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

AIT UK HOLDINGS LIMITED

C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK, DRAYMAN'S WAY, NEWCASTLE HELIX, NEWCASTLE UPON TYNE, NE4 5DE,
Company Registration Number
04609692
Private Limited Company
Active

Company Overview

About Ait Uk Holdings Ltd
AIT UK HOLDINGS LIMITED was founded on 2002-12-05 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Ait Uk Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIT UK HOLDINGS LIMITED
 
Legal Registered Office
C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK
DRAYMAN'S WAY, NEWCASTLE HELIX
NEWCASTLE UPON TYNE
NE4 5DE
Other companies in SM2
 
Previous Names
CONNEXION HOLDINGS LIMITED01/04/2019
Filing Information
Company Number 04609692
Company ID Number 04609692
Date formed 2002-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 08:49:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIT UK HOLDINGS 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 UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RORY ALVIN MACARTY
Company Secretary 2002-12-05
LEE ALEXANDER DAVISON
Director 2002-12-05
ADAM CHARLES LOVETT
Director 2002-12-05
RORY ALVIN MACARTY
Director 2002-12-05
ALAN SPENCER
Director 2002-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-05 2002-12-05
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-05 2002-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY ALVIN MACARTY AIT WORLDWIDE LOGISTICS (UK) LIMITED Company Secretary 2002-06-01 CURRENT 1984-09-06 Active
ADAM CHARLES LOVETT AIT WORLDWIDE LOGISTICS (UK) LIMITED Director 2002-06-01 CURRENT 1984-09-06 Active
RORY ALVIN MACARTY AIT WORLDWIDE LOGISTICS (UK) LIMITED Director 2002-06-01 CURRENT 1984-09-06 Active
ALAN SPENCER CONNEXION WORLD CARGO (MANCHESTER) LTD Director 2008-04-02 CURRENT 2008-04-02 Dissolved 2018-04-10
ALAN SPENCER CONNEXION WORLD CARGO (EXETER) LTD. Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2018-04-10
ALAN SPENCER AIT WORLDWIDE LOGISTICS (UK) LIMITED Director 1992-01-26 CURRENT 1984-09-06 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
2024-12-17CONFIRMATION STATEMENT MADE ON 05/12/24, WITH NO UPDATES
2024-01-26Director's details changed for Mr Raymond Michael Fennelly on 2023-12-04
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-11CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
2022-07-04Change of details for Ait Uk Acquisition Company Limited as a person with significant control on 2022-07-04
2022-07-04PSC05Change of details for Ait Uk Acquisition Company Limited as a person with significant control on 2022-07-04
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
2022-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2020-02-12AA01Previous accounting period shortened from 31/05/20 TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-04-01RES15CHANGE OF COMPANY NAME 01/04/19
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom
2019-01-15RES01ADOPT ARTICLES 15/01/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-12-12AUDAUDITOR'S RESIGNATION
2018-12-05PSC07CESSATION OF ALAN SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-05PSC02Notification of Ait Uk Acquisition Company Limited as a person with significant control on 2018-11-30
2018-12-04TM02Termination of appointment of Raymond Michael Fennelly on 2018-11-30
2018-12-04AP01DIRECTOR APPOINTED KEITH WILLIAM THOLAN
2018-12-04AP03Appointment of Raymond Michael Fennelly as company secretary on 2018-11-30
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SPENCER
2018-12-04SH0130/11/18 STATEMENT OF CAPITAL GBP 45405.5
2018-11-29PSC04Change of details for Mr Alan Spencer as a person with significant control on 2016-04-06
2018-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER / 17/05/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY ALVIN MACARTY / 17/05/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES LOVETT / 17/05/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ALEXANDER DAVISON / 17/05/2017
2017-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / RORY ALVIN MACARTY / 17/05/2017
2017-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 2 VILLIERS COURT 40 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AJ
2017-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 43905.5
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES LOVETT / 20/07/2016
2016-02-24AA31/05/15 TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 43905.5
2016-01-15AR0105/12/15 FULL LIST
2015-02-09AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-26AUDAUDITOR'S RESIGNATION
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 43305.5
2015-01-06AR0105/12/14 FULL LIST
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 42105.5
2014-06-10SH1910/06/14 STATEMENT OF CAPITAL GBP 42105.50
2014-06-10CAP-SSSOLVENCY STATEMENT DATED 15/04/14
2014-06-10RES06REDUCE ISSUED CAPITAL 15/04/2014
2014-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / RORY ALVIN MACARTY / 15/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER / 15/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY ALVIN MACARTY / 15/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES LOVETT / 15/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ALEXANDER DAVISON / 15/04/2014
2014-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-01-13AR0105/12/13 FULL LIST
2013-05-29SH1929/05/13 STATEMENT OF CAPITAL GBP 44224.50
2013-05-29CAP-SSSOLVENCY STATEMENT DATED 09/04/13
2013-05-29RES06REDUCE ISSUED CAPITAL 25/03/2013
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-12-14AR0105/12/12 FULL LIST
2012-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-01-18AR0105/12/11 FULL LIST
2011-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-21AR0105/12/10 NO CHANGES
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-29AR0105/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SPENCER / 01/11/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY ALVIN MACARTY / 01/11/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES LOVETT / 01/11/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ALEXANDER DAVISON / 01/11/2009
2009-02-24363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-02363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: SUITE 3 40 THE BROADWAY CHEAM SURREY SM3 8BD
2007-01-10363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2005-12-05363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-10MEM/ARTSARTICLES OF ASSOCIATION
2004-08-10SASHARES AGREEMENT OTC
2004-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-10122£ NC 1000000/75001 15/07/04
2004-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-1088(2)RAD 15/07/04--------- £ SI 502500@.1=50250 £ IC 1/50251
2004-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/04
2004-01-09363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-09-29225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-12288bSECRETARY RESIGNED
2002-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to AIT UK HOLDINGS 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 AIT UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIT UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AIT UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIT UK HOLDINGS LIMITED
Trademarks
We have not found any records of AIT UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIT UK HOLDINGS 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 (52290 - Other transportation support activities) as AIT UK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIT UK HOLDINGS 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 AIT UK HOLDINGS 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 UK HOLDINGS 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.