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.
# | Name | Status |
---|---|---|
1 | Phoneshopdirect.Com Limited Mutual People: Neil Andrew Arkwright | Active |
2 | Cygnet Total Communications Limited Mutual People: Neil Andrew Arkwright | Active |
3 | Cygnet Holdings Limited Mutual People: Neil Andrew Arkwright | Active |
4 | North West Superbikes Limited Mutual People: Neil Andrew Arkwright | Active |