Background WavePink WaveYellow Wave

TOWN & COUNTRY AERIALS LTD (07535059)

TOWN & COUNTRY AERIALS LTD (07535059) is an active UK company. incorporated on 18 February 2011. with registered office in Gillingham. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. TOWN & COUNTRY AERIALS LTD has been registered for 15 years. Current directors include FRANCIS, Anthony Richard, MILLIGAN, Catherine Jane, SAUL, Andrew.

Company Number
07535059
Status
active
Type
ltd
Incorporated
18 February 2011
Age
15 years
Address
49 Cherryfields, Gillingham, SP8 4TJ
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
FRANCIS, Anthony Richard, MILLIGAN, Catherine Jane, SAUL, Andrew
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN & COUNTRY AERIALS LTD

TOWN & COUNTRY AERIALS LTD is an active company incorporated on 18 February 2011 with the registered office located in Gillingham. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. TOWN & COUNTRY AERIALS LTD was registered 15 years ago.(SIC: 61300)

Status

active

Active since 15 years ago

Company No

07535059

LTD Company

Age

15 Years

Incorporated 18 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

49 Cherryfields Gillingham, SP8 4TJ,

Previous Addresses

, 5 Brickfields Business Park Gillingham, Dorset, SP8 4PX, England
From: 5 February 2021To: 23 April 2025
, 14a Albany Road Weymouth, Dorset, DT4 9th, United Kingdom
From: 4 August 2020To: 5 February 2021
, 5 Brickfields Business Park, Gillingham, Dorset, SP8 4PX, England
From: 6 December 2019To: 4 August 2020
, 11 Brickfields Business Park, Gillingham, Dorset, SP8 4PX, England
From: 22 February 2018To: 6 December 2019
, Unit 11 Brickfileds Business Park, Gillingham, Dorset, SP8 4PX
From: 18 February 2011To: 22 February 2018
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Nov 14
Director Joined
Nov 14
Director Left
Jan 18
Director Joined
Jan 19
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Apr 25
New Owner
Apr 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MILLIGAN, Cathy

Active
Brickfileds Business Park, GillinghamSP8 4PX
Secretary
Appointed 18 Feb 2011

FRANCIS, Anthony Richard

Active
Cherryfields, GillinghamSP8 4TJ
Born June 1959
Director
Appointed 02 Jan 2019

MILLIGAN, Catherine Jane

Active
Cherryfields, GillinghamSP8 4TJ
Born October 1962
Director
Appointed 29 Dec 2023

SAUL, Andrew

Active
Cherryfields, GillinghamSP8 4TJ
Born May 1968
Director
Appointed 29 Dec 2023

HUNT, Alistair Simon

Resigned
Brickfields Business Park, GillinghamSP8 4PX
Born August 1960
Director
Appointed 18 Feb 2011
Resigned 19 Jan 2018

JOLLIFFE, Michael Jonathan

Resigned
GillinghamSP8 4PX
Born August 1974
Director
Appointed 21 Nov 2014
Resigned 29 Dec 2023

POWELL, Roger John

Resigned
WeymouthDT4 9TH
Born July 1956
Director
Appointed 18 Feb 2011
Resigned 31 Dec 2023

Persons with significant control

4

3 Active
1 Ceased

Mrs Catherine Jane Milligan

Active
Cherryfields, GillinghamSP8 4TJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2023

Mr Andrew Saul

Active
Cherryfields, GillinghamSP8 4TJ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Dec 2023

Mr Anthony Richard Francis

Active
Cherryfields, GillinghamSP8 4TJ
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Dec 2023

Mr Roger John Powell

Ceased
GillinghamSP8 4PX
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2017
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
15 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2011
NEWINCIncorporation