Background WavePink WaveYellow Wave

AIT INTERNATIONAL LIMITED (05542494)

AIT INTERNATIONAL LIMITED (05542494) is an active UK company. incorporated on 22 August 2005. with registered office in Arlesey. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. AIT INTERNATIONAL LIMITED has been registered for 20 years. Current directors include JIBRIL, Mutairu.

Company Number
05542494
Status
active
Type
ltd
Incorporated
22 August 2005
Age
20 years
Address
7 Chapel Drive, Arlesey, SG15 6PB
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
JIBRIL, Mutairu
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIT INTERNATIONAL LIMITED

AIT INTERNATIONAL LIMITED is an active company incorporated on 22 August 2005 with the registered office located in Arlesey. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. AIT INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 60200)

Status

active

Active since 20 years ago

Company No

05542494

LTD Company

Age

20 Years

Incorporated 22 August 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

UK ENTERTAINMENT LIMITED
From: 22 August 2005To: 17 September 2007
Contact
Address

7 Chapel Drive Arlesey, SG15 6PB,

Previous Addresses

Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England
From: 5 August 2015To: 23 March 2022
7 Chapel Drive Arlesey Bedfordshire SG15 6PB
From: 22 August 2005To: 5 August 2015
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JIBRIL, Linda

Active
7 Chapel Drive, ArleseySG15 6PB
Secretary
Appointed 03 Dec 2007

JIBRIL, Mutairu

Active
7 Chapel Drive, ArleseySG15 6PB
Born August 1968
Director
Appointed 03 Dec 2007

SHANDER-KELSEY, Vanessa

Resigned
128 Lye Green Road, CheshamHP5 3NH
Secretary
Appointed 20 Jul 2007
Resigned 03 Dec 2007

THORPE, Morag Elizabeth

Resigned
24 Maple Road, AshteadKT21 2LX
Secretary
Appointed 22 Aug 2005
Resigned 20 Jul 2007

HEARTH, Rodney

Resigned
24 Paddock Drive, BembridgePO35 5TL
Born April 1944
Director
Appointed 22 Aug 2005
Resigned 06 Aug 2007

KELSEY, Robert

Resigned
128 Lye Green Road, CheshamHP5 3NH
Born February 1969
Director
Appointed 20 Jul 2007
Resigned 03 Dec 2007

OSMAN, Mike

Resigned
21 Hurricane Drive, SouthamptonSO16 8LR
Born August 1959
Director
Appointed 22 Aug 2005
Resigned 17 Nov 2005

ROWE, Geoffrey

Resigned
Lewdown, OakhamptonEX20 4DS
Born March 1948
Director
Appointed 22 Aug 2005
Resigned 11 Nov 2005

THORPE, Morag Elizabeth

Resigned
24 Maple Road, AshteadKT21 2LX
Born January 1960
Director
Appointed 22 Aug 2005
Resigned 06 Aug 2007

Persons with significant control

1

Mr Mutairu Jibril

Active
Chapel Drive, ArleseySG15 6PB
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
1 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
6 February 2008
287Change of Registered Office
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
287Change of Registered Office
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
287Change of Registered Office
Memorandum Articles
24 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Made Up Date
25 July 2007
AAMDAAMD
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Incorporation Company
22 August 2005
NEWINCIncorporation