AERIANDI LIMITED - OXFORD
Company Profile | Company Filings |
Overview
AERIANDI LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
AERIANDI LIMITED was incorporated 22 years ago on 11/04/2002 and has the registered number: 04414335. The accounts status is FULL and accounts are next due on 31/03/2024.
AERIANDI LIMITED was incorporated 22 years ago on 11/04/2002 and has the registered number: 04414335. The accounts status is FULL and accounts are next due on 31/03/2024.
AERIANDI LIMITED - OXFORD
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
264 BANBURY ROAD
OXFORD
OXFORDSHIRE
OX2 7DY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW DEMERY | Nov 1979 | British | Director | 2024-04-09 | CURRENT |
JONATHAN SHANMUGANATHAN | May 1972 | British | Director | 2019-08-06 | CURRENT |
MR PETER EDWARD PAWLOWITSCH | May 1974 | Australian | Director | 2020-12-22 | CURRENT |
MR TOM HARWOOD | Aug 1980 | British | Director | 2004-04-01 UNTIL 2016-01-31 | RESIGNED |
CELVAM MANAGEMENT LIMITED | Corporate Director | 2019-08-06 UNTIL 2020-12-22 | RESIGNED | ||
MR MATTHEW ADAM BRYARS | Sep 1978 | British | Secretary | 2002-04-11 UNTIL 2006-04-12 | RESIGNED |
MR STEPHEN WEST | Sep 1955 | British | Director | 2009-06-01 UNTIL 2010-03-01 | RESIGNED |
STEPHEN MCGOVERN | Jan 1965 | British | Director | 2020-12-22 UNTIL 2024-04-09 | RESIGNED |
MR MANESH KANTELIA | Mar 1964 | Singaporean | Director | 2016-02-01 UNTIL 2019-01-10 | RESIGNED |
MANESH KANTELIA | Mar 1964 | British | Director | 2019-08-06 UNTIL 2020-12-22 | RESIGNED |
REPORTACTION LIMITED | Corporate Nominee Director | 2002-04-11 UNTIL 2002-04-11 | RESIGNED | ||
MR PAUL ROBERT GLOVER | Feb 1980 | British | Director | 2002-04-11 UNTIL 2016-01-31 | RESIGNED |
MR RICHARD HUGH DODD | Mar 1962 | British | Director | 2016-02-01 UNTIL 2018-10-31 | RESIGNED |
MR MATTHEW ADAM BRYARS | Sep 1978 | British | Director | 2002-04-11 UNTIL 2022-12-23 | RESIGNED |
MR DANIEL BRYARS | Jan 1976 | British | Director | 2008-05-01 UNTIL 2016-01-31 | RESIGNED |
1ST CERT FORMATIONS LIMITED | Corporate Nominee Director | 2002-04-11 UNTIL 2002-04-11 | RESIGNED | ||
1ST CERT FORMATIONS LTD | Corporate Nominee Secretary | 2002-04-11 UNTIL 2002-04-11 | RESIGNED | ||
GRIFFINS SECRETARIES LIMITED | Corporate Secretary | 2006-04-12 UNTIL 2020-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dubber Uk Holdings Limited | 2020-12-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Celvam Capital Limited | 2019-08-06 - 2020-12-22 | Edware Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Matthew Adam Bryars | 2016-04-12 - 2019-08-06 | 9/1978 | Newbury Berkshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aeriandi Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-31 | 30-04-2019 | £215,262 Cash £-1,764,666 equity |
Aeriandi Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-29 | 30-04-2018 | £649,473 Cash £-1,228,807 equity |
Aeriandi Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-01 | 30-04-2017 | £1,004,600 Cash £-402,420 equity |
Aeriandi Limited - Abbreviated accounts 16.3 | 2017-02-01 | 30-04-2016 | £304,469 Cash £398,186 equity |
Aeriandi Limited - Limited company - abbreviated - 11.9 | 2016-01-30 | 30-04-2015 | £427,629 Cash £457,948 equity |
Aeriandi Limited - Limited company - abbreviated - 11.6 | 2015-01-31 | 30-04-2014 | £45,081 Cash £378,577 equity |