Aeriandi Limited OXFORD


Aeriandi Limited is a private limited company that can be found at 264 Banbury Road, Oxford OX2 7DY. Its net worth is estimated to be roughly 218441 pounds, and the fixed assets belonging to the company total up to 56187 pounds. Incorporated on 2002-04-11, this 22-year-old company is run by 3 directors.
Director Peter P., appointed on 22 December 2020. Director Stephen M., appointed on 22 December 2020. Director Jonathan S., appointed on 06 August 2019.
The company is classified as "other telecommunications activities" (Standard Industrial Classification code: 61900).
The last confirmation statement was filed on 2023-04-11 and the due date for the next filing is 2024-04-25. Moreover, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Aeriandi Limited Address / Contact

Office Address 264 Banbury Road
Town Oxford
Post code OX2 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04414335
Date of Incorporation Thu, 11th Apr 2002
Industry Other telecommunications activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Peter P.

Position: Director

Appointed: 22 December 2020

Stephen M.

Position: Director

Appointed: 22 December 2020

Jonathan S.

Position: Director

Appointed: 06 August 2019

Manesh K.

Position: Director

Appointed: 06 August 2019

Resigned: 22 December 2020

Celvam Management Limited

Position: Corporate Director

Appointed: 06 August 2019

Resigned: 22 December 2020

Richard D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2018

Manesh K.

Position: Director

Appointed: 01 February 2016

Resigned: 10 January 2019

Stephen W.

Position: Director

Appointed: 01 June 2009

Resigned: 01 March 2010

Daniel B.

Position: Director

Appointed: 01 May 2008

Resigned: 31 January 2016

Griffins Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 2006

Resigned: 12 May 2020

Tom H.

Position: Director

Appointed: 01 April 2004

Resigned: 31 January 2016

Paul G.

Position: Director

Appointed: 11 April 2002

Resigned: 31 January 2016

1st Cert Formations Limited

Position: Corporate Nominee Director

Appointed: 11 April 2002

Resigned: 11 April 2002

Reportaction Limited

Position: Nominee Director

Appointed: 11 April 2002

Resigned: 11 April 2002

Matthew B.

Position: Director

Appointed: 11 April 2002

Resigned: 23 December 2022

Matthew B.

Position: Secretary

Appointed: 11 April 2002

Resigned: 12 April 2006

1st Cert Formations Ltd

Position: Nominee Secretary

Appointed: 11 April 2002

Resigned: 11 April 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Dubber Uk Holdings Limited from Oxford, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Celvam Capital Limited that put Edware as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Dubber Uk Holdings Limited

264 Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England & Wales)
Registration number 13068311
Notified on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Celvam Capital Limited

Russell House 140 High Street, Edware, Middlesex, HA8 7LW

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10271364
Notified on 6 August 2019
Ceased on 22 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Matthew B.

Notified on 12 April 2016
Ceased on 6 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth218 441311 066442 440378 577457 948398 186   
Balance Sheet
Cash Bank In Hand135 568123 915312 73145 081427 629304 469   
Cash Bank On Hand     304 4691 004 600649 473215 262
Current Assets556 799640 658829 275750 6521 601 0781 641 6722 464 1762 190 1891 452 131
Debtors421 231516 743516 544705 5711 196 1791 337 2031 459 5761 540 7161 236 869
Intangible Fixed Assets    312 145464 691   
Net Assets Liabilities     385 380-402 420-1 228 807-1 764 666
Net Assets Liabilities Including Pension Asset Liability218 441311 066442 440378 577730 395398 186   
Other Debtors     22 02822 729327 596551 529
Property Plant Equipment     79 824114 759194 052333 463
Tangible Fixed Assets56 18784 15663 50149 09463 15947 369   
Reserves/Capital
Called Up Share Capital200200200200200200   
Profit Loss Account Reserve218 241310 866442 240378 377457 748397 986   
Shareholder Funds218 441311 066442 440378 577457 948398 186   
Other
Accrued Liabilities Deferred Income     1 146 1381 629 395  
Accumulated Amortisation Impairment Intangible Assets     721 3581 177 9281 764 1062 452 636
Accumulated Depreciation Impairment Property Plant Equipment     180 728238 11176 654174 324
Average Number Employees During Period      313938
Bank Borrowings      1 000 0001 453 2971 452 874
Bank Borrowings Overdrafts      916 6671 017 196957 805
Corporation Tax Recoverable     141 52249 056  
Creditors     23 260962 9791 043 3141 034 003
Creditors Due After One Year43 85645 08629 108 5 387    
Creditors Due Within One Year350 689368 662421 228421 1691 200 9021 653 935   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       231 108 
Disposals Property Plant Equipment       247 867 
Finance Lease Liabilities Present Value Total     23 26046 31221 87575 871
Fixed Assets    375 304544 515646 413826 6331 132 467
Increase From Amortisation Charge For Year Intangible Assets      456 570586 178688 530
Increase From Depreciation Charge For Year Property Plant Equipment      57 38369 65197 670
Intangible Assets     464 691531 654632 581799 004
Intangible Assets Gross Cost     1 186 0491 709 5822 396 6873 251 640
Intangible Fixed Assets Additions     547 894   
Intangible Fixed Assets Aggregate Amortisation Impairment    326 010721 358   
Intangible Fixed Assets Amortisation Charged In Period     395 348   
Intangible Fixed Assets Cost Or Valuation    638 1551 186 049   
Net Current Assets Liabilities206 110271 996408 047329 483400 176-27 77436 340-1 012 126-1 863 130
Number Shares Allotted 20 00020 00020 00020 00020 000   
Number Shares Issued Fully Paid      20 00020 000 
Other Creditors     2 4379 9264 243327
Other Remaining Borrowings      1 000 000  
Other Taxation Social Security Payable     44 50382 480147 650149 482
Par Value Share 0000000 
Prepayments Accrued Income     71 790236 360  
Property Plant Equipment Gross Cost     260 552352 870270 706507 787
Provisions For Liabilities Balance Sheet Subtotal     108 101122 194  
Provisions For Liabilities Charges    62 429101 611   
Secured Debts    18 316177 298   
Share Capital Allotted Called Up Paid200200200200200200   
Tangible Fixed Assets Additions 47 8805121 49730 958    
Tangible Fixed Assets Cost Or Valuation120 258168 138168 650170 147201 105    
Tangible Fixed Assets Depreciation64 07183 982105 149121 053137 946153 736   
Tangible Fixed Assets Depreciation Charged In Period 19 91121 16715 90416 89315 790   
Total Additions Including From Business Combinations Intangible Assets      523 533687 105854 953
Total Additions Including From Business Combinations Property Plant Equipment      92 318165 703237 081
Total Assets Less Current Liabilities262 297356 152471 548378 577798 211516 741682 753-185 493-730 663
Total Borrowings     217 4411 129 5311 734 0961 782 274
Trade Creditors Trade Payables     236 554528 099563 706881 450
Trade Debtors Trade Receivables     1 101 8631 151 4311 213 120685 340

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 30th, March 2023
Free Download (33 pages)

Company search