Background WavePink WaveYellow Wave

AIRNITE LIMITED (02709059)

AIRNITE LIMITED (02709059) is an active UK company. incorporated on 23 April 1992. with registered office in March. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. AIRNITE LIMITED has been registered for 33 years. Current directors include ANTHONY, Michael John.

Company Number
02709059
Status
active
Type
ltd
Incorporated
23 April 1992
Age
33 years
Address
43 West End, March, PE15 8DL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ANTHONY, Michael John
SIC Codes
63990, 70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRNITE LIMITED

AIRNITE LIMITED is an active company incorporated on 23 April 1992 with the registered office located in March. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. AIRNITE LIMITED was registered 33 years ago.(SIC: 63990, 70229, 74909)

Status

active

Active since 33 years ago

Company No

02709059

LTD Company

Age

33 Years

Incorporated 23 April 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

FINDITAT LIMITED
From: 30 August 2002To: 10 February 2015
AEROBOTICS LIMITED
From: 25 July 1996To: 30 August 2002
ANTLAR LIMITED
From: 23 April 1992To: 25 July 1996
Contact
Address

43 West End March, PE15 8DL,

Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Apr 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ANTHONY, Michael John

Active
43 West End, MarchPE15 8DL
Born February 1949
Director
Appointed 23 Apr 1992

ANTHONY, Michael John

Resigned
North Archway Cottage Barrow Court, BristolBS48 3RW
Secretary
Appointed 23 Apr 1992
Resigned 30 Apr 1993

CLUTTON-BROCK, Jean Caroline

Resigned
14 Barrow Court, BristolBS48 3RP
Secretary
Appointed 14 Jun 1996
Resigned 13 Sept 2000

GRAHAM, Margot Jill

Resigned
24 Castle View Road, Canvey IslandSS8 9FD
Secretary
Appointed 19 May 2006
Resigned 20 Apr 2023

LODY, Richard

Resigned
46 Commercial Road, Port TalbotSA13 1LG
Secretary
Appointed N/A
Resigned 24 Jul 1993

MASON, Pauline

Resigned
Woldview, ScarboroughYO12 4LY
Secretary
Appointed 20 Mar 2002
Resigned 19 May 2006

MULLER, Robert Cornelis Adriaan

Resigned
103 Victoria Avenue, Southend On SeaSS2 6EL
Secretary
Appointed 13 Sept 2000
Resigned 20 Mar 2002

OVER, Nicholas Charles Peter

Resigned
Penny Pie, ThorncombeTA20 4PP
Secretary
Appointed 24 Jul 1993
Resigned 14 Jun 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1992
Resigned 23 Apr 1992

LODY, Richard

Resigned
46 Commercial Road, Port TalbotSA13 1LG
Born November 1958
Director
Appointed 23 Apr 1992
Resigned 10 Aug 1992

OVER, Nicholas Charles Peter

Resigned
Penny Pie, ThorncombeTA20 4PP
Born February 1955
Director
Appointed 24 Jul 1993
Resigned 14 Jun 1996

Persons with significant control

1

Mr Michael John Anthony

Active
West End, MarchPE15 8DL
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Certificate Change Of Name Company
10 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
190190
Legacy
28 July 2008
353353
Legacy
28 July 2008
287Change of Registered Office
Legacy
14 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
9 May 2005
288cChange of Particulars
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Legacy
25 March 2002
287Change of Registered Office
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
16 February 1999
287Change of Registered Office
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Certificate Change Of Name Company
24 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1993
AAAnnual Accounts
Resolution
21 August 1993
RESOLUTIONSResolutions
Resolution
21 August 1993
RESOLUTIONSResolutions
Resolution
21 August 1993
RESOLUTIONSResolutions
Resolution
30 July 1993
RESOLUTIONSResolutions
Resolution
30 July 1993
RESOLUTIONSResolutions
Legacy
30 July 1993
287Change of Registered Office
Legacy
30 July 1993
288288
Legacy
30 July 1993
363aAnnual Return
Legacy
3 September 1992
288288
Legacy
28 April 1992
288288
Incorporation Company
23 April 1992
NEWINCIncorporation