Background WavePink WaveYellow Wave

AIR IT GROUP LIMITED (05543898)

AIR IT GROUP LIMITED (05543898) is an active UK company. incorporated on 23 August 2005. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AIR IT GROUP LIMITED has been registered for 20 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
05543898
Status
active
Type
ltd
Incorporated
23 August 2005
Age
20 years
Address
Unit 7 Interchange 25 Business Park, Nottingham, NG10 5QG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR IT GROUP LIMITED

AIR IT GROUP LIMITED is an active company incorporated on 23 August 2005 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AIR IT GROUP LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05543898

LTD Company

Age

20 Years

Incorporated 23 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

AIR IT LIMITED
From: 23 August 2005To: 23 October 2025
Contact
Address

Unit 7 Interchange 25 Business Park Bostocks Lane Nottingham, NG10 5QG,

Previous Addresses

H3 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY
From: 16 March 2010To: 28 June 2017
Higson & Co, White House Clarendon Street Nottingham NG1 5GF United Kingdom
From: 23 August 2005To: 16 March 2010
Timeline

42 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Dec 11
Funding Round
Jun 12
Funding Round
Feb 13
Loan Secured
May 13
Funding Round
May 13
Loan Secured
May 13
Director Joined
Jun 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Aug 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
New Owner
Aug 17
Owner Exit
Oct 17
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Mar 20
Director Joined
Sept 20
Loan Secured
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Loan Secured
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
4
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HEALEY, James

Active
Bostocks Lane, NottinghamNG10 5QG
Secretary
Appointed 26 Jun 2017

HEALEY, James Philip

Active
Bostocks Lane, NottinghamNG10 5QG
Born April 1984
Director
Appointed 01 Sept 2014

MOSS, Andrew John

Active
Interchange 25 Business Park, NottinghamNG10 5QG
Born March 1965
Director
Appointed 01 Apr 2025

TAYLOR, Barney Andrew

Active
Interchange 25 Business Park, NottinghamNG10 5QG
Born August 1975
Director
Appointed 02 Dec 2024

MC QUILKIN, Todd Sean

Resigned
8 Tiptree Close, KimberleyNG16 2TQ
Secretary
Appointed 23 Aug 2005
Resigned 24 Feb 2006

MCQUILKIN, Peter Henry

Resigned
2 Waterside Drive, GranthamNG31 9FA
Secretary
Appointed 24 Feb 2006
Resigned 26 Jun 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Aug 2005
Resigned 23 Aug 2005

FRANKLIN, Robert John

Resigned
28 Sanders Close Shipley View, IlkestonDE7 9LN
Born June 1975
Director
Appointed 23 Aug 2005
Resigned 24 Feb 2006

HALSTEAD, Stephen John

Resigned
Interchange 25 Business Park, NottinghamNG10 5QG
Born January 1969
Director
Appointed 01 Nov 2023
Resigned 30 Nov 2023

HARDY, Jonathan Simon

Resigned
Interchange 25 Business Park, NottinghamNG10 5QG
Born March 1966
Director
Appointed 12 Mar 2020
Resigned 31 Oct 2023

JUDGE, Paul

Resigned
Interchange 25 Business Park, NottinghamNG10 5QG
Born October 1968
Director
Appointed 01 Sept 2014
Resigned 16 Jan 2020

LEA, Spencer, Mr.

Resigned
Interchange 25 Business Park, NottinghamNG10 5QG
Born February 1972
Director
Appointed 01 Dec 2023
Resigned 21 Mar 2025

LEADLEY, Simon James

Resigned
Mellors Way, NottinghamNG8 6PY
Born February 1984
Director
Appointed 01 May 2013
Resigned 04 Aug 2016

LOVETT, Mark Alexander

Resigned
Interchange 25 Business Park, NottinghamNG10 5QG
Born April 1974
Director
Appointed 15 Apr 2024
Resigned 25 Nov 2024

MC QUILKIN, Todd Sean

Resigned
Interchange 25 Business Park, NottinghamNG10 5QG
Born February 1966
Director
Appointed 23 Aug 2005
Resigned 16 Jan 2020

STEVENTON, James Howard

Resigned
Interchange 25 Business Park, NottinghamNG10 5QG
Born April 1968
Director
Appointed 01 Mar 2022
Resigned 02 Dec 2024

WHITTY, John Joseph

Resigned
Interchange 25 Business Park, NottinghamNG10 5QG
Born December 1965
Director
Appointed 30 Aug 2020
Resigned 01 Mar 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Aug 2005
Resigned 23 Aug 2005

Persons with significant control

4

2 Active
2 Ceased
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2020

Todd Sean Mcquilkin

Ceased
Mellors Way, NottinghamNG8 6PY
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Jan 2020

Mr Todd Sean Mcquilkin

Ceased
Mellors Way, NottinghamNG8 6PY
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
11 November 2022
AAMDAAMD
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2020
CH03Change of Secretary Details
Legacy
17 November 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Change Person Director Company
11 March 2020
CH01Change of Director Details
Resolution
23 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Resolution
14 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Resolution
17 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
28 February 2013
RESOLUTIONSResolutions
Legacy
26 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Resolution
18 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
287Change of Registered Office
Legacy
10 September 2009
190190
Legacy
10 September 2009
353353
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
20 November 2007
88(2)R88(2)R
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
190190
Legacy
12 October 2006
353353
Legacy
12 October 2006
287Change of Registered Office
Legacy
12 October 2006
288cChange of Particulars
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
88(2)R88(2)R
Incorporation Company
23 August 2005
NEWINCIncorporation