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

AIRSPACE SOFTWARE LIMITED

7 Blighs Walk, Sevenoaks, KENT, TN13 1DB,
Company Registration Number
03783787
Private Limited Company
Active

Company Overview

About Airspace Software Ltd
AIRSPACE SOFTWARE LIMITED was founded on 1999-06-07 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Airspace Software Limited is a Private Limited Company registered in ENGLAND 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
AIRSPACE SOFTWARE LIMITED
 
Legal Registered Office
7 Blighs Walk
Sevenoaks
KENT
TN13 1DB
Other companies in TN1
 
Filing Information
Company Number 03783787
Company ID Number 03783787
Date formed 1999-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-02
Return next due 2025-06-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-14 22:02:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRSPACE SOFTWARE 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 AIRSPACE SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES PHILIP HOLDSWORTH
Director 1999-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISA HOLDSWORTH
Company Secretary 2002-07-15 2012-01-02
CHARLES PHILIP HOLDSWORTH
Company Secretary 1999-06-08 2002-07-15
ALEX GEORGE HUNT
Director 1999-06-08 2002-07-15
JOHN CHAPLIN
Director 1999-06-08 1999-10-05
MARGARET MARY WATKINS
Nominated Secretary 1999-06-07 1999-06-08
ANGELA JEAN MCCOLLUM
Nominated Director 1999-06-07 1999-06-08

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
2024-06-14CONFIRMATION STATEMENT MADE ON 02/06/24, WITH UPDATES
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-06-17PSC04Change of details for Charles Philip Holdsworth as a person with significant control on 2022-06-01
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Chaucer House Chaucer Business Park Watery Lane Sevenoaks Kent TN15 6PW England
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-03-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-06-15PSC04Change of details for Charles Philip Holdsworth as a person with significant control on 2020-06-01
2020-03-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28SH0130/06/18 STATEMENT OF CAPITAL GBP 30004
2019-03-28SH0130/06/18 STATEMENT OF CAPITAL GBP 30004
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 4
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
2017-01-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-28AR0107/06/16 ANNUAL RETURN FULL LIST
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-22AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
2015-06-03CH01Director's details changed for Charles Philip Holdsworth on 2015-06-03
2015-01-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-11AR0107/06/14 ANNUAL RETURN FULL LIST
2013-11-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0107/06/13 ANNUAL RETURN FULL LIST
2012-12-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0107/06/12 ANNUAL RETURN FULL LIST
2012-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMMA HOLDSWORTH
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-15AR0107/06/11 ANNUAL RETURN FULL LIST
2011-03-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0107/06/10 ANNUAL RETURN FULL LIST
2010-07-15CH01Director's details changed for Charles Philip Holdsworth on 2010-06-06
2010-07-15CH03SECRETARY'S DETAILS CHNAGED FOR EMMA LOUISA HOLDSWORTH on 2010-06-06
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE TUNBRIDGE WELLS KENT TN2 5NP
2009-06-23363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-15AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-12363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-15363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-16363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-14363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-11363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-16363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-26363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288bSECRETARY RESIGNED
2002-07-26288aNEW SECRETARY APPOINTED
2002-07-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-25363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-07-10363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-07-07SRES03EXEMPTION FROM APPOINTING AUDITORS 30/06/00
2000-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
1999-11-16288bDIRECTOR RESIGNED
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 82 QUEENS ROAD TUNBRIDGE WELLS KENT TN4 9JU
1999-11-1688(2)RAD 06/10/99--------- £ SI 1@1=1 £ IC 3/4
1999-06-28288bDIRECTOR RESIGNED
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28288bSECRETARY RESIGNED
1999-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-15287REGISTERED OFFICE CHANGED ON 15/06/99 FROM: SUSSEX HOUSE GRANGE ROAD UCKFIELD EAST SUSSEX TN22 1QU
1999-06-15CERTNMCOMPANY NAME CHANGED SWADQUAY LIMITED CERTIFICATE ISSUED ON 16/06/99
1999-06-1588(2)RAD 08/06/99--------- £ SI 2@1=2 £ IC 1/3
1999-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




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

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due After One Year 2013-06-30 £ 30,000
Creditors Due After One Year 2012-06-30 £ 30,000
Creditors Due Within One Year 2013-06-30 £ 31,530
Creditors Due Within One Year 2012-06-30 £ 15,034

Creditors and other liabilities

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
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 AIRSPACE SOFTWARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 9,313
Cash Bank In Hand 2012-06-30 £ 10,406
Current Assets 2013-06-30 £ 14,900
Current Assets 2012-06-30 £ 16,937
Debtors 2013-06-30 £ 5,587
Debtors 2012-06-30 £ 6,531
Fixed Assets 2013-06-30 £ 31,865
Fixed Assets 2012-06-30 £ 21,691
Tangible Fixed Assets 2013-06-30 £ 1,368
Tangible Fixed Assets 2012-06-30 £ 3,256

Debtors and other cash assets

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

AIRSPACE SOFTWARE LIMITED owns 6 domain names.

1streserve.co.uk   12note.co.uk   foodfight.co.uk   firstreserve.co.uk   airspace.co.uk   relabelled.co.uk  

Trademarks
We have not found any records of AIRSPACE SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRSPACE SOFTWARE 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 (62090 - Other information technology service activities) as AIRSPACE SOFTWARE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AIRSPACE SOFTWARE 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 AIRSPACE SOFTWARE 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 AIRSPACE SOFTWARE 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