Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AIRWAVE APPLICATION SERVICES LIMITED
Company Information for

AIRWAVE APPLICATION SERVICES LIMITED

Caledonian Exchange, 1st Floor, 19a Canning Street, Edinburgh, SCOTLAND, EH3 8EG,
Company Registration Number
SC230448
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Airwave Application Services Ltd
AIRWAVE APPLICATION SERVICES LIMITED was founded on 2002-04-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Airwave Application Services Limited is a Private Limited Company registered in SCOTLAND 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
AIRWAVE APPLICATION SERVICES LIMITED
 
Legal Registered Office
Caledonian Exchange, 1st Floor
19a Canning Street
Edinburgh
SCOTLAND
EH3 8EG
Other companies in AB15
 
Previous Names
KELVIN CONNECT LIMITED24/04/2015
Filing Information
Company Number SC230448
Company ID Number SC230448
Date formed 2002-04-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2022-04-17
Return next due 2023-05-01
Type of accounts FULL
Last Datalog update: 2023-06-20 11:32:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRWAVE APPLICATION SERVICES 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 AIRWAVE APPLICATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE BAMBER
Company Secretary 2016-02-19
VINCENT KENNEDY
Director 2016-02-19
IAN MCCULLAGH
Director 2016-02-19
IAN ALEXANDER WADDELL
Director 2017-03-10
JOHN KENNETH WOZNIAK
Director 2016-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
TETYANA VASYLEVSKA
Director 2016-02-19 2017-03-10
LOUISE BRYSON
Company Secretary 2011-02-02 2016-02-19
JANETTE SUSAN BERRY
Director 2011-10-26 2016-02-19
CHRISTOPHER ELLIOT
Director 2010-08-01 2016-02-19
DAVID HANDEL EUROS EVANS
Director 2012-09-10 2016-02-19
SIMON JAMES HARDY
Director 2008-09-02 2016-02-19
JOHN CHARLES LEWIS
Director 2012-04-30 2016-02-19
ADAM CAMPBELL MCCLELLAND
Director 2011-02-02 2016-02-19
MEURIG SAGE
Director 2002-10-01 2016-02-19
NIGEL LLEWELLYN REES
Director 2011-02-02 2015-01-31
STEPHANIE DELORES CAMERON-CHILESHE
Company Secretary 2011-02-02 2013-06-17
DAVID MICHAEL SANGSTER
Director 2011-02-02 2012-03-21
WILLIAM LAWSON GOVAN
Company Secretary 2002-10-01 2011-02-02
MARTIN GARDNER
Director 2002-10-01 2011-02-02
PHILIP DOUGLAS GRAY
Director 2003-01-20 2011-02-02
DAVID SAMUEL BRANT
Director 2008-09-02 2010-07-31
ACS SECRETARIES LIMITED
Nominated Secretary 2002-04-17 2002-10-02
ACS NOMINEES LIMITED
Nominated Director 2002-04-17 2002-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT KENNEDY ANTELOPE FINANCE 3 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
VINCENT KENNEDY ANTELOPE FINANCE 4 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
VINCENT KENNEDY ANTELOPE FINANCE 2 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
VINCENT KENNEDY AIRWAVE SOLUTIONS LIMITED Director 2016-02-19 CURRENT 2000-04-28 Active
VINCENT KENNEDY AIRWAVE SOLUTIONS INTERNATIONAL LIMITED Director 2016-02-19 CURRENT 2008-12-03 Active
VINCENT KENNEDY GUARDIAN DIGITAL COMMUNICATIONS LIMITED Director 2016-02-19 CURRENT 2007-03-07 Active
IAN MCCULLAGH THE BLUE LAMP TRUST Director 2017-01-16 CURRENT 2010-05-27 Active
IAN MCCULLAGH MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED Director 2016-04-30 CURRENT 2007-12-05 Active
IAN MCCULLAGH ANTELOPE FINANCE 1 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 3 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 4 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 5 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 2 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH AIRWAVE SOLUTIONS LIMITED Director 2016-02-19 CURRENT 2000-04-28 Active
IAN MCCULLAGH AIRWAVE SOLUTIONS INTERNATIONAL LIMITED Director 2016-02-19 CURRENT 2008-12-03 Active
IAN MCCULLAGH GUARDIAN DIGITAL COMMUNICATIONS LIMITED Director 2016-02-19 CURRENT 2007-03-07 Active
IAN MCCULLAGH PSION TRUSTEES LIMITED Director 2013-03-01 CURRENT 1996-05-31 Dissolved 2014-04-15
IAN MCCULLAGH PSION NO. 17 LIMITED Director 2013-03-01 CURRENT 2000-04-06 Dissolved 2014-03-11
IAN MCCULLAGH PSION INFOMEDIA LIMITED Director 2013-03-01 CURRENT 1999-07-01 Dissolved 2014-08-19
IAN MCCULLAGH PSION TECHNOLOGY INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1999-07-01 Dissolved 2014-04-15
IAN MCCULLAGH PSION NO. 16 LIMITED Director 2013-03-01 CURRENT 1999-07-01 Dissolved 2014-03-11
IAN MCCULLAGH MOTOROLA SOLUTIONS UK LIMITED Director 2010-03-08 CURRENT 1967-08-02 Active
IAN ALEXANDER WADDELL AIRWAVE SOLUTIONS LIMITED Director 2017-03-10 CURRENT 2000-04-28 Active
IAN ALEXANDER WADDELL AIRWAVE SOLUTIONS INTERNATIONAL LIMITED Director 2017-03-10 CURRENT 2008-12-03 Active
IAN ALEXANDER WADDELL GUARDIAN DIGITAL COMMUNICATIONS LIMITED Director 2017-03-10 CURRENT 2007-03-07 Active
JOHN KENNETH WOZNIAK KODIAK NETWORKS LTD Director 2017-10-18 CURRENT 2003-11-07 Active - Proposal to Strike off
JOHN KENNETH WOZNIAK ANTELOPE FINANCE 1 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
JOHN KENNETH WOZNIAK ANTELOPE FINANCE 4 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
JOHN KENNETH WOZNIAK ANTELOPE FINANCE 5 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
JOHN KENNETH WOZNIAK ANTELOPE FINANCE 2 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
JOHN KENNETH WOZNIAK AIRWAVE SOLUTIONS LIMITED Director 2016-02-19 CURRENT 2000-04-28 Active
JOHN KENNETH WOZNIAK AIRWAVE SOLUTIONS INTERNATIONAL LIMITED Director 2016-02-19 CURRENT 2008-12-03 Active
JOHN KENNETH WOZNIAK GUARDIAN DIGITAL COMMUNICATIONS LIMITED Director 2016-02-19 CURRENT 2007-03-07 Active
JOHN KENNETH WOZNIAK MOTOROLA SOLUTIONS UK ACQUISITION COMPANY LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
JOHN KENNETH WOZNIAK MOTOROLA SOLUTIONS OVERSEAS LIMITED Director 2014-03-26 CURRENT 2014-03-26 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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM 3 Melville Street Edinburgh EH3 7PE Scotland
2022-12-20Director's details changed for Katherine Ann Maher on 2022-12-20
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-05Application to strike the company off the register
2022-04-29Director's details changed for Katherine Ann Maher on 2022-03-31
2022-04-29Director's details changed for Katherine Ann Maher on 2022-03-14
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-29CH01Director's details changed for Katherine Ann Maher on 2022-03-31
2022-03-14AP01DIRECTOR APPOINTED KATHERINE ANN MAHER
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE PEKOFSKE
2021-10-06AP01DIRECTOR APPOINTED MR FERGUS ANDREW OTWAY MAYNE
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23CH01Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
2021-05-07CH01Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR IAN ALEXANDER WADDELL
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL IAN HARDAKER
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT KENNEDY
2020-06-22AP01DIRECTOR APPOINTED NIGEL IAN HARDAKER
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-02-28AP03Appointment of David Jonathan Richard England as company secretary on 2020-02-20
2020-02-28TM02Termination of appointment of Joanne Bamber on 2020-02-20
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-12AP01DIRECTOR APPOINTED OSCAR LYNN ALEXANDER HENKEN
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER WADDELL
2018-11-05AP01DIRECTOR APPOINTED DANIEL GEORGE PEKOFSKE
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH WOZNIAK
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31PSC05Change of details for Airwave Solutions Limited as a person with significant control on 2017-06-30
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 165.9
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-21AA01Current accounting period shortened from 30/06/16 TO 31/12/15
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TETYANA VASYLEVSKA
2017-03-21AP01DIRECTOR APPOINTED IAN ALEXANDER WADDELL
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM C/O C/O Pinsent Masons Llp Queens House 13 Queens Road Aberdeen AB15 4YL
2016-05-06AUDAUDITOR'S RESIGNATION
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 165.9
2016-04-18AR0117/04/16 ANNUAL RETURN FULL LIST
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2016-02-23AP01DIRECTOR APPOINTED VINCENT KENNEDY
2016-02-23AP01DIRECTOR APPOINTED MRS TETYANA VASYLEVSKA
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MEURIG SAGE
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MCCLELLAND
2016-02-22AP01DIRECTOR APPOINTED JOHN KENNETH WOZNIAK
2016-02-22AP01DIRECTOR APPOINTED MR IAN MCCULLAGH
2016-02-22AP03SECRETARY APPOINTED JOANNE BAMBER
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARDY
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOT
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE BERRY
2016-02-22TM02APPOINTMENT TERMINATED, SECRETARY LOUISE BRYSON
2016-02-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 165.9
2015-05-11AR0117/04/15 FULL LIST
2015-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-24CERTNMCOMPANY NAME CHANGED KELVIN CONNECT LIMITED CERTIFICATE ISSUED ON 24/04/15
2015-04-24RES15CHANGE OF NAME 26/03/2015
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL REES
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HARDY / 21/11/2014
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIOT / 21/11/2014
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 165.9
2014-05-14AR0117/04/14 FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE CAMERON-CHILESHE
2013-05-07AR0117/04/13 FULL LIST
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CAMPBELL MCCLELLAND / 10/08/2012
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE SUSAN BERRY / 10/08/2012
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-11AP01DIRECTOR APPOINTED MR DAVID HANDEL EUROS EVANS
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD SCOTLAND
2012-05-04AR0117/04/12 FULL LIST
2012-05-04AP01DIRECTOR APPOINTED MR JOHN CHARLES LEWIS
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANGSTER
2012-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-25AP01DIRECTOR APPOINTED MS JANETTE SUSAN BERRY
2011-07-21AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-05-13AR0117/04/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LLEWELLYN REES / 12/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIOT / 12/05/2011
2011-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS STEPHANIE DELORES CAMERON-CHILESHE / 12/05/2011
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52 - 54 ROSE STREET ABERDEEN AB10 1UD SCOTLAND
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SANGSTER / 12/05/2011
2011-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE BRYSON / 12/05/2011
2011-05-06SH0103/02/11 STATEMENT OF CAPITAL GBP 135
2011-03-29AP03SECRETARY APPOINTED LOUISE BRYSON
2011-03-14AP01DIRECTOR APPOINTED ADAM CAMPBELL MCCLELLAND
2011-03-04AP03SECRETARY APPOINTED MS STEPHANIE DELORES CAMERON-CHILESHE
2011-03-04AP01DIRECTOR APPOINTED MR NIGEL LLEWELLYN REES
2011-03-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL SANGSTER
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GARDNER
2011-02-25TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM GOVAN
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAY
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM C/O W L GOVAN FESTIVAL BUSINESS CENTRE 150 BRAND STREET GLASGOW G51 1DH
2011-02-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-01-21AP01DIRECTOR APPOINTED MR CHRISTOPHER ELLIOT
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRANT
2011-01-20SH02SUB-DIVISION 10/12/09
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-14AR0117/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MEURIG SAGE / 01/11/2009
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOUGLAS GRAY / 01/11/2009
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTIN GARDNER / 01/11/2009
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL BRANT / 01/11/2009
2010-01-26SH02SUB-DIVISION 10/12/09
2009-12-01AR0117/04/09 FULL LIST AMEND
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-07-08288aDIRECTOR APPOINTED MR SIMON HARDY
2009-02-1888(2)AD 02/02/09 GBP SI 250@0.1=25 GBP IC 110/135
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-22288aDIRECTOR APPOINTED DAVID SAMUEL BRANT
2008-09-10RES01ADOPT ARTICLES 02/09/2008
2008-09-10RES04GBP NC 105/166.50 02/09/2008
2008-09-10123NC INC ALREADY ADJUSTED 02/09/08
2008-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-1088(2)AD 02/09/08 GBP SI 250@0.1=25 GBP IC 85/110
2008-05-20363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-31SASHARES AGREEMENT OTC
2007-05-31363sRETURN MADE UP TO 17/04/07; CHANGE OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIRWAVE APPLICATION SERVICES 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 AIRWAVE APPLICATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of AIRWAVE APPLICATION SERVICES LIMITED registering or being granted any patents
Domain Names

AIRWAVE APPLICATION SERVICES LIMITED owns 1 domain names.

kelvinconnect.co.uk  

Trademarks
We have not found any records of AIRWAVE APPLICATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRWAVE APPLICATION SERVICES 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 (82990 - Other business support service activities n.e.c.) as AIRWAVE APPLICATION SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIRWAVE APPLICATION SERVICES 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 AIRWAVE APPLICATION SERVICES 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 AIRWAVE APPLICATION SERVICES 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.