AIT PARTNERSHIP GROUP LIMITED

Register to unlock more data on OkredoRegister

AIT PARTNERSHIP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499201

Incorporation date

30/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rhodium Central Boulevard, Blythe Valley Park, Shirley, Solihull B90 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2002)
dot icon15/04/2026
Registered office address changed from One Cranmore Cranmore Drive Shirley Solihull B90 4RZ England to Rhodium Central Boulevard Blythe Valley Park Shirley Solihull B90 8AS on 2026-04-15
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon30/12/2024
Registration of charge 044992010006, created on 2024-12-24
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Satisfaction of charge 044992010005 in full
dot icon06/06/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon10/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon03/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon03/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon31/05/2022
Registered office address changed from 670 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to One Cranmore Cranmore Drive Shirley Solihull B90 4RZ on 2022-05-31
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Registration of charge 044992010005, created on 2021-11-02
dot icon02/11/2021
Notification of Convergence (Group Networks) Limited as a person with significant control on 2021-10-22
dot icon02/11/2021
Cessation of Steven John Bailey as a person with significant control on 2021-10-22
dot icon02/11/2021
Termination of appointment of Steven John Bailey as a director on 2021-10-22
dot icon02/11/2021
Appointment of Mr Neal Martin Harrison as a director on 2021-10-22
dot icon22/10/2021
Satisfaction of charge 1 in full
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon27/04/2021
Cancellation of shares. Statement of capital on 2021-03-06
dot icon27/04/2021
Purchase of own shares.
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon04/09/2020
Change of share class name or designation
dot icon22/08/2020
Change of share class name or designation
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon04/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Statement by Directors
dot icon29/11/2019
Statement of capital on 2019-11-29
dot icon29/11/2019
Solvency Statement dated 13/11/19
dot icon29/11/2019
Resolutions
dot icon22/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon07/02/2019
Change of details for Mr Steven John Bailey as a person with significant control on 2019-02-07
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-08-16
dot icon30/11/2017
Cancellation of shares. Statement of capital on 2017-01-09
dot icon30/11/2017
Purchase of own shares.
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Termination of appointment of Sonia Lawlor as a secretary on 2015-11-23
dot icon07/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Satisfaction of charge 3 in full
dot icon04/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon28/04/2014
Registered office address changed from 1 Southern Court South Street Reading Berkshire RG1 4QS on 2014-04-28
dot icon08/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon03/08/2011
Cancellation of shares. Statement of capital on 2011-08-03
dot icon26/07/2011
Resolutions
dot icon26/07/2011
Purchase of own shares.
dot icon03/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2009
Return made up to 30/07/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Resolutions
dot icon16/06/2009
Gbp ic 396000/388000\06/05/09\gbp sr 8000@1=8000\
dot icon13/05/2009
Appointment terminated secretary speafi secretarial LIMITED
dot icon12/05/2009
Secretary appointed sonia lawlor
dot icon12/05/2009
Registered office changed on 12/05/2009 from the old coroner's court no. 1 london street reading berkshire RG1 4QW
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/08/2008
Return made up to 30/07/08; full list of members
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
Particulars of mortgage/charge
dot icon13/08/2007
Return made up to 30/07/07; full list of members
dot icon13/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
Ad 27/06/07--------- £ si 96000@1=96000 £ ic 300000/396000
dot icon09/07/2007
Nc inc already adjusted 27/06/07
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon15/02/2007
Amended accounts made up to 2006-03-31
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 30/07/06; full list of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: 1 southern court south street reading RG1 4QS
dot icon04/08/2006
Secretary resigned
dot icon04/08/2006
New secretary appointed
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/08/2005
Return made up to 30/07/05; full list of members
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned
dot icon05/03/2005
Particulars of mortgage/charge
dot icon22/02/2005
Ad 25/01/05--------- £ si 299998@1=299998 £ ic 2/300000
dot icon22/02/2005
Nc inc already adjusted 25/01/05
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon03/02/2005
Director's particulars changed
dot icon06/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 30/07/04; full list of members
dot icon29/07/2004
Registered office changed on 29/07/04 from: berkshire house 252-256 kings road reading berkshire RG1 4HP
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/09/2003
Return made up to 30/07/03; full list of members
dot icon27/01/2003
Registered office changed on 27/01/03 from: 80 berkeley avenue reading berkshire RG1 6HY
dot icon02/09/2002
Registered office changed on 02/09/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon02/09/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
Director resigned
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New secretary appointed
dot icon30/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£154,792.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
303.51K
-
0.00
503.04K
-
2023
0
599.66K
-
0.00
154.79K
-
2023
0
599.66K
-
0.00
154.79K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

599.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
25/07/2006 - 01/05/2009
38
Rm Registrars Limited
Nominee Secretary
30/07/2002 - 30/07/2002
2792
RM NOMINEES LIMITED
Nominee Director
30/07/2002 - 30/07/2002
2323
Bailey, Steven John
Director
30/07/2002 - 22/10/2021
6
Dean, Deborah Anne
Secretary
30/07/2002 - 01/04/2005
1

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 AIT PARTNERSHIP GROUP LIMITED

AIT PARTNERSHIP GROUP LIMITED is an(a) Active company incorporated on 30/07/2002 with the registered office located at Rhodium Central Boulevard, Blythe Valley Park, Shirley, Solihull B90 8AS. 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 AIT PARTNERSHIP GROUP LIMITED?

toggle

AIT PARTNERSHIP GROUP LIMITED is currently Active. It was registered on 30/07/2002 .

Where is AIT PARTNERSHIP GROUP LIMITED located?

toggle

AIT PARTNERSHIP GROUP LIMITED is registered at Rhodium Central Boulevard, Blythe Valley Park, Shirley, Solihull B90 8AS.

What does AIT PARTNERSHIP GROUP LIMITED do?

toggle

AIT PARTNERSHIP GROUP LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for AIT PARTNERSHIP GROUP LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from One Cranmore Cranmore Drive Shirley Solihull B90 4RZ England to Rhodium Central Boulevard Blythe Valley Park Shirley Solihull B90 8AS on 2026-04-15.