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
Aerials 4 You Surrey Ltd
Aerials 4 You Surrey Ltd is an active company incorporated on 16 September 2014 with the registered office located in Farnham, Surrey. Aerials 4 You Surrey Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09220876
Private limited company
Age
11 years
Incorporated
16 September 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
348 days
Dated
16 September 2023
(1 year 12 months ago)
Next confirmation dated
16 September 2024
Was due on
30 September 2024
(11 months ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
440 days
For period
1 Oct
⟶
30 Sep 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 September 2023
Was due on
30 June 2024
(1 year 2 months ago)
Learn more about Aerials 4 You Surrey Ltd
Contact
Address
137 Carfax Avenue
Tongham
Farnham
GU10 1BH
England
Address changed on
6 Jan 2023
(2 years 8 months ago)
Previous address was
Office 6 Whitmore Lane Ascot SL5 0NS England
Companies in GU10 1BH
Telephone
01276 473800
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Paul Marsh
Director • PSC • Engineer • British • Lives in England • Born in Apr 1966
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
30 Sep 2022
For period
30 Sep
⟶
30 Sep 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£48.83K
Decreased by £34.6K (-41%)
Total Liabilities
-£56.21K
Decreased by £19.67K (-26%)
Net Assets
-£7.38K
Decreased by £14.93K (-198%)
Debt Ratio (%)
115%
Increased by 24.15% (+27%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
11 Months Ago on 16 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Oct 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 16 Jun 2023
Registered Address Changed
2 Years 8 Months Ago on 6 Jan 2023
Confirmation Submitted
2 Years 10 Months Ago on 11 Nov 2022
Micro Accounts Submitted
3 Years Ago on 21 Jun 2022
Registered Address Changed
3 Years Ago on 7 Feb 2022
Hannah Amelia Marsh (PSC) Resigned
3 Years Ago on 9 Nov 2021
Paul Marsh (PSC) Appointed
4 Years Ago on 1 Sep 2021
Get Alerts
Get Credit Report
Discover Aerials 4 You Surrey Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 16 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Confirmation statement made on 16 September 2023 with no updates
Submitted on 16 Oct 2023
Micro company accounts made up to 30 September 2022
Submitted on 16 Jun 2023
Registered office address changed from Office 6 Whitmore Lane Ascot SL5 0NS England to 137 Carfax Avenue Tongham Farnham GU10 1BH on 6 January 2023
Submitted on 6 Jan 2023
Confirmation statement made on 16 September 2022 with no updates
Submitted on 11 Nov 2022
Micro company accounts made up to 30 September 2021
Submitted on 21 Jun 2022
Registered office address changed from 14 Beverley Close Camberley GU15 1HF England to Office 6 Whitmore Lane Ascot SL5 0NS on 7 February 2022
Submitted on 7 Feb 2022
Notification of Paul Marsh as a person with significant control on 1 September 2021
Submitted on 7 Feb 2022
Appointment of Mr Paul Marsh as a director on 9 November 2021
Submitted on 22 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs