Air It Limited NOTTINGHAM


Founded in 2005, Air It, classified under reg no. 05543898 is an active company. Currently registered at Unit 7 Interchange 25 Business Park NG10 5QG, Nottingham the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Spencer L., James S. and James H.. In addition one secretary - James H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Air It Limited Address / Contact

Office Address Unit 7 Interchange 25 Business Park
Office Address2 Bostocks Lane
Town Nottingham
Post code NG10 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05543898
Date of Incorporation Tue, 23rd Aug 2005
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Spencer L.

Position: Director

Appointed: 01 December 2023

James S.

Position: Director

Appointed: 01 March 2022

James H.

Position: Secretary

Appointed: 26 June 2017

James H.

Position: Director

Appointed: 01 September 2014

Stephen H.

Position: Director

Appointed: 01 November 2023

Resigned: 30 November 2023

John W.

Position: Director

Appointed: 30 August 2020

Resigned: 01 March 2022

Jonathan H.

Position: Director

Appointed: 12 March 2020

Resigned: 31 October 2023

Paul J.

Position: Director

Appointed: 01 September 2014

Resigned: 16 January 2020

Simon L.

Position: Director

Appointed: 01 May 2013

Resigned: 04 August 2016

Peter M.

Position: Secretary

Appointed: 24 February 2006

Resigned: 26 June 2017

Todd M.

Position: Secretary

Appointed: 23 August 2005

Resigned: 24 February 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 August 2005

Resigned: 23 August 2005

Todd M.

Position: Director

Appointed: 23 August 2005

Resigned: 16 January 2020

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2005

Resigned: 23 August 2005

Robert F.

Position: Director

Appointed: 23 August 2005

Resigned: 24 February 2006

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Koru Bidco Limited from London, England. This PSC is classified as "a private limited company", 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 Todd M. This PSC owns 50,01-75% shares. Then there is Todd M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Koru Bidco Limited

10 Slingsby Place, London, WC2E 9AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12355185
Notified on 16 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Todd M.

Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control: 50,01-75% shares

Todd M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth292 492360 989422 577   
Balance Sheet
Cash Bank On Hand   113 468275 262689 178
Current Assets252 236269 353387 245479 173830 1271 473 896
Debtors237 735167 229312 130348 122512 663661 579
Net Assets Liabilities   433 428385 802692 835
Property Plant Equipment   895 250877 8801 074 783
Total Inventories   17 58342 202123 139
Cash Bank In Hand14 50172 73345 820   
Net Assets Liabilities Including Pension Asset Liability292 492360 989422 577   
Stocks Inventory 29 39129 295   
Tangible Fixed Assets589 791594 612654 045   
Reserves/Capital
Called Up Share Capital300300300   
Profit Loss Account Reserve267 463335 960397 548   
Shareholder Funds292 492360 989422 577   
Other
Accumulated Amortisation Impairment Intangible Assets     114 240
Accumulated Depreciation Impairment Property Plant Equipment   249 848365 760342 515
Amortisation Rate Used For Intangible Assets     20
Average Number Employees During Period   374862
Balances Amounts Owed By Related Parties     31 834
Balances Amounts Owed To Related Parties    15 7102
Creditors   983 3131 373 4031 664 427
Depreciation Expense Property Plant Equipment   74 316115 912 
Depreciation Rate Used For Property Plant Equipment    2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     152 478
Disposals Property Plant Equipment     205 070
Fixed Assets1 160 9911 165 8121 225 2451 466 4501 449 0801 531 743
Income From Related Parties    25 624154 362
Increase From Amortisation Charge For Year Intangible Assets     114 240
Increase From Depreciation Charge For Year Property Plant Equipment    115 912129 233
Intangible Assets     456 960
Intangible Assets Gross Cost     571 200
Investments   571 200571 200-571 200
Investments Fixed Assets571 200571 200571 200571 200571 200 
Net Current Assets Liabilities-529 261-472 448-473 084-504 140-318 241-190 531
Property Plant Equipment Gross Cost   1 145 0981 243 6401 417 298
Provisions For Liabilities Balance Sheet Subtotal   39 53929 53374 196
Total Assets Less Current Liabilities631 730693 364752 161962 3101 130 8391 341 212
Advances Credits Directors  7 8759 3755 7804 104
Advances Credits Made In Period Directors   1 500145 
Advances Credits Repaid In Period Directors    3 740 
Creditors Due After One Year333 519321 171313 840   
Creditors Due Within One Year781 497741 801860 329   
Instalment Debts Due After5 Years95 50353 221104 559   
Number Shares Allotted 2929   
Par Value Share 11   
Provisions For Liabilities Charges5 71911 20415 744   
Secured Debts222 023199 742176 704   
Share Capital Allotted Called Up Paid292929   
Share Premium Account24 72924 72924 729   
Tangible Fixed Assets Additions 63 136125 081   
Tangible Fixed Assets Cost Or Valuation701 357739 821847 918   
Tangible Fixed Assets Depreciation111 566145 209193 873   
Tangible Fixed Assets Depreciation Charged In Period 51 07262 502   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 42913 838   
Tangible Fixed Assets Disposals 24 67216 984   
Amount Specific Advance Or Credit Directors 7 9517 875   

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 December 31, 2022
filed on: 11th, October 2023
Free Download (35 pages)

Company search

Advertisements