Aircom International Limited LEATHERHEAD


Founded in 1995, Aircom International, classified under reg no. 03052022 is an active company. Currently registered at Pascal Place Randalls Research Park KT22 7TW, Leatherhead the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Avraham G., Philip G.. Of them, Philip G. has been with the company the longest, being appointed on 29 November 2013 and Avraham G. has been with the company for the least time - from 1 June 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aircom International Limited Address / Contact

Office Address Pascal Place Randalls Research Park
Office Address2 Randalls Way
Town Leatherhead
Post code KT22 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03052022
Date of Incorporation Mon, 1st May 1995
Industry Other telecommunications activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Avraham G.

Position: Director

Appointed: 01 June 2016

Philip G.

Position: Director

Appointed: 29 November 2013

Adrian D.

Position: Director

Appointed: 05 February 2014

Resigned: 01 May 2016

Calum B.

Position: Director

Appointed: 02 December 2013

Resigned: 31 March 2014

Eitan N.

Position: Director

Appointed: 29 November 2013

Resigned: 01 January 2015

Parminder D.

Position: Director

Appointed: 21 May 2013

Resigned: 29 November 2013

Suzanna B.

Position: Director

Appointed: 11 December 2012

Resigned: 21 May 2013

Daryl P.

Position: Secretary

Appointed: 25 June 2012

Resigned: 11 December 2012

Alwyn W.

Position: Director

Appointed: 29 September 2011

Resigned: 29 November 2013

John H.

Position: Director

Appointed: 19 July 2011

Resigned: 29 September 2011

Daryl P.

Position: Director

Appointed: 08 February 2011

Resigned: 11 December 2012

John H.

Position: Director

Appointed: 31 March 2010

Resigned: 08 February 2011

Darryl E.

Position: Director

Appointed: 20 October 2009

Resigned: 02 August 2011

David T.

Position: Secretary

Appointed: 08 July 2009

Resigned: 25 June 2012

Eric A.

Position: Director

Appointed: 10 October 2007

Resigned: 08 February 2011

James B.

Position: Secretary

Appointed: 01 October 2007

Resigned: 08 July 2009

Christoph L.

Position: Director

Appointed: 01 August 2007

Resigned: 15 December 2008

James B.

Position: Director

Appointed: 10 May 2007

Resigned: 14 December 2007

Margaret R.

Position: Director

Appointed: 18 September 2006

Resigned: 31 October 2009

Terrence V.

Position: Director

Appointed: 03 May 2006

Resigned: 08 February 2011

James B.

Position: Director

Appointed: 03 May 2006

Resigned: 01 July 2009

Mats D.

Position: Director

Appointed: 11 November 2005

Resigned: 31 January 2007

John B.

Position: Director

Appointed: 03 October 2005

Resigned: 29 October 2007

Michael S.

Position: Director

Appointed: 05 March 2003

Resigned: 31 May 2003

Iain T.

Position: Secretary

Appointed: 05 March 2003

Resigned: 01 October 2007

Iain T.

Position: Director

Appointed: 05 March 2003

Resigned: 28 April 2006

Jaakko A.

Position: Director

Appointed: 05 March 2003

Resigned: 03 October 2005

Thomas W.

Position: Director

Appointed: 05 March 2003

Resigned: 03 October 2005

Jari E.

Position: Director

Appointed: 02 February 2001

Resigned: 05 March 2003

Harri S.

Position: Director

Appointed: 02 February 2001

Resigned: 01 September 2001

Jukka R.

Position: Director

Appointed: 01 January 2001

Resigned: 05 March 2003

Andrew B.

Position: Director

Appointed: 01 January 2001

Resigned: 03 October 2005

Stephen P.

Position: Director

Appointed: 16 November 2000

Resigned: 03 October 2005

Timo H.

Position: Director

Appointed: 30 June 1999

Resigned: 02 February 2001

Sakari K.

Position: Director

Appointed: 30 June 1999

Resigned: 02 February 2001

David H.

Position: Director

Appointed: 02 June 1997

Resigned: 03 October 2005

Christoher H.

Position: Director

Appointed: 02 September 1996

Resigned: 24 June 1999

Michael S.

Position: Director

Appointed: 01 July 1996

Resigned: 04 May 2004

Stephen M.

Position: Director

Appointed: 02 May 1995

Resigned: 11 May 2007

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 May 1995

Resigned: 01 May 1995

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1995

Resigned: 01 May 1995

Philip C.

Position: Secretary

Appointed: 01 May 1995

Resigned: 05 March 2003

Andrew R.

Position: Director

Appointed: 01 May 1995

Resigned: 14 June 1996

Philip C.

Position: Director

Appointed: 01 May 1995

Resigned: 01 October 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Atul J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atul J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 153 4471 527 2732 136 5713 723 403587 213
Current Assets12 001 66717 670 54415 383 22014 841 51914 939 676
Debtors10 848 22016 143 27113 246 64911 118 11614 162 391
Other Debtors68 136151 8621 030 729875 9771 095 328
Property Plant Equipment218 727204 627168 605132 72595 774
Other
Audit Fees Expenses13 25413 43016 00015 08523 085
Accrued Liabilities Deferred Income2 586 4551 528 2141 818 827  
Accumulated Depreciation Impairment Property Plant Equipment4 574 9584 629 2404 670 7254 713 0434 328 319
Additions Other Than Through Business Combinations Property Plant Equipment 40 1825 4636 438 
Administrative Expenses4 729 9804 404 6206 082 721  
Amounts Owed By Group Undertakings7 404 30512 708 51010 166 720  
Amounts Owed By Related Parties  10 166 7208 732 10811 326 542
Amounts Owed To Group Undertakings7 067 67712 743 70412 139 15113 191 85112 576 747
Average Number Employees During Period4545474240
Cash Cash Equivalents Cash Flow Value1 153 4471 527 2732 136 571  
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses -35 15331  
Comprehensive Income Expense745 3411 079 133-1 929 587  
Cost Sales5 039 7735 946 6001 155 976  
Creditors10 085 51014 626 00114 221 41814 702 34714 486 125
Current Tax For Period  82 150198 592103 910
Deferred Tax Asset Debtors526 386630 243415 142190 072190 072
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period56 762-103 827215 101  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences49 26232 6735 101225 071 
Depreciation Expense Property Plant Equipment142 64054 28241 485  
Depreciation Impairment Expense Property Plant Equipment 54 28241 485  
Dividend Income From Group Undertakings 439 466   
Dividends Received Classified As Investing Activities -439 466   
Fixed Assets1 178 8831 129 6301 093 6391 057 7591 020 808
Further Item Deferred Expense Credit Component Total Deferred Tax Expense7 500-136 500210 000  
Further Item Interest Expense Component Total Interest Expense 2 101   
Further Item Tax Increase Decrease Component Adjusting Items-1 330-102 229-56 336  
Future Minimum Lease Payments Under Non-cancellable Operating Leases949 256830 599711 942807 918637 830
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss139 25490 174121 407  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -4 540 491404 583  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 5 191 194-2 681 521  
Gain Loss On Disposals Intangible Assets 179 579   
Gross Profit Loss5 361 3355 151 6034 467 820  
Impairment Loss Reversal On Investments 35 154   
Income Taxes Paid Refund Classified As Operating Activities -154 161-82 150  
Increase Decrease In Current Tax From Adjustment For Prior Periods-168 54114 893   
Increase From Depreciation Charge For Year Property Plant Equipment 54 28241 48542 31836 951
Interest Income From Group Undertakings Participating Interests1 2961 0761 022  
Interest Paid To Group Undertakings138 343344 601261 026  
Interest Payable Similar Charges Finance Costs138 343346 702261 026  
Interest Received Classified As Investing Activities -1 076-1 022  
Investments Fixed Assets960 156925 003925 034925 034925 034
Investments In Group Undertakings Participating Interests  925 034925 034925 034
Investments In Subsidiaries960 156925 003925 034  
Net Cash Flows From Used In Operating Activities 26 533-602 915  
Net Current Assets Liabilities1 916 1573 044 5431 161 802139 172453 551
Net Finance Income Costs1 296440 5421 022  
Net Interest Paid Received Classified As Operating Activities -346 702-261 026  
Operating Profit Loss770 6091 070 751-1 372 332  
Other Creditors22 00222 3431 863 6901 229 3901 680 538
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    421 675
Other Disposals Property Plant Equipment    421 675
Other Interest Receivable Similar Income Finance Income1 296440 5421 022  
Other Operating Income Format1139 254323 768242 569  
Other Taxation Social Security Payable225 748217 05480 35976 20175 509
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income438 659354 027879 984  
Proceeds From Sales Or Maturity Financial Assets Held For Trading Trading Investments 35 154   
Profit Loss745 3411 079 133-1 929 587-1 070 273 
Profit Loss On Ordinary Activities Before Tax633 5621 129 437-1 632 336  
Property Plant Equipment Gross Cost4 793 6854 833 8674 839 3304 845 7684 424 093
Purchase Property Plant Equipment -40 182-5 463  
Tax Expense Credit Applicable Tax Rate120 377214 593-310 144  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit19 307-15 96214 429  
Tax Increase Decrease From Effect Capital Allowances Depreciation-40 448-51 833-37 856  
Tax Increase Decrease From Effect Dividends From Companies -83 499   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 70361 217405 516  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-111 77950 304297 251423 663103 910
Total Assets Less Current Liabilities3 095 0404 174 1732 255 4411 196 9311 474 359
Total Current Tax Expense Credit-168 541154 13182 150  
Total Deferred Tax Expense Credit56 762-103 827215 101225 071 
Trade Creditors Trade Payables183 628114 686138 218204 905153 331
Trade Debtors Trade Receivables2 410 7342 298 6291 634 0581 319 9591 740 521
Turnover Revenue10 401 10811 098 2035 623 796  
Wages Salaries3 186 3043 270 3353 287 875  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 18th, September 2023
Free Download (15 pages)

Company search