Company Information for AIRWARE TECHNOLOGY LIMITED
13 RIDGEWAY, BROADSTONE, DORSET, BH18 8DY,
|
Company Registration Number
05060637
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AIRWARE TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
13 RIDGEWAY BROADSTONE DORSET BH18 8DY Other companies in BH18 | ||
Previous Names | ||
|
Company Number | 05060637 | |
---|---|---|
Company ID Number | 05060637 | |
Date formed | 2004-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 31/12/2019 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-03-06 05:52:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AIRWARE TECHNOLOGY GROUP, LLC | SUITE 513 1123 BROADWAY NEW YORK NY 10010 | Active | Company formed on the 2003-08-13 |
Officer | Role | Date Appointed |
---|---|---|
NEIL CHARLES HARDELL TOINTON |
||
PETER SCOTT MOSLEY |
||
MARK JONATHAN HARDELL TOINTON |
||
NEIL CHARLES HARDELL TOINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL EDWARD ALEXANDER COGGINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRIVESETC LTD | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active - Proposal to Strike off | |
RAFTABLE LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2014-10-07 | |
LISGARD LTD | Director | 2007-02-26 | CURRENT | 2007-02-26 | Liquidation | |
CYPHAWARE LTD. | Director | 2006-01-30 | CURRENT | 2002-05-13 | Active | |
CASTLEMAN ACADEMY TRUST | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
DRIVESETC LTD | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active - Proposal to Strike off | |
RAFTABLE LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2014-10-07 | |
LISGARD LTD | Director | 2007-02-26 | CURRENT | 2007-02-26 | Liquidation | |
CYPHAWARE LTD. | Director | 2002-05-13 | CURRENT | 2002-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES | |
AP03 | Appointment of Mr Mark Jonathan Hardell Tointon as company secretary on 2018-11-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLES HARDELL TOINTON | |
TM02 | Termination of appointment of Neil Charles Hardell Tointon on 2018-11-29 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 65.69 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD ALEXANDER COGGINS | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 65.69 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NEIL EDWARD ALEXANDER COGGINS | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 65.69 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 65.69 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/14 FROM 18 Story Lane Broadstone Poole Dorset BH18 8EQ | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER SCOTT MOSLEY | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 16/05/2011 | |
CERTNM | Company name changed cyphaserve LTD\certificate issued on 18/05/11 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES HARDELL TOINTON / 23/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL CHARLES HARDELL TOINTON / 23/05/2010 | |
AR01 | 02/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 186B LOWER BLANDFORD ROAD BROADSTONE POOLE DORSET BH18 8DP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-01-01 | £ 195 |
---|
Creditors and other liabilities
|
|
|
|
|
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 AIRWARE TECHNOLOGY LIMITED
Called Up Share Capital | 2012-01-01 | £ 66 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1 |
Current Assets | 2012-01-01 | £ 1 |
Shareholder Funds | 2012-01-01 | £ 194 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as AIRWARE TECHNOLOGY LIMITED are:
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. |