AIRTUBE TECHNOLOGIES LIMITED

Active Kidderminster

Manufacture of other special-purpose machinery n.e.c.

22 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other special-purpose machinery n.e.c.
A

AIRTUBE TECHNOLOGIES LIMITED

Manufacture of other special-purpose machinery n.e.c.

Founded 1 Apr 2008 Active Kidderminster, United Kingdom 22 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other special-purpose machinery n.e.c.

Previous Company Names

ZAY LIMITED 1 Apr 2008 — 15 Oct 2009
Accounts Submitted 18 Jun 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 2 Apr 2026 Next due 15 Apr 2027 11 months remaining
Net assets £1M £23K 2024 year on year
Total assets £2M £218K 2024 year on year
Total Liabilities £830K £195K 2024 year on year
Charges 5
3 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Unit 5 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for AIRTUBE TECHNOLOGIES LIMITED (06550607), an active supply chain, manufacturing and commerce models company based in Kidderminster, United Kingdom. Incorporated 1 Apr 2008. Manufacture of other special-purpose machinery n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£246.86k

Increased by £98.68k (+67%)

Net Assets

£1.03M

Increased by £23.19k (+2%)

Total Liabilities

£829.61k

Increased by £194.52k (+31%)

Turnover

N/A

Employees

22

Debt Ratio

45%

Increased by 6 (+15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 115,000 Shares £153k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Feb 2010115,000£153k£1.33

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (6)

Graham Siddle
37.0%
Deborah Mobley
37.0%

Persons with Significant Control

Persons with Significant Control (8)

8 Active

Deborah Mobley

British

Active
Notified 20 Jun 2016
Residence England
DOB November 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Graham Ward

British

Active
Notified 21 Jul 2018
Residence England
DOB March 1955
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Firm

James Moy

British

Active
Notified 21 Jul 2018
Residence England
DOB May 1981
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Firm

Attila Vitai

British

Active
Notified 21 Jul 2018
Residence England
DOB May 1955
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Firm

Anthony John Gilbert

British

Active
Notified 21 Jul 2018
Residence England
DOB September 1951
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Firm

Graham Siddle

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Attila Vitai

British

Active
Notified 21 Jul 2018
Residence England
DOB May 1955
Nature of Control
  • Significant Influence Or Control
  • Significant Influence Or Control As Firm

Mr Graham Siddle

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

AIRTUBE TECHNOLOGIES LIMITED Current Company

Charges

Charges

3 outstanding 2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 5A and 5B, Hartlebury Trading Estate, Hartlebury, Kidderminster (DY10 4JB) WYCHAVON
Leasehold-20 Apr 2010
Unit 5A and 5B, Hartlebury Trading Estate, Hartlebury, Kidderminster (DY10 4JB)
Leasehold
Added 20 Apr 2010
District WYCHAVON

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2026Confirmation StatementConfirmation statement made on 2026-04-01 with no updates
18 Jun 2025AccountsAnnual accounts made up to 2024-09-30
2 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-01 with no updates
27 Jun 2024Persons With Significant ControlCessation of Graham Ward as a person with significant control on 2024-06-27
27 Jun 2024Persons With Significant ControlCessation of James Moy as a person with significant control on 2024-06-27
2 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-04-01 with no updates

18 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

2 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-01 with no updates

27 Jun 2024 Persons With Significant Control

Cessation of Graham Ward as a person with significant control on 2024-06-27

27 Jun 2024 Persons With Significant Control

Cessation of James Moy as a person with significant control on 2024-06-27

Recent Activity

Latest Activity

Confirmation statement made on 2026-04-01 with no updates

2 weeks ago on 2 Apr 2026

Annual accounts made up to 2024-09-30

10 months ago on 18 Jun 2025

Confirmation statement made on 2025-04-01 with no updates

1 years ago on 2 Apr 2025

Cessation of Graham Ward as a person with significant control on 2024-06-27

1 years ago on 27 Jun 2024

Cessation of James Moy as a person with significant control on 2024-06-27

1 years ago on 27 Jun 2024