Virair Limited

  • Active
  • Incorporated on 12 Oct 1992

Reg Address: Chandler House, 7 Ferry Road Office Park, Riversway Preston PR2 2YH

Previous Names:
Cygnet Communication Systems Limited - 15 Jan 2016
Cygnet Communication Systems Limited - 1 Feb 1993
Ayledon Limited - 12 Oct 1992

Company Classifications:
61200 - Wireless telecommunications activities


  • Summary The company with name "Virair Limited" is a ltd and located in Chandler House, 7 Ferry Road Office Park, Riversway Preston PR2 2YH. Virair Limited is currently in active status and it was incorporated on 12 Oct 1992 (31 years 11 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Virair Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christopher John Nadin Secretary 1 Dec 2021 - Active
2 Timothy Andrew Nadin Director 2 Jun 2020 British Active
3 Arthur Charles Whitlock Director 22 Jun 1993 English Resigned
31 Jul 1996
4 Marion Arkwright Secretary 4 Jan 1993 - Active
5 Neil Andrew Arkwright Director 4 Jan 1993 British Active
6 Marion Arkwright Secretary 4 Jan 1993 British Resigned
1 Dec 2021
7 RM REGISTRARS LIMITED Nominee Secretary 12 Oct 1992 - Resigned
4 Jan 1993
8 Violet Cohen Nominee Director 12 Oct 1992 British Resigned
4 Jan 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Timothy Andrew Nadin
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
2 Jun 2020 British Active
2 Cygnet Holdings Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Virair Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 6 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 13 Jun 2023 Download PDF
3 Confirmation Statement - Updates 8 Jun 2022 Download PDF
4 Pages
4 Confirmation Statement - Updates 14 Jun 2021 Download PDF
5 Accounts - Total Exemption Full 25 Mar 2021 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 3 Jun 2020 Download PDF
2 Pages
7 Officers - Appoint Person Director Company With Name Date 2 Jun 2020 Download PDF
2 Pages
8 Confirmation Statement - Updates 2 Jun 2020 Download PDF
5 Pages
9 Persons With Significant Control - Notification Of A Person With Significant Control 2 Jun 2020 Download PDF
2 Pages
10 Accounts - Total Exemption Full 24 Dec 2019 Download PDF
8 Pages
11 Confirmation Statement - Updates 24 Oct 2019 Download PDF
4 Pages
12 Accounts - Total Exemption Full 29 Dec 2018 Download PDF
8 Pages
13 Confirmation Statement - No Updates 15 Oct 2018 Download PDF
3 Pages
14 Accounts - Total Exemption Full 19 Dec 2017 Download PDF
6 Pages
15 Confirmation Statement - Updates 3 Nov 2017 Download PDF
3 Pages
16 Accounts - Total Exemption Small 15 Dec 2016 Download PDF
6 Pages
17 Confirmation Statement - Updates 13 Oct 2016 Download PDF
5 Pages
18 Change Of Name - Notice 15 Jan 2016 Download PDF
2 Pages
19 Change Of Name - Certificate Company 15 Jan 2016 Download PDF
2 Pages
20 Accounts - Total Exemption Small 9 Jan 2016 Download PDF
5 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2015 Download PDF
4 Pages
22 Accounts - Total Exemption Small 23 Dec 2014 Download PDF
3 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2014 Download PDF
4 Pages
24 Accounts - Total Exemption Small 30 Dec 2013 Download PDF
5 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2013 Download PDF
4 Pages
26 Accounts - Total Exemption Small 14 Dec 2012 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 30 Oct 2012 Download PDF
4 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2012 Download PDF
4 Pages
29 Accounts - Total Exemption Small 30 Dec 2011 Download PDF
5 Pages
30 Accounts - Total Exemption Small 17 Dec 2010 Download PDF
5 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2010 Download PDF
4 Pages
32 Accounts - Total Exemption Small 5 Feb 2010 Download PDF
5 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2009 Download PDF
4 Pages
34 Annual Return - Legacy 26 Jan 2009 Download PDF
3 Pages
35 Accounts - Total Exemption Small 27 Dec 2008 Download PDF
5 Pages
36 Accounts - Total Exemption Small 2 Feb 2008 Download PDF
5 Pages
37 Annual Return - Legacy 27 Nov 2007 Download PDF
6 Pages
38 Accounts - Total Exemption Small 5 Feb 2007 Download PDF
6 Pages
39 Annual Return - Legacy 19 Dec 2006 Download PDF
6 Pages
40 Accounts - Small 23 Nov 2005 Download PDF
7 Pages
41 Annual Return - Legacy 1 Nov 2005 Download PDF
6 Pages
42 Mortgage - Legacy 15 Mar 2005 Download PDF
1 Pages
43 Mortgage - Legacy 15 Mar 2005 Download PDF
1 Pages
44 Mortgage - Legacy 15 Mar 2005 Download PDF
1 Pages
45 Mortgage - Legacy 15 Mar 2005 Download PDF
1 Pages
46 Mortgage - Legacy 15 Mar 2005 Download PDF
1 Pages
47 Mortgage - Legacy 15 Mar 2005 Download PDF
1 Pages
48 Annual Return - Legacy 30 Nov 2004 Download PDF
6 Pages
49 Accounts - Small 30 Nov 2004 Download PDF
7 Pages
50 Address - Legacy 19 Jul 2004 Download PDF
1 Pages
51 Accounts - Small 23 Dec 2003 Download PDF
7 Pages
52 Annual Return - Legacy 3 Nov 2003 Download PDF
6 Pages
53 Accounts - Small 4 Dec 2002 Download PDF
7 Pages
54 Annual Return - Legacy 4 Nov 2002 Download PDF
6 Pages
55 Accounts - Small 4 Dec 2001 Download PDF
7 Pages
56 Annual Return - Legacy 26 Oct 2001 Download PDF
6 Pages
57 Accounts - Small 17 Nov 2000 Download PDF
8 Pages
58 Annual Return - Legacy 1 Nov 2000 Download PDF
6 Pages
59 Annual Return - Legacy 9 Nov 1999 Download PDF
6 Pages
60 Accounts - Small 5 Nov 1999 Download PDF
7 Pages
61 Accounts - Small 23 Nov 1998 Download PDF
7 Pages
62 Annual Return - Legacy 16 Nov 1998 Download PDF
4 Pages
63 Mortgage - Legacy 24 Dec 1997 Download PDF
6 Pages
64 Mortgage - Legacy 24 Dec 1997 Download PDF
6 Pages
65 Mortgage - Legacy 24 Dec 1997 Download PDF
6 Pages
66 Address - Legacy 18 Dec 1997 Download PDF
1 Pages
67 Annual Return - Legacy 23 Oct 1997 Download PDF
6 Pages
68 Accounts - Small 23 Oct 1997 Download PDF
7 Pages
69 Mortgage - Legacy 10 Oct 1997 Download PDF
3 Pages
70 Mortgage - Legacy 10 Oct 1997 Download PDF
3 Pages
71 Mortgage - Legacy 10 Oct 1997 Download PDF
3 Pages
72 Accounts - Small 27 Dec 1996 Download PDF
73 Annual Return - Legacy 27 Oct 1996 Download PDF
6 Pages
74 Officers - Legacy 4 Sep 1996 Download PDF
1 Pages
75 Accounts - Small 12 Dec 1995 Download PDF
7 Pages
76 Annual Return - Legacy 25 Oct 1995 Download PDF
77 Historical - Selection Of Mortgage Documents Registered Before January 1995 1 Jan 1995 Download PDF
78 Accounts - Small 24 Oct 1994 Download PDF
79 Annual Return - Legacy 24 Oct 1994 Download PDF
80 Mortgage - Legacy 5 Jul 1994 Download PDF
81 Annual Return - Legacy 23 Dec 1993 Download PDF
82 Address - Legacy 23 Dec 1993 Download PDF
83 Officers - Legacy 4 Oct 1993 Download PDF
84 Address - Legacy 11 Aug 1993 Download PDF
85 Officers - Legacy 11 Aug 1993 Download PDF
86 Officers - Legacy 11 Aug 1993 Download PDF
87 Officers - Legacy 6 Jul 1993 Download PDF
88 Officers - Legacy 15 Apr 1993 Download PDF
89 Address - Legacy 15 Apr 1993 Download PDF
90 Accounts - Legacy 1 Apr 1993 Download PDF
91 Change Of Name - Certificate Company 29 Jan 1993 Download PDF
92 Incorporation - Company 12 Oct 1992 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.