Company NameAirfi Networks Services Limited
Company StatusActive
Company Number10701547
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Ian Cunningham Campbell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressCourtil De Vic Maurepas Road
St Peter Port
Guernsey
GY1 2DR
Director NameMr Paul Murphy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Manoir Du Markham Les Gravees
St Peter Port
Guernsey
GY1 1RL
Director NameMr David John Fowler
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyfold Cross Oak Road
Berkhamstead
Herts
HP4 3JB
Director NameMr Dariush Zand
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Oakwood Court
London
W14 8LA

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (0 days from now)

Filing History

27 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
14 April 2020Amended total exemption full accounts made up to 31 December 2019 (9 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 November 2019Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019 (1 page)
23 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 May 2018Registered office address changed from 2 Old Bath Road Newbury RG14 1QL England to 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 May 2018 (1 page)
11 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
11 April 2018Director's details changed for Mr David John Fowler on 20 July 2017 (2 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)