Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Airtube Technologies Limited
Airtube Technologies Limited is an active company incorporated on 1 April 2008 with the registered office located in Kidderminster, Worcestershire. Airtube Technologies Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06550607
Private limited company
Age
17 years
Incorporated
1 April 2008
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
1 April 2025
(7 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Airtube Technologies Limited
Contact
Update Details
Address
Unit 5 Hartlebury Trading Estate
Hartlebury
Kidderminster
Worcestershire
DY10 4JB
Same address for the past
15 years
Companies in DY10 4JB
Telephone
01299254254
Email
Available in Endole App
Website
Airtubegroup.co.uk
See All Contacts
People
Officers
3
Shareholders
6
Controllers (PSC)
3
Mrs Deborah Mobley
Secretary • PSC • British • Lives in England • Born in Nov 1963
Mr Graham Siddle
PSC • Director • British • Lives in England • Born in Jan 1960
Mr Attila Vitai
PSC • Director • British • Lives in England • Born in May 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SWL Healthcare Limited
Graham Siddle and Attila Vitai are mutual people.
Active
Air Tec Holdings Ltd
Attila Vitai is a mutual person.
Active
ATT Manufacturing Limited
Graham Siddle is a mutual person.
Active
Clipeum It Ltd
Attila Vitai is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£246.86K
Increased by £98.68K (+67%)
Turnover
Unreported
Same as previous period
Employees
22
Same as previous period
Total Assets
£1.86M
Increased by £217.71K (+13%)
Total Liabilities
-£829.61K
Increased by £194.52K (+31%)
Net Assets
£1.03M
Increased by £23.19K (+2%)
Debt Ratio (%)
45%
Increased by 5.93% (+15%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 18 Jun 2025
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Graham Ward (PSC) Resigned
1 Year 4 Months Ago on 27 Jun 2024
James Moy (PSC) Resigned
1 Year 4 Months Ago on 27 Jun 2024
Anthony John Gilbert (PSC) Resigned
1 Year 4 Months Ago on 27 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 4 Apr 2024
New Charge Registered
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 3 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 13 Jan 2023
Get Alerts
Get Credit Report
Discover Airtube Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 18 Jun 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 2 Apr 2025
Cessation of Anthony John Gilbert as a person with significant control on 27 June 2024
Submitted on 27 Jun 2024
Cessation of James Moy as a person with significant control on 27 June 2024
Submitted on 27 Jun 2024
Cessation of Graham Ward as a person with significant control on 27 June 2024
Submitted on 27 Jun 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 7 May 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 4 Apr 2024
Registration of charge 065506070005, created on 21 December 2023
Submitted on 22 Dec 2023
Confirmation statement made on 1 April 2023 with no updates
Submitted on 3 Apr 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 13 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs