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

AERIANDI LIMITED

264 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7DY,
Company Registration Number
04414335
Private Limited Company
Active

Company Overview

About Aeriandi Ltd
AERIANDI LIMITED was founded on 2002-04-11 and has its registered office in Oxford. The organisation's status is listed as "Active". Aeriandi Limited is a Private Limited Company registered in ENGLAND 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
AERIANDI LIMITED
 
Legal Registered Office
264 BANBURY ROAD
OXFORD
OXFORDSHIRE
OX2 7DY
Other companies in RG14
 
Filing Information
Company Number 04414335
Company ID Number 04414335
Date formed 2002-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB794931480  
Last Datalog update: 2024-07-06 01:54:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AERIANDI LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NETTLEFOLD BUSINESS SOLUTIONS LIMITED   PEARSON BUCHHOLZ LIMITED   SG CO SEC LIMITED   SHAW GIBBS LIMITED   THE STRATEGIC PLANNING TOOLKIT LTD   VATAX RECLAIM PROCESSORS 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 AERIANDI LIMITED

Current Directors
Officer Role Date Appointed
GRIFFINS SECRETARIES LIMITED
Company Secretary 2006-04-12
MATTHEW ADAM BRYARS
Director 2002-04-11
RICHARD HUGH DODD
Director 2016-02-01
MANESH KANTELIA
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BRYARS
Director 2008-05-01 2016-01-31
PAUL ROBERT GLOVER
Director 2002-04-11 2016-01-31
TOM HARWOOD
Director 2004-04-01 2016-01-31
STEPHEN WEST
Director 2009-06-01 2010-03-01
MATTHEW ADAM BRYARS
Company Secretary 2002-04-11 2006-04-12
1ST CERT FORMATIONS LTD
Nominated Secretary 2002-04-11 2002-04-11
1ST CERT FORMATIONS LIMITED
Nominated Director 2002-04-11 2002-04-11
REPORTACTION LIMITED
Nominated Director 2002-04-11 2002-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRIFFINS SECRETARIES LIMITED LIGHTDOOR LIMITED Company Secretary 2006-01-18 CURRENT 2002-02-18 Active
MATTHEW ADAM BRYARS PCI CIRCLE LIMITED Director 2009-05-01 CURRENT 2009-05-01 Dissolved 2017-10-10
MATTHEW ADAM BRYARS APSIT LIMITED Director 2009-05-01 CURRENT 2009-05-01 Dissolved 2017-10-10
RICHARD HUGH DODD NEWMARKET NOMINEES 1 LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
RICHARD HUGH DODD NEWMARKET CAPITAL LIMITED Director 2012-01-27 CURRENT 2001-10-18 Active
RICHARD HUGH DODD NEWMARKET VENTURES LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
RICHARD HUGH DODD NEWMARKET PARTNERS LIMITED Director 2010-12-06 CURRENT 2009-03-24 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
2024-07-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHANMUGANATHAN
2024-05-21FULL ACCOUNTS MADE UP TO 30/06/23
2024-04-10DIRECTOR APPOINTED MR ANDREW DEMERY
2024-04-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT MCGOVERN
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044143350002
2023-04-20CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-17Director's details changed for Mr Stephen Vincent Mcgovern on 2023-04-01
2023-04-17Director's details changed for Mr Jonathan Shanmuganathan on 2023-04-01
2023-04-17Director's details changed for Mr Peter Edward Pawlowitsch on 2023-04-17
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW ADAM BRYARS
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
2022-04-20AA01Current accounting period extended from 30/04/22 TO 30/06/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-19CH01Director's details changed for Mr Matthew Adam Bryars on 2021-09-01
2022-01-19SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-03-26CH01Director's details changed for on
2021-03-25CH01Director's details changed for Mr Jonathan Shanmuganathan on 2021-03-17
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
2021-01-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044143350001
2021-01-04PSC02Notification of Dubber Uk Holdings Limited as a person with significant control on 2020-12-22
2021-01-04PSC07CESSATION OF CELVAM CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-01SH0121/12/20 STATEMENT OF CAPITAL GBP 532.74
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CELVAM MANAGEMENT LIMITED
2020-12-22AP01DIRECTOR APPOINTED MR STEPHEN VINCENT MCGOVERN
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-05-13CH01Director's details changed for Mr Manesh Kantelia on 2020-05-13
2020-05-12TM02Termination of appointment of Griffins Secretaries Limited on 2020-05-12
2020-04-09RES12Resolution of varying share rights or name
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CH01Director's details changed for Mr Manesh Kantelia on 2019-12-02
2019-09-02SH0106/08/19 STATEMENT OF CAPITAL GBP 454.90
2019-08-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-23PSC07CESSATION OF MATTHEW ADAM BRYARS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-23PSC02Notification of Celvam Capital Limited as a person with significant control on 2019-08-06
2019-08-21AP02Appointment of Celvam Management Limited as director on 2019-08-06
2019-08-21AP01DIRECTOR APPOINTED MR MANESH KANTELIA
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MANESH KANTELIA
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGH DODD
2018-09-06SH0122/06/18 STATEMENT OF CAPITAL GBP 227.45
2018-09-06LATEST SOC06/09/18 STATEMENT OF CAPITAL;GBP 227.45
2018-09-06SH0122/06/18 STATEMENT OF CAPITAL GBP 227.45
2018-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044143350001
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044143350002
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044143350001
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-19AR0111/04/16 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR MANESH KANTELIA
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BRYARS
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GLOVER
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TOM HARWOOD
2016-02-05AP01DIRECTOR APPOINTED MR RICHARD HUGH DODD
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09RES01ADOPT ARTICLES 09/12/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-17AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HARWOOD / 10/09/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HARWOOD / 10/09/2014
2014-06-18CH01Director's details changed for Mr Daniel Bryars on 2014-06-17
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRYARS / 01/04/2014
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-25AR0111/04/14 FULL LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HARWOOD / 01/04/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GLOVER / 01/04/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADAM BRYARS / 01/04/2014
2013-07-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-17AR0111/04/13 FULL LIST
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-17AR0111/04/12 FULL LIST
2011-10-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-19AR0111/04/11 FULL LIST
2011-02-22SH02SUB-DIVISION 09/02/11
2011-02-22RES12VARYING SHARE RIGHTS AND NAMES
2011-02-22RES13SUB DIVISON OF SHARES 09/02/2011
2011-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-25AR0111/04/10 FULL LIST
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GLOVER / 13/01/2010
2009-12-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-02288aDIRECTOR APPOINTED MR STEPHEN WEST
2009-04-21363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-01-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-05-06288aDIRECTOR APPOINTED MR DANIEL BRYARS
2008-03-12AA30/04/07 TOTAL EXEMPTION SMALL
2007-04-25363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-02288aNEW SECRETARY APPOINTED
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: LANE HOUSE CHURCH LANE SHOTTESWELL OXFORDSHIRE OX17 1JD
2006-06-02288bSECRETARY RESIGNED
2006-05-10363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-0988(2)RAD 22/12/05--------- £ SI 198@1=198 £ IC 2/200
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-04363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-13363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-14363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-04-19288bDIRECTOR RESIGNED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH ST WEST MANCHESTER LANCASHIRE M1 5WG
2002-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to AERIANDI 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 AERIANDI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AERIANDI LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-04-30 £ 29,108
Creditors Due After One Year 2012-04-30 £ 45,086
Creditors Due After One Year 2012-04-30 £ 45,086
Creditors Due After One Year 2011-04-30 £ 43,856
Creditors Due Within One Year 2013-04-30 £ 421,228
Creditors Due Within One Year 2012-04-30 £ 368,662
Creditors Due Within One Year 2012-04-30 £ 368,662
Creditors Due Within One Year 2011-04-30 £ 350,689

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 AERIANDI LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 312,731
Cash Bank In Hand 2012-04-30 £ 123,915
Cash Bank In Hand 2012-04-30 £ 123,915
Cash Bank In Hand 2011-04-30 £ 135,568
Current Assets 2013-04-30 £ 829,275
Current Assets 2012-04-30 £ 640,658
Current Assets 2012-04-30 £ 640,658
Current Assets 2011-04-30 £ 556,799
Debtors 2013-04-30 £ 516,544
Debtors 2012-04-30 £ 516,743
Debtors 2012-04-30 £ 516,743
Debtors 2011-04-30 £ 421,231
Shareholder Funds 2013-04-30 £ 442,440
Shareholder Funds 2012-04-30 £ 311,066
Shareholder Funds 2012-04-30 £ 311,066
Shareholder Funds 2011-04-30 £ 218,441
Tangible Fixed Assets 2013-04-30 £ 63,501
Tangible Fixed Assets 2012-04-30 £ 84,156
Tangible Fixed Assets 2012-04-30 £ 84,156
Tangible Fixed Assets 2011-04-30 £ 56,187

Debtors and other cash assets

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

AERIANDI LIMITED owns 15 domain names.

carbonneutralexchange.co.uk   netfin.co.uk   mytreefrog.co.uk   mytreefrogworld.co.uk   ourtreefrog.co.uk   aeriandi.co.uk   liquidcontact.co.uk   liquid-contact.co.uk   liquid-crm.co.uk   liquid-insurance.co.uk   treefroghosting.co.uk   treefrogsecurehosting.co.uk   apsit.co.uk   propertytexter.co.uk   plodtube.co.uk  

Trademarks
We have not found any records of AERIANDI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AERIANDI 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 (61900 - Other telecommunications activities) as AERIANDI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AERIANDI 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.
Import/Export of Goods
Goods imported/exported by AERIANDI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-08-0185171100Line telephone sets with cordless handsets

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AERIANDI 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 AERIANDI 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.