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

AIRBAND COMMUNITY INTERNET LIMITED

105 POINTON WAY, HAMPTON LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0LW,
Company Registration Number
07114545
Private Limited Company
Active

Company Overview

About Airband Community Internet Ltd
AIRBAND COMMUNITY INTERNET LIMITED was founded on 2009-12-31 and has its registered office in Droitwich. The organisation's status is listed as "Active". Airband Community Internet Limited is a Private Limited Company registered in ENGLAND 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
AIRBAND COMMUNITY INTERNET LIMITED
 
Legal Registered Office
105 POINTON WAY
HAMPTON LOVETT
DROITWICH
WORCESTERSHIRE
WR9 0LW
Other companies in DE11
 
Filing Information
Company Number 07114545
Company ID Number 07114545
Date formed 2009-12-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB986590752  GB309723792  
Last Datalog update: 2024-04-06 22:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRBAND COMMUNITY INTERNET 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.

Company Officers of AIRBAND COMMUNITY INTERNET LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARK BUCKLER
Company Secretary 2017-05-31
MIRANDA JANE PEEL
Director 2009-12-31
ROBERT ANDREW REDMOND PEEL
Director 2011-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
REDMOND PEEL
Company Secretary 2009-12-31 2010-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREW REDMOND PEEL AIRBAND LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active

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
2024-04-22APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES LAWRENCE
2024-03-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-04Memorandum articles filed
2023-10-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 071145450004
2023-08-01APPOINTMENT TERMINATED, DIRECTOR BEN JAMES TERRY
2023-07-19DIRECTOR APPOINTED MR IAN MICHAEL FISHWICK
2023-07-0622/06/23 STATEMENT OF CAPITAL GBP 195398
2023-07-0628/06/23 STATEMENT OF CAPITAL GBP 198494
2023-06-1401/06/23 STATEMENT OF CAPITAL GBP 192301
2023-06-1401/06/23 STATEMENT OF CAPITAL GBP 192301
2023-05-23APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES HOGG
2023-05-0328/04/23 STATEMENT OF CAPITAL GBP 181152
2023-04-2417/04/23 STATEMENT OF CAPITAL GBP 179088
2023-04-1723/03/23 STATEMENT OF CAPITAL GBP 170794
2023-04-1729/03/23 STATEMENT OF CAPITAL GBP 171844
2023-04-1703/04/23 STATEMENT OF CAPITAL GBP 175785
2023-03-1024/02/23 STATEMENT OF CAPITAL GBP 165294
2023-03-1007/03/23 STATEMENT OF CAPITAL GBP 168919
2023-01-0330/12/22 STATEMENT OF CAPITAL GBP 164194
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03SH0130/12/22 STATEMENT OF CAPITAL GBP 164194
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-0530/09/22 STATEMENT OF CAPITAL GBP 149227
2022-10-05SH0130/09/22 STATEMENT OF CAPITAL GBP 149227
2022-07-01SH0128/06/22 STATEMENT OF CAPITAL GBP 138904
2022-04-08SH0106/04/22 STATEMENT OF CAPITAL GBP 132710
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-0421/12/21 STATEMENT OF CAPITAL GBP 128581
2022-01-04SH0121/12/21 STATEMENT OF CAPITAL GBP 128581
2021-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM Unit 901 Great Western Business Park Tolladine Road Worcester WR4 9GN England
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 071145450003
2021-09-06SH0131/08/21 STATEMENT OF CAPITAL GBP 123142
2021-08-19SH0111/08/21 STATEMENT OF CAPITAL GBP 121078
2021-08-06CH01Director's details changed for Mr Dominic James Helmsley on 2021-08-06
2021-08-06PSC05Change of details for Airband Topco Limited as a person with significant control on 2021-08-05
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM Kirkham House John Comyn Drive Worcester WR3 7NS England
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Kirkham House John Comyn Drive Worcester WR3 7NS England
2021-07-12RP04SH01Second filing of capital allotment of shares GBP119,014
2021-07-08SH0106/07/21 STATEMENT OF CAPITAL GBP 119014
2021-07-02PSC02Notification of Airband Topco Limited as a person with significant control on 2021-07-02
2021-07-02PSC07CESSATION OF NDIF INVESTMENTS (ABC) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-20RES01ADOPT ARTICLES 20/06/21
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25SH20Statement by Directors
2021-05-25SH19Statement of capital on 2021-05-25 GBP 113,853
2021-05-25CAP-SSSolvency Statement dated 17/05/21
2021-05-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-20CH01Director's details changed for Mr Robert Andrew Redmond Peel on 2021-04-02
2021-04-14PSC05Change of details for Cotton Bidco Limited as a person with significant control on 2020-11-27
2021-03-08RP04CS01
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW STANSFELD
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071145450002
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-18SH08Change of share class name or designation
2020-12-18MEM/ARTSARTICLES OF ASSOCIATION
2020-12-10PSC02Notification of Cotton Bidco Limited as a person with significant control on 2020-11-27
2020-12-10PSC07CESSATION OF REDMOND PEEL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10CH01Director's details changed for Dominik James Helmsley on 2020-12-09
2020-12-08SH0127/11/20 STATEMENT OF CAPITAL GBP 53836
2020-12-08AP01DIRECTOR APPOINTED MR ALEX ANDERSON
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HOLFORD
2020-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071145450001
2020-09-30RES01ADOPT ARTICLES 30/09/20
2020-09-30MEM/ARTSARTICLES OF ASSOCIATION
2020-09-30SH0114/09/20 STATEMENT OF CAPITAL GBP 53835
2020-09-30SH10Particulars of variation of rights attached to shares
2020-09-30RES13Resolutions passed:
  • Sections 175, 214 and 197 of the companies act 2006 14/09/2020
2020-08-25AP01DIRECTOR APPOINTED MR STEVE HOLFORD
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD MATHERS
2020-06-23AP01DIRECTOR APPOINTED MR BENJAMIN JAMES TERRY
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BENJAMIN SCOTT
2020-05-15AP01DIRECTOR APPOINTED MR JEFFREY KRIEK
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER PRICE
2020-01-28AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-17CH01Director's details changed for Mr Philip James Lawrence on 2019-08-29
2019-09-17TM02Termination of appointment of John Mark Buckler on 2019-09-17
2019-09-17AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM The Old Police Station Church Street Swadlincote Derbyshire DE11 8LN
2019-08-29AP01DIRECTOR APPOINTED MR MARK ANDREW STANSFELD
2019-02-28AA01Previous accounting period extended from 30/12/18 TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-16CH01Director's details changed for Mr Philip James Lawrence on 2019-01-01
2019-01-14AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER PRICE
2019-01-11CH01Director's details changed for Mr Philip James Lawrence on 2018-07-31
2019-01-10AP01DIRECTOR APPOINTED MR PETER EDWARD MATHERS
2018-10-01RES12Resolution of varying share rights or name
2018-09-25SH10Particulars of variation of rights attached to shares
2018-09-25SH08Change of share class name or designation
2018-09-19AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20AP01DIRECTOR APPOINTED MR CHARLES BENJAMIN SCOTT
2018-08-20PSC02Notification of Ndif Investments (Abc) Limited as a person with significant control on 2018-07-31
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071145450001
2018-06-06RES01ADOPT ARTICLES 06/06/18
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-02PSC04PSC'S CHANGE OF PARTICULARS / MR REDMOND PEEL / 02/01/2018
2018-01-02PSC04PSC'S CHANGE OF PARTICULARS / MRS MIRANDA JANE PEEL / 02/01/2018
2018-01-02CH01Director's details changed for Mrs Miranda Jane Peel on 2018-01-02
2017-11-22AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-31AP03Appointment of Mr John Mark Buckler as company secretary on 2017-05-31
2017-05-15SH08Change of share class name or designation
2017-05-11SH10Particulars of variation of rights attached to shares
2017-05-11RES01ADOPT ARTICLES 26/04/2017
2017-05-11RES12Resolution of varying share rights or name
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA JANE PEEL / 03/01/2017
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW REDMOND PEEL / 03/01/2017
2016-10-27AAMDAmended account small company full exemption
2016-09-23AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-31AR0131/12/15 FULL LIST
2015-09-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-02AR0131/12/14 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-14AR0131/12/13 FULL LIST
2013-10-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 FULL LIST
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-07-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-28DISS40DISS40 (DISS40(SOAD))
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW REDMOND PEEL / 25/05/2011
2011-05-27AR0131/12/10 FULL LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA PEEL / 30/12/2010
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM11SY UNITED KINGDOM
2011-05-24GAZ1FIRST GAZETTE
2011-03-10AP01DIRECTOR APPOINTED MR ROBERT ANDREW REDMOND PEEL
2010-04-06SH0106/04/10 STATEMENT OF CAPITAL GBP 50000
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY REDMOND PEEL
2009-12-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to AIRBAND COMMUNITY INTERNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-24
Fines / Sanctions
No fines or sanctions have been issued against AIRBAND COMMUNITY INTERNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AIRBAND COMMUNITY INTERNET LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 84,438
Creditors Due Within One Year 2011-12-31 £ 84,933
Provisions For Liabilities Charges 2012-12-31 £ 19,900
Provisions For Liabilities Charges 2011-12-31 £ 23,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30

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 AIRBAND COMMUNITY INTERNET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 50,000
Called Up Share Capital 2011-12-31 £ 50,000
Cash Bank In Hand 2012-12-31 £ 9,064
Cash Bank In Hand 2011-12-31 £ 15,522
Current Assets 2012-12-31 £ 56,050
Current Assets 2011-12-31 £ 42,359
Debtors 2012-12-31 £ 46,986
Debtors 2011-12-31 £ 26,837
Fixed Assets 2012-12-31 £ 180,993
Fixed Assets 2011-12-31 £ 219,243
Shareholder Funds 2012-12-31 £ 132,705
Shareholder Funds 2011-12-31 £ 152,869
Tangible Fixed Assets 2012-12-31 £ 178,725
Tangible Fixed Assets 2011-12-31 £ 214,751

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIRBAND COMMUNITY INTERNET LIMITED registering or being granted any patents
Domain Names

AIRBAND COMMUNITY INTERNET LIMITED owns 3 domain names.

jusapples.co.uk   bucklerspencer.co.uk   handlingconcepts.co.uk  

Trademarks
We have not found any records of AIRBAND COMMUNITY INTERNET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIRBAND COMMUNITY INTERNET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-09-13 GBP £900 IT Services (Schools)
Devon County Council 2016-09-08 GBP £834 IT Services (Schools)
Gloucester City Council 2016-07-07 GBP £3,000 broadband vouchers
Gloucester City Council 2016-04-05 GBP £9,000 Broadband vouchers
Gloucester City Council 2016-04-05 GBP £18,000 Broadband vouchers
Somerset County Council 2016-03-31 GBP £234,704
Somerset County Council 2016-03-03 GBP £5,974
Somerset County Council 2016-03-03 GBP £208,368
Somerset County Council 2016-03-03 GBP £153,016
Somerset County Council 2016-01-08 GBP £156,257
Worcestershire County Council 2014-05-23 GBP £1,065 CAPEX IT Equipment
Worcestershire County Council 2014-04-01 GBP £55,900 Misc Other Expenses
Worcestershire County Council 2014-03-20 GBP £67,080 Misc Other Expenses
Worcestershire County Council 2013-09-10 GBP £27,950 CAPEX IT Equipment
Worcestershire County Council 2013-09-05 GBP £67,080 CAPEX IT Equipment
Worcestershire County Council 2013-07-30 GBP £83,850 CAPEX IT Equipment
Worcestershire County Council 2013-07-02 GBP £55,900 CAPEX IT Equipment
Worcestershire County Council 2013-06-10 GBP £55,900 CAPEX IT Equipment
Worcestershire County Council 2013-05-28 GBP £55,900 CAPEX IT Equipment
Worcestershire County Council 2013-04-18 GBP £55,900 CAPEX IT Equipment

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Worcestershire County Council Telecommunications services GBP

Worcestershire County Council (WCC) has funding available for improvements to broadband in rural areas

Outgoings
Business Rates/Property Tax
No properties were found where AIRBAND COMMUNITY INTERNET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AIRBAND COMMUNITY INTERNET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0073082000Towers and lattice masts, of iron or steel
2018-02-0073082000Towers and lattice masts, of iron or steel
2018-01-0073082000Towers and lattice masts, of iron or steel
2018-01-0073082000Towers and lattice masts, of iron or steel
2016-11-0085291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAIRBAND COMMUNITY INTERNET LIMITEDEvent Date2011-05-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRBAND COMMUNITY INTERNET 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 AIRBAND COMMUNITY INTERNET 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.