HENRY MCQUILKIN
Company Secretary 2006-02-24 2017-06-26
SIMON JAMES LEADLEY
Director 2013-05-01 2016-08-04
TODD SEAN MC QUILKIN
Company Secretary 2005-08-23 2006-02-24
ROBERT JOHN FRANKLIN
Director 2005-08-23 2006-02-24
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-08-23 2005-08-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-08-23 2005-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HEALEY INNOVATE LODGES LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
JAMES HEALEY MANAGED BUSINESS COMMUNICATIONS LTD Director 2016-05-04 CURRENT 2004-03-17 Active - Proposal to Strike off
JAMES HEALEY AIR - MSP CONSULTANCY LTD Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
PAUL JUDGE INNOVATE LODGES LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
PAUL JUDGE AIR - MSP CONSULTANCY LTD Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
TODD SEAN MC QUILKIN AIR - MSP CONSULTANCY LTD Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14DIRECTOR APPOINTED MR SPENCER LEA
2023-12-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HALSTEAD
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 055438980008
2022-11-11Amended full accounts made up to 2021-12-31
2022-11-11Amended full accounts made up to 2021-12-31
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR JAMES STEVENTON
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH WHITTY
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055438980007
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-11-17CH01Director's details changed for Mr James Philip Healey on 2020-11-16
2020-11-17CH03SECRETARY'S DETAILS CHNAGED FOR JAMES HEALEY on 2020-11-16
2020-11-17AP01DIRECTOR APPOINTED MR JOHN JOSEPH WHITTY
2020-11-17ANNOTATIONAnnotation
2020-09-07AP01DIRECTOR APPOINTED MR JOHN JOSEPH WHITTY
2020-05-18AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-03-13AP01DIRECTOR APPOINTED MR JONATHAN SIMON HARDY
2020-03-11CH01Director's details changed for on
2020-01-23RES01ADOPT ARTICLES 23/01/20
2020-01-22PSC07CESSATION OF TODD SEAN MCQUILKIN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22PSC02Notification of Koru Bidco Limited as a person with significant control on 2020-01-16
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUDGE
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055438980006
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-01-03CH01Director's details changed for Mr James Healey on 2019-01-03
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2017-10-19PSC07CESSATION OF TODD SEAN MCQUILKIN AS A PSC
2017-10-19PSC07CESSATION OF TODD SEAN MCQUILKIN AS A PSC
2017-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TODD SEAN MCQUILKIN
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 300
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-07-04CH03SECRETARY'S DETAILS CHNAGED FOR JAMES HEALEY on 2017-07-04
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUDGE / 04/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEALEY / 04/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TODD SEAN MC QUILKIN / 04/07/2017
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM H3 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY
2017-06-27TM02Termination of appointment of Peter Henry Mcquilkin on 2017-06-26
2017-06-27AP03Appointment of James Healey as company secretary on 2017-06-26
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055438980003
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055438980002
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 055438980006
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055438980005
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055438980004
2016-12-14RES01ADOPT ARTICLES 14/12/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES LEADLEY
2016-05-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD SEAN MC QUILKIN / 18/03/2016
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-25AR0123/08/15 FULL LIST
2015-06-06AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / PETER HENRY MCQUILKIN / 28/10/2014
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEALY / 24/09/2014
2014-09-19AP01DIRECTOR APPOINTED JAMES HEALY
2014-09-19AP01DIRECTOR APPOINTED PAUL JUDGE
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-10AR0123/08/14 FULL LIST
2014-06-06AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-28AR0123/08/13 FULL LIST
2013-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / PETER HENRY MCQUILKIN / 01/07/2011
2013-06-07AA31/08/12 TOTAL EXEMPTION SMALL
2013-06-03AP01DIRECTOR APPOINTED MR SIMON LEADLEY
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055438980003
2013-05-17RES01ADOPT ARTICLES 01/05/2013
2013-05-17SH0101/05/13 STATEMENT OF CAPITAL GBP 300
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055438980002
2013-02-28RES01ADOPT ARTICLES 07/12/2012
2013-02-28RES12VARYING SHARE RIGHTS AND NAMES
2013-02-28SH0107/12/12 STATEMENT OF CAPITAL GBP 234
2013-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-23AR0123/08/12 FULL LIST
2012-06-18RES01ADOPT ARTICLES 08/06/2012
2012-06-18RES13DISPENSE WITH AUTHORISED SHARE CAPITAL/EXISTING SHARES REMAIN UNCHANGED 08/06/2012
2012-06-18SH0108/06/12 STATEMENT OF CAPITAL GBP 222
2012-04-03AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-07SH0128/11/11 STATEMENT OF CAPITAL GBP 210
2011-08-26AR0123/08/11 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-23AR0123/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD SEAN MC QUILKIN / 23/08/2010
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM HIGSON & CO, WHITE HOUSE CLARENDON STREET NOTTINGHAM NG1 5GF UNITED KINGDOM
2010-03-11AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM WHITE HOUSE, WOLLATON STREET CORNER OF CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF
2009-09-10190LOCATION OF DEBENTURE REGISTER
2009-09-10353LOCATION OF REGISTER OF MEMBERS
2009-06-02AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-04-05AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-2088(2)RAD 01/09/07--------- £ SI 5@1=5 £ IC 200/205
2007-10-22363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-10-12190LOCATION OF DEBENTURE REGISTER
2006-10-12353LOCATION OF REGISTER OF MEMBERS
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: MAGNOLIA COTTAGE, 17 NOTTINGHAM ROAD, NATHALL NOTTINGHAM NG16 1DH
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-01288bSECRETARY RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-2088(2)RAD 05/09/05--------- £ SI 199@1=199 £ IC 1/200
2005-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AIR IT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR IT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2013-02-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR IT LIMITED

Intangible Assets
Patents
We have not found any records of AIR IT LIMITED registering or being granted any patents
Domain Names

AIR IT LIMITED owns 2 domain names.

air-it.co.uk   airit.co.uk  

Trademarks
We have not found any records of AIR IT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIR IT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-07-14 GBP £1,300
Nottingham City Council 2014-07-14 GBP £1,300 450-Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AIR IT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) H2-H3 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY NG8 6PY 42,25020100322

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR IT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR IT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.