Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIT RECORDERS LIMITED
Company Information for

AIT RECORDERS LIMITED

UNIT D, SWAN ISLAND, 1 STRAWBERRY VALE, TWICKENHAM, MIDDLESEX, TW1 4RX,
Company Registration Number
01456710
Private Limited Company
Active

Company Overview

About Ait Recorders Ltd
AIT RECORDERS LIMITED was founded on 1979-10-24 and has its registered office in Twickenham. The organisation's status is listed as "Active". Ait Recorders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AIT RECORDERS LIMITED
 
Legal Registered Office
UNIT D, SWAN ISLAND
1 STRAWBERRY VALE
TWICKENHAM
MIDDLESEX
TW1 4RX
Other companies in TW1
 
Filing Information
Company Number 01456710
Company ID Number 01456710
Date formed 1979-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIT RECORDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIT RECORDERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KING
Company Secretary 1999-05-21
PETER BENNETT
Director 1995-02-17
MICHAEL KING
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY GRAHAM LEIGHTON
Director 2001-07-01 2013-02-04
PITSEC LIMITED
Company Secretary 1999-02-12 1999-05-21
MICHAEL KING
Company Secretary 1997-12-08 1999-02-12
DOUGLAS ROY HEWSON
Director 1998-09-30 1998-10-01
MICHAEL JOHN JONES
Company Secretary 1992-04-19 1997-12-08
MICHAEL JOHN JONES
Director 1992-04-19 1997-12-08
DONALD WILLIAM SMITH
Director 1995-02-17 1996-08-01
ANN JONES
Director 1992-04-19 1995-02-17
EDWARD ALBERT RICHARDSON
Director 1992-04-19 1995-02-17
GEOFFREY ALLAN
Director 1992-04-19 1995-02-16
JULIAN MOORE
Director 1992-04-19 1994-01-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-06CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 32102
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-15LATEST SOC15/05/16 STATEMENT OF CAPITAL;GBP 32102
2016-05-15AR0119/04/16 ANNUAL RETURN FULL LIST
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 32102
2015-05-13AR0119/04/15 ANNUAL RETURN FULL LIST
2015-01-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/14 FROM 24 the Green Twickenham Middlesex TW2 5AB
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 32102
2014-04-28AR0119/04/14 ANNUAL RETURN FULL LIST
2013-06-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0119/04/13 ANNUAL RETURN FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGHTON
2012-07-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-12AR0119/04/12 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-26AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-17CH01Director's details changed for Michael King on 2009-10-31
2011-05-17AR0119/04/11 ANNUAL RETURN FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY MICHAEL KING / 01/04/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GRAHAM LEIGHTON / 01/01/2011
2010-05-12AR0119/04/10 ANNUAL RETURN FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING / 28/10/2009
2010-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MANAGING & FINANCIAL DIRECTOR MICHAEL KING on 2009-10-28
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNETT / 28/10/2009
2009-08-11AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-05-28363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-27AA30/09/07 TOTAL EXEMPTION FULL
2007-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-16363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: BERMUDA HOUSE 45B HIGH STREET HAMPTON WICK KINGSTON UPON THAMES, KINGSTON SURREY KT1 4DG
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-22363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: BERMUDA HOUSE, BERMUDA HOUSE 45B HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DG
2005-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/05
2005-05-16363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-12363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/03
2003-05-20363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-29363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-09-06288aNEW DIRECTOR APPOINTED
2001-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-08363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-05363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-04-20SRES12VARYING SHARE RIGHTS AND NAMES 17/04/00
2000-04-20SRES01ADOPTARTICLES17/04/00
2000-04-2088(2)RAD 17/04/00--------- £ SI 100@1=100 £ IC 32002/32102
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-18353LOCATION OF REGISTER OF MEMBERS
1999-06-15244DELIVERY EXT'D 3 MTH 30/09/98
1999-06-08288aNEW SECRETARY APPOINTED
1999-06-08288bSECRETARY RESIGNED
1999-06-02288aNEW SECRETARY APPOINTED
1999-05-21288bSECRETARY RESIGNED
1999-04-29363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-01-22287REGISTERED OFFICE CHANGED ON 22/01/99 FROM: UNIT 13 2 INTEC BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8NE
1998-12-24287REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 10 DUKE STREET READING BERKSHIRE RG1 4RX
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-10-16AUDAUDITOR'S RESIGNATION
1998-10-07395PARTICULARS OF MORTGAGE/CHARGE
1998-10-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-10-06WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/09/98
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment




Licences & Regulatory approval
We could not find any licences issued to AIT RECORDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2014-09-30
Petitions to Wind Up (Companies)2011-06-10
Fines / Sanctions
No fines or sanctions have been issued against AIT RECORDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING DEBENTURE 1998-07-29 Satisfied TCE CAPITAL CORPORATION
DEBENTURE 1997-08-22 Satisfied ROYAL BANK OF CANADA
SINGLE DEBENTURE 1991-02-20 Satisfied LLOYDS BANK PLC
DEED OF DEPOSIT 1990-06-25 Satisfied HERBERT POOL ESTATES LIMITED
DEBENTURE 1990-04-05 Satisfied RASTER GRAPHICS LIMITED
SINGLE DEBENTURE 1983-09-01 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 17,773
Creditors Due Within One Year 2011-10-01 £ 60,775
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIT RECORDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 32,002
Current Assets 2011-10-01 £ 225,056
Fixed Assets 2011-10-01 £ 13,711
Secured Debts 2011-10-01 £ 40,137
Shareholder Funds 2011-10-01 £ 160,219
Stocks Inventory 2011-10-01 £ 225,056
Tangible Fixed Assets 2011-10-01 £ 13,711

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIT RECORDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIT RECORDERS LIMITED
Trademarks
We have not found any records of AIT RECORDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIT RECORDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment) as AIT RECORDERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIT RECORDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AIT RECORDERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party BANK OF SCOTLAND PLCEvent TypePetitions to Wind Up (Companies)
Defending partyAIT RECORDERS LIMITEDEvent Date2014-08-29
SolicitorWalker Morris LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 919 A Petition to wind up the above-named Company, Registered Office Address: Unit D, Swan Island, 1 Strawberry Vale, Twickenham, Middlesex TW1 4RX , presented on 29 August 2014 by BANK OF SCOTLAND PLC , of The Mound, Edinburgh EH1 1YZ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG , on 11 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 November 2014 .
 
Initiating party BANK OF SCOTLAND PLCEvent TypePetitions to Wind Up (Companies)
Defending partyAIT RECORDERS LIMITEDEvent Date2011-05-20
In the High Court of Justice (Chancery Division) Companies Court case number 4221 A Petition to wind up the above-named Company, AIT Recorders Limited (Company No 01456710), of 24 The Green, Twickenham, Middlesex TW2 5AB , presented on 20 May 2011 by BANK OF SCOTLAND PLC , of 110 St Vincent Street, Glasgow G2 5ER , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 6 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 July 2011 . The Petitioners Solicitor is CMS Cameron McKenna LLP , Merchants House North, Wapping Road, Bristol BS1 4RW . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIT RECORDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIT RECORDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1