Get an alert when AIRCOM INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-15 (in 6mo)

Last made up 2025-11-01

Watchouts

None on the register

Cash

£3M

+33.3% vs 2023

Net assets

£3M

+7% vs 2023

Employees

30

-16.7% vs 2023

Profit before tax

£130K

-99.4% vs 2023

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £22,350,806£130,274
Net profit £22,152,486£204,679
Cash £2,420,028£3,224,741
Total assets less current liabilities £3,152,079£3,340,611
Net assets £2,926,845£3,131,524
Equity £3,095,040£4,174,173£2,255,441£1,196,931£1,474,359£2,926,845£3,131,524
Average employees 3630
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 42 resigned

Name Role Appointed Born Nationality
GIUNTINI, Philip Merritt, Mr. Director 2013-11-29 Sep 1946 American
GOLDSTEIN, Avraham, Mr. Director 2016-06-01 Mar 1965 American
Show 42 resigned officers
Name Role Appointed Resigned
BODHA, James Sanjay Secretary 2007-10-01 2009-07-08
CAIGER, Philip John Secretary 1995-05-01 2003-03-05
PATON, Daryl Marc Secretary 2012-06-25 2012-12-11
THOMAS, David Secretary 2009-07-08 2012-06-25
TOBIN, Iain John Secretary 2003-03-05 2007-10-01
M W DOUGLAS & COMPANY LIMITED Corporate Nominee Secretary 1995-05-01 1995-05-01
ADJOUBEL, Eric Rifat Director 2007-10-10 2011-02-08
AHO, Jaakko Tapio Director 2003-03-05 2005-10-03
BARRETT, Suzanna Director 2012-12-11 2013-05-21
BERNSTEIN, John Daniel Director 2005-10-03 2007-10-29
BLAKE, Andrew Robert Director 2001-01-01 2005-10-03
BODHA, James Sanjay Director 2006-05-03 2009-07-01
BROCKLEBANK, James Gerald Arthur Director 2007-05-10 2007-12-14
BYERS, Calum George Director 2013-12-02 2014-03-31
CAIGER, Philip John Director 1995-05-01 2007-10-01
DAHLIN, Mats Gustaf Jorgen Director 2005-11-11 2007-01-31
DEWEY, Adrian Charles Director 2014-02-05 2016-05-01
DOST, Parminder Pal Singh Director 2013-05-21 2013-11-29
EDWARDS, Darryl Alexander Director 2009-10-20 2011-08-02
ESKOLA, Jari Director 2001-02-02 2003-03-05
HANNINEN, Timo Director 1999-06-30 2001-02-02
HASLETT, Christoher John Director 1996-09-02 1999-06-24
HIGH, David Vernon Director 1997-06-02 2005-10-03
HUGHES, John Llewellyn Mostyn Director 2011-07-19 2011-09-29
HUGHES, John Llewellyn Mostyn Director 2010-03-31 2011-02-08
KANGAS, Sakari Director 1999-06-30 2001-02-02
LINGENTHAL, Christoph Director 2007-08-01 2008-12-15
MOCKFORD, Stephen, Dr Director 1995-05-02 2007-05-11
NAOR, Eitan Moshe Director 2013-11-29 2015-01-01
PATON, Daryl Marc Director 2011-02-08 2012-12-11
PRESTON, Stephen Ralph Director 2000-11-16 2005-10-03
RAIKKONEN, Jukka Petteri, M Sc Eng Director 2001-01-01 2003-03-05
RICE JONES, Margaret Frances Director 2006-09-18 2009-10-31
RICHARDSON, Andrew James, Dr Director 1995-05-01 1996-06-14
SALOMAA, Harri Director 2001-02-02 2001-09-01
SHANNON, Michael Robert John Director 1996-07-01 2004-05-04
SHONE, Michael Leslie Director 2003-03-05 2003-05-31
TOBIN, Iain John Director 2003-03-05 2006-04-28
VALESKI, Terrence Director 2006-05-03 2011-02-08
WELCH, Alwyn Frank Director 2011-09-29 2013-11-29
WESTERLUND, Thomas Director 2003-03-05 2005-10-03
DOUGLAS NOMINEES LIMITED Corporate Nominee Director 1995-05-01 1995-05-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Atul Jain Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 261 total filings

Date Type Category Description
2026-01-22 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-22 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-14 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-29 AA accounts Accounts with accounts type full PDF
2025-06-16 SH01 capital Capital allotment shares
2025-06-09 RESOLUTIONS resolution Resolution
2025-05-06 AD01 address Change registered office address company with date old address new address PDF
2025-05-06 AD01 address Change registered office address company with date old address new address PDF
2025-03-20 AD01 address Change registered office address company with date old address new address PDF
2024-12-30 AA accounts Accounts with accounts type full PDF
2024-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-11 MA incorporation Memorandum articles
2023-11-23 SH19 capital Capital statement capital company with date currency figure
2023-11-23 SH20 capital Legacy
2023-11-23 CAP-SS insolvency Legacy
2023-11-23 RESOLUTIONS resolution Resolution
2023-11-23 SH01 capital Capital allotment shares PDF
2023-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-18 AA accounts Accounts with accounts type small PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page