AIR IT GROUP LIMITED

Register to unlock more data on OkredoRegister

AIR IT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05543898

Incorporation date

23/08/2005

Size

Full

Contacts

Registered address

Registered address

Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham NG10 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2005)
dot icon21/01/2026
Change of details for Aep V Investment General Partner Llp as a person with significant control on 2026-01-20
dot icon20/01/2026
Change of details for Aep V Investment General Partner Llp as a person with significant control on 2026-01-20
dot icon23/10/2025
Certificate of change of name
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Notification of Aep V Investment General Partner Llp as a person with significant control on 2025-08-20
dot icon02/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon11/04/2025
Appointment of Mr Andrew John Moss as a director on 2025-04-01
dot icon10/04/2025
Termination of appointment of Spencer Lea as a director on 2025-03-21
dot icon11/12/2024
Termination of appointment of James Howard Steventon as a director on 2024-12-02
dot icon11/12/2024
Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02
dot icon25/11/2024
Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25
dot icon18/10/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon24/07/2024
Registration of charge 055438980009, created on 2024-07-19
dot icon18/04/2024
Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15
dot icon14/12/2023
Appointment of Mr Spencer Lea as a director on 2023-12-01
dot icon06/12/2023
Termination of appointment of Stephen John Halstead as a director on 2023-11-30
dot icon02/11/2023
Appointment of Mr Stephen John Halstead as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon13/04/2023
Registration of charge 055438980008, created on 2023-04-12
dot icon11/11/2022
Amended full accounts made up to 2021-12-31
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon04/04/2022
Appointment of Mr James Steventon as a director on 2022-03-01
dot icon04/04/2022
Termination of appointment of John Joseph Whitty as a director on 2022-03-01
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon24/08/2021
Registration of charge 055438980007, created on 2021-08-17
dot icon17/11/2020
-
dot icon17/11/2020
Confirmation statement made on 2020-08-23 with updates
dot icon17/11/2020
Director's details changed for Mr James Philip Healey on 2020-11-16
dot icon17/11/2020
Secretary's details changed for James Healey on 2020-11-16
dot icon17/11/2020
Rectified The AP01 was removed from the public register on the 22/01/2021 because it was factually inaccurate or was derived from something factually inaccurate.
dot icon07/09/2020
Appointment of Mr John Joseph Whitty as a director on 2020-08-30
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon18/05/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon13/03/2020
Appointment of Mr Jonathan Simon Hardy as a director on 2020-03-12
dot icon11/03/2020
Director's details changed
dot icon23/01/2020
Resolutions
dot icon22/01/2020
Cessation of Todd Sean Mcquilkin as a person with significant control on 2020-01-16
dot icon22/01/2020
Notification of Koru Bidco Limited as a person with significant control on 2020-01-16
dot icon21/01/2020
Termination of appointment of Todd Sean Mc Quilkin as a director on 2020-01-16
dot icon21/01/2020
Termination of appointment of Paul Judge as a director on 2020-01-16
dot icon13/01/2020
Satisfaction of charge 055438980004 in full
dot icon13/01/2020
Satisfaction of charge 055438980005 in full
dot icon13/01/2020
Satisfaction of charge 055438980006 in full
dot icon28/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon03/01/2019
Director's details changed for Mr James Healey on 2019-01-03
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon23/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon19/10/2017
Cessation of Todd Sean Mcquilkin as a person with significant control on 2016-04-06
dot icon31/08/2017
Notification of Todd Sean Mcquilkin as a person with significant control on 2016-04-06
dot icon31/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon04/07/2017
Secretary's details changed for James Healey on 2017-07-04
dot icon04/07/2017
Director's details changed for Mr Paul Judge on 2017-07-04
dot icon04/07/2017
Director's details changed for Mr James Healey on 2017-07-04
dot icon04/07/2017
Director's details changed for Mr Todd Sean Mc Quilkin on 2017-07-04
dot icon28/06/2017
Registered office address changed from H3 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to Unit 7 Interchange 25 Business Park Bostocks Lane Nottingham NG10 5QG on 2017-06-28
dot icon27/06/2017
Termination of appointment of Peter Henry Mcquilkin as a secretary on 2017-06-26
dot icon27/06/2017
Appointment of James Healey as a secretary on 2017-06-26
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/04/2017
Satisfaction of charge 1 in full
dot icon04/04/2017
Satisfaction of charge 055438980002 in full
dot icon04/04/2017
Satisfaction of charge 055438980003 in full
dot icon16/03/2017
Registration of charge 055438980006, created on 2017-03-14
dot icon15/03/2017
Registration of charge 055438980004, created on 2017-03-14
dot icon15/03/2017
Registration of charge 055438980005, created on 2017-03-14
dot icon14/12/2016
Resolutions
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon08/08/2016
Termination of appointment of Simon James Leadley as a director on 2016-08-04
dot icon28/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/03/2016
Director's details changed for Todd Sean Mc Quilkin on 2016-03-18
dot icon25/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/10/2014
Secretary's details changed for Peter Henry Mcquilkin on 2014-10-28
dot icon24/09/2014
Director's details changed for James Healy on 2014-09-24
dot icon19/09/2014
Appointment of James Healy as a director on 2014-09-01
dot icon19/09/2014
Appointment of Paul Judge as a director on 2014-09-01
dot icon10/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon28/08/2013
Secretary's details changed for Peter Henry Mcquilkin on 2011-07-01
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/06/2013
Appointment of Mr Simon Leadley as a director
dot icon18/05/2013
Registration of charge 055438980003
dot icon17/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon17/05/2013
Resolutions
dot icon08/05/2013
Registration of charge 055438980002
dot icon28/02/2013
Statement of capital following an allotment of shares on 2012-12-07
dot icon28/02/2013
Change of share class name or designation
dot icon28/02/2013
Resolutions
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon23/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-06-08
dot icon18/06/2012
Resolutions
dot icon03/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/12/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon26/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon23/08/2010
Director's details changed for Todd Sean Mc Quilkin on 2010-08-23
dot icon16/03/2010
Registered office address changed from Higson & Co, White House Clarendon Street Nottingham NG1 5GF United Kingdom on 2010-03-16
dot icon11/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 23/08/09; full list of members
dot icon10/09/2009
Registered office changed on 10/09/2009 from white house, wollaton street corner of clarendon street nottingham nottinghamshire NG1 5GF
dot icon10/09/2009
Location of debenture register
dot icon10/09/2009
Location of register of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Return made up to 23/08/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/11/2007
Ad 01/09/07--------- £ si 5@1=5 £ ic 200/205
dot icon22/10/2007
Return made up to 23/08/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/10/2006
Return made up to 23/08/06; full list of members
dot icon12/10/2006
Location of debenture register
dot icon12/10/2006
Location of register of members
dot icon12/10/2006
Registered office changed on 12/10/06 from: magnolia cottage, 17 nottingham road, nathall nottingham NG16 1DH
dot icon12/10/2006
Director's particulars changed
dot icon09/08/2006
New secretary appointed
dot icon01/08/2006
Secretary resigned
dot icon03/04/2006
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
Director resigned
dot icon20/09/2005
New secretary appointed;new director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
Ad 05/09/05--------- £ si 199@1=199 £ ic 1/200
dot icon23/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovett, Mark Alexander
Director
15/04/2024 - 25/11/2024
52
Moss, Andrew John
Director
01/04/2025 - Present
86
Whitty, John Joseph
Director
30/08/2020 - 01/03/2022
32
Mcquilkin, Peter Henry
Secretary
24/02/2006 - 26/06/2017
-
Healey, James
Secretary
26/06/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AIR IT GROUP LIMITED

AIR IT GROUP LIMITED is an(a) Active company incorporated on 23/08/2005 with the registered office located at Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham NG10 5QG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR IT GROUP LIMITED?

toggle

AIR IT GROUP LIMITED is currently Active. It was registered on 23/08/2005 .

Where is AIR IT GROUP LIMITED located?

toggle

AIR IT GROUP LIMITED is registered at Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham NG10 5QG.

What does AIR IT GROUP LIMITED do?

toggle

AIR IT GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AIR IT GROUP LIMITED?

toggle

The latest filing was on 21/01/2026: Change of details for Aep V Investment General Partner Llp as a person with significant control on 2026-01-20.