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

AIRCOM EDUCATION LIMITED

THE MILL HOUSE, CHEVENING LANE, KNOCKHOLT, KENT, TN14 7LB,
Company Registration Number
03840781
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aircom Education Ltd
AIRCOM EDUCATION LIMITED was founded on 1999-09-14 and has its registered office in Knockholt. The organisation's status is listed as "Active - Proposal to Strike off". Aircom Education Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIRCOM EDUCATION LIMITED
 
Legal Registered Office
THE MILL HOUSE
CHEVENING LANE
KNOCKHOLT
KENT
TN14 7LB
Other companies in TN14
 
Filing Information
Company Number 03840781
Company ID Number 03840781
Date formed 1999-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:48:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRCOM EDUCATION 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 AIRCOM EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN CAIGER
Company Secretary 1999-12-05
PHILIP JOHN CAIGER
Director 1999-12-05
STEPHEN MOCKFORD
Director 1999-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ANDREW BAKER
Director 2001-03-02 2002-11-26
CHRISTOHER JOHN HASLETT
Director 1999-12-05 2002-08-19
WILLIAM PATRICK HARDING
Director 2000-11-13 2002-01-31
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Secretary 1999-09-14 1999-12-03
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominated Director 1999-09-14 1999-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN CAIGER COELUS FLIGHT SERVICES LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active

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
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-09Application to strike the company off the register
2024-03-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07Previous accounting period shortened from 31/12/24 TO 31/01/24
2024-03-0731/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26Resolutions passed:<ul><li>Resolution Partial repayment of capital from company's bank account 12/09/2023</ul>
2023-09-26CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-08-03Resolutions passed:<ul><li>Resolution Repayment of capital 17/07/2023</ul>
2023-07-07Current accounting period extended from 30/06/23 TO 31/12/23
2023-02-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-02-0330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-01-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-02-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-17LATEST SOC17/09/16 STATEMENT OF CAPITAL;GBP 105175
2016-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-02-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 105175
2015-10-13AR0114/09/15 ANNUAL RETURN FULL LIST
2014-11-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 105175
2014-10-15AR0114/09/14 ANNUAL RETURN FULL LIST
2013-11-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 105175
2013-09-19AR0114/09/13 ANNUAL RETURN FULL LIST
2012-10-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0114/09/12 ANNUAL RETURN FULL LIST
2011-10-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0114/09/11 ANNUAL RETURN FULL LIST
2010-09-19AR0114/09/10 ANNUAL RETURN FULL LIST
2010-09-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-26AR0114/09/09 ANNUAL RETURN FULL LIST
2009-03-26363aReturn made up to 14/09/08; full list of members
2008-12-02AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-05363sReturn made up to 14/09/07; full list of members
2007-09-14AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-03-10AA30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: GROSVENOR HOUSE 65-71 LONDON ROAD REDHILL SURREY RH1 1LQ
2006-10-09363sRETURN MADE UP TO 14/09/06; NO CHANGE OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-21363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-08363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-15363sRETURN MADE UP TO 14/09/03; CHANGE OF MEMBERS
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: DEVONSHIRE HOUSE 31 HOLMESDALE ROAD,REIGATE SURREY RH2 0BJ
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-08288bDIRECTOR RESIGNED
2002-09-23363sRETURN MADE UP TO 14/09/02; NO CHANGE OF MEMBERS
2002-08-30288bDIRECTOR RESIGNED
2002-01-30288bDIRECTOR RESIGNED
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-25363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-04-10288aNEW DIRECTOR APPOINTED
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-22288aNEW DIRECTOR APPOINTED
2000-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/00
2000-10-25363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-03-31SASHARES AGREEMENT OTC
2000-03-3188(2)RAD 05/12/99--------- £ SI 105174@1=105174 £ IC 1/105175
2000-03-17288cDIRECTOR'S PARTICULARS CHANGED
1999-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-20288bSECRETARY RESIGNED
1999-12-20287REGISTERED OFFICE CHANGED ON 20/12/99 FROM: DEVONSHIRE HOUSE 31 HOLMESDALE ROAD REIGATE SURREY RH2 0BJ
1999-12-20288aNEW DIRECTOR APPOINTED
1999-12-20288aNEW DIRECTOR APPOINTED
1999-12-20ELRESS366A DISP HOLDING AGM 05/12/99
1999-12-20225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00
1999-12-20123£ NC 100/150000 05/12/99
1999-12-20288bDIRECTOR RESIGNED
1999-12-20ELRESS369(4) SHT NOTICE MEET 05/12/99
1999-12-20WRES04NC INC ALREADY ADJUSTED 05/12/99
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 7 DEVONSHIRE SQUARE LONDON EC2M 4YH
1999-10-20CERTNMCOMPANY NAME CHANGED HAMSARD 2063 LIMITED CERTIFICATE ISSUED ON 20/10/99
1999-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development



Licences & Regulatory approval
We could not find any licences issued to AIRCOM EDUCATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRCOM EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRCOM EDUCATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AIRCOM EDUCATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 105,175
Called Up Share Capital 2012-06-30 £ 105,175
Cash Bank In Hand 2013-06-30 £ 12,371
Cash Bank In Hand 2012-06-30 £ 13,701
Current Assets 2013-06-30 £ 74,371
Current Assets 2012-06-30 £ 75,701
Debtors 2013-06-30 £ 62,000
Debtors 2012-06-30 £ 62,000
Fixed Assets 2013-06-30 £ 3,074
Fixed Assets 2012-06-30 £ 4,099
Shareholder Funds 2013-06-30 £ 77,085
Shareholder Funds 2012-06-30 £ 79,199
Tangible Fixed Assets 2013-06-30 £ 3,074
Tangible Fixed Assets 2012-06-30 £ 4,099

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIRCOM EDUCATION LIMITED registering or being granted any patents
Domain Names

AIRCOM EDUCATION LIMITED owns 1 domain names.

aircomtraining.co.uk  

Trademarks
We have not found any records of AIRCOM EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRCOM EDUCATION 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 (58290 - Other software publishing) as AIRCOM EDUCATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRCOM EDUCATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRCOM EDUCATION 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 AIRCOM EDUCATION 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.