AIRRADIO LIMITED

Register to unlock more data on OkredoRegister

AIRRADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792964

Incorporation date

15/01/2009

Size

Small

Contacts

Registered address

Registered address

Field House, Uttoxeter Old Road, Derby DE1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon05/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon30/07/2025
Accounts for a small company made up to 2024-10-31
dot icon02/02/2025
Termination of appointment of Michael Stewart Norfield as a director on 2025-01-26
dot icon09/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon26/07/2024
Accounts for a small company made up to 2023-10-31
dot icon12/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon28/07/2023
Accounts for a small company made up to 2022-10-31
dot icon10/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon28/07/2022
Accounts for a small company made up to 2021-10-31
dot icon14/01/2022
Particulars of variation of rights attached to shares
dot icon13/01/2022
Resolutions
dot icon13/01/2022
Memorandum and Articles of Association
dot icon12/01/2022
Change of share class name or designation
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon28/10/2021
Certificate of change of name
dot icon28/10/2021
Change of name notice
dot icon31/07/2021
Full accounts made up to 2020-10-31
dot icon11/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon21/10/2020
Statement by Directors
dot icon21/10/2020
Statement of capital on 2020-10-21
dot icon21/10/2020
Solvency Statement dated 15/09/20
dot icon15/10/2020
Group of companies' accounts made up to 2019-10-31
dot icon07/10/2020
Satisfaction of charge 1 in full
dot icon30/09/2020
Consolidation of shares on 2020-09-15
dot icon30/09/2020
Memorandum and Articles of Association
dot icon30/09/2020
Resolutions
dot icon30/09/2020
Particulars of variation of rights attached to shares
dot icon30/09/2020
Particulars of variation of rights attached to shares
dot icon30/09/2020
Particulars of variation of rights attached to shares
dot icon30/09/2020
Change of share class name or designation
dot icon30/09/2020
Change of share class name or designation
dot icon30/09/2020
Change of share class name or designation
dot icon28/09/2020
Resolutions
dot icon18/09/2020
Registration of charge 067929640003, created on 2020-09-15
dot icon17/09/2020
Notification of Ttg Global Solutions Limited as a person with significant control on 2020-09-15
dot icon17/09/2020
Cessation of Sapia Partners Llp as a person with significant control on 2020-09-15
dot icon17/09/2020
Termination of appointment of Paul Henry Brace Thomas as a director on 2020-09-15
dot icon08/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon24/12/2019
Notification of Sapia Partners Llp as a person with significant control on 2019-12-24
dot icon24/12/2019
Cessation of Gresham Llp as a person with significant control on 2019-12-24
dot icon22/05/2019
Group of companies' accounts made up to 2018-10-31
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon11/10/2018
Group of companies' accounts made up to 2017-10-31
dot icon11/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon29/08/2017
Resolutions
dot icon07/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon09/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon08/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon07/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon10/12/2015
Termination of appointment of Peter Louis Burridge as a director on 2015-12-09
dot icon10/12/2015
Appointment of Mr Peter Louis Burridge as a director on 2015-12-09
dot icon29/04/2015
Current accounting period extended from 2015-04-30 to 2015-10-31
dot icon15/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon04/11/2014
Appointment of Mr Paul Henry Brace Thomas as a director on 2014-10-31
dot icon04/11/2014
Termination of appointment of Paul Jonathan Franks as a director on 2014-10-31
dot icon13/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon27/02/2014
Termination of appointment of Mitchell Titley as a director
dot icon21/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon29/08/2013
Group of companies' accounts made up to 2013-04-30
dot icon22/07/2013
Appointment of Mr Mitchell Cunningham Titley as a director
dot icon22/07/2013
Appointment of Mr Mitchell Cunningham Titley as a director
dot icon22/07/2013
Termination of appointment of Andrew Tupholme as a director
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon06/09/2012
Group of companies' accounts made up to 2012-04-30
dot icon09/08/2012
Memorandum and Articles of Association
dot icon09/08/2012
Resolutions
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon28/09/2011
Group of companies' accounts made up to 2011-04-30
dot icon29/06/2011
Resolutions
dot icon20/06/2011
Certificate of change of name
dot icon20/06/2011
Change of name notice
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon08/03/2011
Appointment of Andrew Ian Tupholme as a director
dot icon03/03/2011
Termination of appointment of Kenneth Lawrence as a director
dot icon07/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon28/05/2010
Resolutions
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-17
dot icon28/05/2010
Change of share class name or designation
dot icon28/05/2010
Sub-division of shares on 2010-05-17
dot icon26/05/2010
Registered office address changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2010-05-26
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2010
Registered office address changed from Field House Uttoxeter Old Road Derby Derbyshire DE1 1NH United Kingdom on 2010-04-20
dot icon19/04/2010
Certificate of change of name
dot icon19/04/2010
Change of name notice
dot icon16/04/2010
Appointment of Mr Philip Williams as a secretary
dot icon16/04/2010
Appointment of Mr Peter Louis Burridge as a director
dot icon16/04/2010
Appointment of Mr Michael Norfield as a director
dot icon16/04/2010
Termination of appointment of Hammonds Directors Limited as a director
dot icon16/04/2010
Appointment of Mr Philip Williams as a director
dot icon16/04/2010
Termination of appointment of Peter Crossley as a director
dot icon16/04/2010
Termination of appointment of Hammonds Secretaries Limited as a secretary
dot icon16/04/2010
Appointment of Mr Ken Lawrence as a director
dot icon16/04/2010
Appointment of Mr Paul Franks as a director
dot icon16/04/2010
Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 2010-04-16
dot icon16/04/2010
Current accounting period extended from 2011-01-31 to 2011-04-30
dot icon15/04/2010
Accounts for a dormant company made up to 2010-01-31
dot icon15/04/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Peter Mortimer Crossley on 2009-10-01
dot icon15/04/2010
Director's details changed for Hammonds Directors Limited on 2009-10-01
dot icon15/04/2010
Secretary's details changed for Hammonds Secretaries Limited on 2009-10-01
dot icon15/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
15/01/2009 - 16/04/2010
206
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
15/01/2009 - 16/04/2010
491
Norfield, Michael Stewart
Director
16/04/2010 - 26/01/2025
26
Williams, Philip Edward
Director
16/04/2010 - Present
22
Burridge, Peter Louis
Director
09/12/2015 - Present
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRRADIO LIMITED

AIRRADIO LIMITED is an(a) Active company incorporated on 15/01/2009 with the registered office located at Field House, Uttoxeter Old Road, Derby DE1 1NH. There are currently 3 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 AIRRADIO LIMITED?

toggle

AIRRADIO LIMITED is currently Active. It was registered on 15/01/2009 .

Where is AIRRADIO LIMITED located?

toggle

AIRRADIO LIMITED is registered at Field House, Uttoxeter Old Road, Derby DE1 1NH.

What does AIRRADIO LIMITED do?

toggle

AIRRADIO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AIRRADIO LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-01 with no updates.