Background WavePink WaveYellow Wave

AIR TELECOM UK LIMITED (06927845)

AIR TELECOM UK LIMITED (06927845) is an active UK company. incorporated on 9 June 2009. with registered office in Crewe. The company operates in the Information and Communication sector, engaged in other telecommunications activities. AIR TELECOM UK LIMITED has been registered for 16 years. Current directors include COWLEY, Simon, SEHMI, Mandeep, WOOLNOUGH, Christopher.

Company Number
06927845
Status
active
Type
ltd
Incorporated
9 June 2009
Age
16 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COWLEY, Simon, SEHMI, Mandeep, WOOLNOUGH, Christopher
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR TELECOM UK LIMITED

AIR TELECOM UK LIMITED is an active company incorporated on 9 June 2009 with the registered office located in Crewe. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. AIR TELECOM UK LIMITED was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

06927845

LTD Company

Age

16 Years

Incorporated 9 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
From: 8 March 2022To: 16 September 2022
1st Floor Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD
From: 7 January 2016To: 8 March 2022
Avon House 435 Stratford Rd Shirley Solihull West Midlands B90 4AA
From: 27 January 2012To: 7 January 2016
Avon House 425-433 Stratford Road Solihull West Midlands B90 4AE
From: 28 December 2011To: 27 January 2012
Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH
From: 15 February 2010To: 28 December 2011
76, Kidderminster Road, Hagley Stourbridge DY9 0QL United Kingdom
From: 9 June 2009To: 15 February 2010
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Aug 20
Loan Cleared
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Aug 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COWLEY, Simon

Active
Herald Park, CreweCW1 6EG
Born June 1989
Director
Appointed 01 Mar 2024

SEHMI, Mandeep

Active
Herald Park, CreweCW1 6EG
Born May 1978
Director
Appointed 13 May 2010

WOOLNOUGH, Christopher

Active
Herald Park, CreweCW1 6EG
Born July 1983
Director
Appointed 13 Nov 2025

SHAH, Hashim

Resigned
266-268 Stratford Road, SolihullB90 3AD
Secretary
Appointed 09 Jun 2009
Resigned 20 Jul 2017

DOSANJH, Gurinder Singh

Resigned
Kidderminster Road, StourbridgeDY9 0QL
Born December 1965
Director
Appointed 09 Jun 2009
Resigned 27 Jan 2010

DOWDS, Colin Nigel

Resigned
Herald Park, CreweCW1 6EG
Born October 1985
Director
Appointed 28 Feb 2022
Resigned 01 Mar 2024

EVERETT, Lee John

Resigned
Herald Park, CreweCW1 6EG
Born September 1974
Director
Appointed 28 Feb 2022
Resigned 13 Nov 2025

JOHNSON, Robert William

Resigned
61 Newfield Road, StourbridgeDY9 0HY
Born September 1957
Director
Appointed 09 Jun 2009
Resigned 27 Jan 2010

SEHMI, Mandeep

Resigned
6 Jacombe Close, WarwickCV34 6JN
Born May 1978
Director
Appointed 12 Jun 2009
Resigned 29 Apr 2010

SEHMI, Selina

Resigned
Herald Drive, CreweCW1 6EG
Born January 1980
Director
Appointed 10 Oct 2011
Resigned 28 Feb 2022

SHAH, Hashim

Resigned
1301 Stratford Road, BirminghamB28 9HH
Born June 1981
Director
Appointed 07 Jan 2010
Resigned 20 Jul 2017

SHAH, Hashim

Resigned
Salisbury Road, BirminghamB13 8JU
Born May 1978
Director
Appointed 12 Jun 2009
Resigned 12 Jun 2009

SHAH, Shaheen

Resigned
266-268 Stratford Road, SolihullB90 3AD
Born December 1980
Director
Appointed 10 Oct 2011
Resigned 20 Jul 2017

Persons with significant control

1

Herald Drive, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 May 2022
AA01Change of Accounting Reference Date
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
8 March 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Legacy
25 April 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Resolution
2 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Resolution
7 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Memorandum Articles
30 July 2010
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Incorporation Company
9 June 2009
NEWINCIncorporation