AIRPHONE LIMITED

Register to unlock more data on OkredoRegister

AIRPHONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969379

Incorporation date

19/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devanwood Old North Road, Wansford, Peterborough, Cambs PE8 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1994)
dot icon17/04/2025
Registered office address changed from The Forde Building Forder Way Hampton Peterborough PE7 8GX England to Devanwood Old North Road Wansford Peterborough Cambs PE8 6LB on 2025-04-17
dot icon17/04/2025
Registered office address changed from Devanwood Old North Road Wansford Peterborough Cambs PE8 6LB England to Devanwood Old North Road Wansford Peterborough Cambs PE8 6LB on 2025-04-17
dot icon17/04/2025
Satisfaction of charge 1 in full
dot icon16/01/2025
Voluntary strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon18/12/2024
Termination of appointment of Rebecca Elizabeth Forde as a secretary on 2024-12-07
dot icon18/12/2024
Termination of appointment of Rebecca Elizabeth Forde as a director on 2024-12-07
dot icon18/12/2024
Application to strike the company off the register
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon04/10/2024
Registered office address changed from Number One, Forder Way Cygnet Park the Hamptons Peterborough PE7 8GX to The Forde Building Forder Way Hampton Peterborough PE7 8GX on 2024-10-04
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon03/01/2024
Confirmation statement made on 2023-10-04 with no updates
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Change of details for Mr John Joseph Forde Jnr as a person with significant control on 2021-10-11
dot icon18/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/01/2021
Compulsory strike-off action has been discontinued
dot icon29/01/2021
Confirmation statement made on 2020-10-11 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon06/12/2019
Cessation of Rebecca Elizabeth Forde as a person with significant control on 2017-10-11
dot icon06/12/2019
Notification of John Joseph Forde Jnr as a person with significant control on 2017-10-11
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Director's details changed for Mrs Rebecca Elizabeth Forde on 2019-08-30
dot icon25/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Register(s) moved to registered inspection location 34 Thorpe Wood Business Park Thorpe Wood Peterborough Cambs PE3 6SR
dot icon20/02/2018
Register inspection address has been changed to 34 Thorpe Wood Business Park Thorpe Wood Peterborough Cambs PE3 6SR
dot icon19/12/2017
Appointment of Mr John Joseph Forde as a director on 2017-12-19
dot icon19/12/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon29/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon15/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon05/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Appointment of a director
dot icon20/12/2010
Termination of appointment of John Forde as a director
dot icon20/12/2010
Appointment of Mrs Rebecca Elizabeth Forde as a secretary
dot icon20/12/2010
Termination of appointment of John Forde as a secretary
dot icon12/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/04/2010
Appointment of Mr John Joseph Forde as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2009
Secretary's details changed for John Joseph Ford on 2009-10-15
dot icon15/10/2009
Registered office address changed from , Number 1 Forder Way Cygnet Park, the Hamptons, Peterborough, Cambridgeshire, PE7 8GX on 2009-10-15
dot icon15/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon10/11/2008
Return made up to 19/09/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 19/09/07; full list of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: cygnet park, the hamptons, peterborough, cambridgeshire PE7 8FD
dot icon09/11/2006
Director's particulars changed
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 19/09/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 19/09/05; full list of members
dot icon13/12/2004
Return made up to 19/09/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/05/2004
New secretary appointed
dot icon06/05/2004
Secretary resigned
dot icon13/11/2003
Return made up to 19/09/03; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2002-12-31
dot icon07/08/2003
Director resigned
dot icon07/08/2003
New director appointed
dot icon08/02/2003
Registered office changed on 08/02/03 from: ainsley house, fengate, peterborough PE15XG
dot icon24/09/2002
Return made up to 19/09/02; full list of members
dot icon17/06/2002
Accounts for a small company made up to 2001-12-31
dot icon19/10/2001
Return made up to 19/09/01; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-12-31
dot icon22/11/2000
Accounts for a small company made up to 1999-12-31
dot icon17/10/2000
Return made up to 19/09/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon28/09/1999
Return made up to 19/09/99; no change of members
dot icon01/10/1998
Return made up to 19/09/98; full list of members
dot icon25/08/1998
Accounts for a small company made up to 1997-12-31
dot icon09/07/1998
Particulars of mortgage/charge
dot icon14/10/1997
Return made up to 19/09/97; no change of members
dot icon18/06/1997
Accounts for a small company made up to 1996-12-31
dot icon23/12/1996
Accounts for a small company made up to 1995-12-31
dot icon10/10/1996
Return made up to 19/09/96; no change of members
dot icon26/03/1996
Secretary's particulars changed
dot icon26/03/1996
Director's particulars changed
dot icon26/09/1995
Return made up to 19/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounting reference date notified as 31/12
dot icon12/10/1994
Secretary resigned;director resigned;new director appointed
dot icon12/10/1994
New secretary appointed
dot icon12/10/1994
Registered office changed on 12/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/09/1994
Certificate of change of name
dot icon19/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+101.50 % *

* during past year

Cash in Bank

£37,300.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/10/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.04K
-
0.00
18.51K
-
2022
0
27.73K
-
0.00
37.30K
-
2022
0
27.73K
-
0.00
37.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.73K £Ascended6.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.30K £Ascended101.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/09/1994 - 19/09/1994
16011
London Law Services Limited
Nominee Director
19/09/1994 - 19/09/1994
15403
Forde, John Joseph
Director
19/12/2017 - Present
6
Forde, John Joseph
Director
26/04/2010 - 17/12/2010
6
Mrs Rebecca Elizabeth Forde
Director
28/06/2003 - 07/12/2024
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRPHONE LIMITED

AIRPHONE LIMITED is an(a) Active company incorporated on 19/09/1994 with the registered office located at Devanwood Old North Road, Wansford, Peterborough, Cambs PE8 6LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRPHONE LIMITED?

toggle

AIRPHONE LIMITED is currently Active. It was registered on 19/09/1994 .

Where is AIRPHONE LIMITED located?

toggle

AIRPHONE LIMITED is registered at Devanwood Old North Road, Wansford, Peterborough, Cambs PE8 6LB.

What does AIRPHONE LIMITED do?

toggle

AIRPHONE LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for AIRPHONE LIMITED?

toggle

The latest filing was on 17/04/2025: Registered office address changed from The Forde Building Forder Way Hampton Peterborough PE7 8GX England to Devanwood Old North Road Wansford Peterborough Cambs PE8 6LB on 2025-04-17.