AIRCONCO (UK) LIMITED

🌳Matureactive
03523705 · ltd · incorporated 1998-03-09
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£831.5k
book net assets
Opportunity
70/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 35300
Sector: Electricity, gas & energy
Investor take
Special-situation opportunity
Distressed energy with salvageable qualities — special-situations priority.

Opportunity 70/100 (strong), bankability 42/100. Strong seller-intent signal (63/100, director aged 73). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: asset disposal / carve-out (45/100).

🏦

Refinance opportunity

6 live charges · 3 lenders · oldest 28.0y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 28.0 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 55/100 (high).

Data confidence

Overall: high (82/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
12 officers (3 active, 12 linked, 6 with DOB)
80
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
111 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
70/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
50
Adequate — check latest filings for context.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
66
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £831,507
Cash YoY
+189%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£45k
↑ 189% YoY
Net Worth
£832k
↑ 10% YoY
Current Assets
£767k
↑ 41% YoY
Current Liabilities
£0£166k£333k£499k£665k£832kDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Total assets£853.4k£776.8k
Current assets£766.6k£543.5k
Cash£44.7k£15.5k
Debtors£436.4k£160.6k
Net assets£831.5k£754.9k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
1
filing
  • 1 confirmation-statement
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (50 events)Click to expand
  1. 2025-12-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-09-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  3. 2025-09-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  4. 2025-06-19
    📄
    change-person-director-company-with-change-date
    officers · CH01
  5. 2025-06-17
    📄
    change-person-director-company-with-change-date
    officers · CH01
  6. 2025-06-17
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2024-12-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2023-12-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2023-05-15
    📄
    change-person-director-company-with-change-date
    officers · CH01
  10. 2023-05-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2023-04-28
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  12. 2023-04-23
    LAKE, Stuart resigned
    secretary
  13. 2023-04-23
    LAKE, Stuart resigned
    director
  14. 2023-01-13
    📄
    accounts-amended-with-accounts-type-total-exemption-full
    accounts · AAMD
  15. 2022-12-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2022-05-03
    📄
    capital-allotment-shares
    capital · SH01
  17. 2021-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2021-03-03
    📄
    change-person-director-company-with-change-date
    officers · CH01
  19. 2020-12-11
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2020-07-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2020-07-22
    🔓
    Charge satisfied #4
  22. 2020-07-22
    🔓
    Charge satisfied #3
  23. 2016-01-14
    🔓
    Charge satisfied #5
  24. 2013-12-20
    🔒
    Charge registered #6
    Lender: Barclays Bank PLC
  25. 2013-11-14
    🔓
    Charge satisfied #1
  26. 2013-11-11
    🔒
    Charge registered #5
    Lender: Barclays Bank PLC
  27. 2010-05-09
    SALMON, Richard appointed
    director
  28. 2009-11-20
    COHEN, Andrew Abraham resigned
    secretary
  29. 2009-11-20
    LAKE, Stuart appointed
    secretary
  30. 2009-11-20
    COHEN, Andrew Abraham resigned
    director
  31. 2008-04-28
    COWAN, Jeremy Lawrence resigned
    director
  32. 2005-09-08
    WOODWARD, Gary John appointed
    director
  33. 2005-03-10
    COHEN, Andrew Abraham appointed
    secretary
  34. 2004-12-10
    JAGTIANI, Anil resigned
    secretary
  35. 2004-04-02
    LAKE, Stuart appointed
    director
  36. 2004-04-01
    COWAN, Jeremy Lawrence appointed
    director
  37. 2003-02-25
    🔒
    Charge registered #4
    Lender: Coutts & Company
  38. 2003-01-28
    🔒
    Charge registered #3
    Lender: Coutts & Company
  39. 2001-12-19
    COHEN, Andrew Abraham appointed
    director
  40. 2000-12-08
    JAGTIANI, Anil appointed
    secretary
  41. 2000-12-08
    LAKE, Stuart resigned
    secretary
  42. 1998-04-30
    🔒
    Charge registered #1
    Lender: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited
  43. 1998-04-24
    🔒
    Charge registered #2
    Lender: Coutts & Company
  44. 1998-03-09
    🏢
    Company incorporated
    As AIRCONCO (UK) LIMITED
  45. 1998-03-09
    SALMON, Jeffrey Stuart appointed
    director
  46. 1998-03-09
    LAKE, Stuart appointed
    secretary
  47. 1998-03-09
    TEMPLE SECRETARIES LIMITED appointed
    corporate-nominee-secretary
  48. 1998-03-09
    TEMPLE SECRETARIES LIMITED resigned
    corporate-nominee-secretary
  49. 1998-03-09
    COMPANY DIRECTORS LIMITED appointed
    corporate-nominee-director
  50. 1998-03-09
    COMPANY DIRECTORS LIMITED resigned
    corporate-nominee-director

Owner dependency

83/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Long-tenure founder: Senior director has been in place 28 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 73 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

90/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 73 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 28 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 28 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 med · 1 low
Has insolvency history
medium

Companies House flags prior insolvency events. Review the insolvency filings for context.

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Jeffrey Stuart Salmon
Individual · British · DOB 05/1953 · age 73
75100%
75–100%75-100% shares · 75-100% voting06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Energy & utilities · NW postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ABC WASTE REMOVAL LTD
15606940 · est 2024 · no financials extracted
2y
ACCURATE AIR-CONDITIONING LIMITED
06095770 · est 2007 · no financials extracted
19y
ACI INDUSTRIES COMPANY UK LIMITED
05605145 · est 2005 · no financials extracted
20y
ACTIVE HEAT LTD
17047168 · est 2026 · no financials extracted
ADAM REMOVALS LTD
11309612 · est 2018 · no financials extracted
8y
AIR CLIMA-COMFORT LTD
14425120 · est 2022 · no financials extracted
3y
AIR CONDITIONING ADVANCE LIMITED
14451020 · est 2022 · no financials extracted
3y
ALEX AND VANS LTD
12260139 · est 2019 · no financials extracted
6y
ALPHA INTERMEDIARY INTERNATIONAL LIMITED
14498365 · est 2022 · no financials extracted
3y
AM FAST CONSTRUCTION LTD
16458765 · est 2025 · no financials extracted
APEX WASTE REMOVAL LTD
16842870 · est 2025 · no financials extracted
AQUA CONSILIUM GROUP LIMITED
11166017 · est 2018 · no financials extracted
8y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1998-03-09
Jurisdictionengland-wales
Primary SIC35300 — SIC 35300

Registered office

Unit 2 Bittacy Business Centre
Bittacy Hill
Mill Hill East
London
NW7 1BA
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-05-13
Last: 2026-04-29

Officers (3 active · 9 resigned)

SALMON, Jeffrey Stuart
director · ~73y · appointed 1998-03-09
View their other companies + combined net worth →
Active
SALMON, Richard
director · ~41y · appointed 2010-05-09
View their other companies + combined net worth →
Active
WOODWARD, Gary John
director · ~55y · appointed 2005-09-08
View their other companies + combined net worth →
Active
COHEN, Andrew Abraham
secretary · appointed 2005-03-10 · resigned 2009-11-20
Resigned
JAGTIANI, Anil
secretary · appointed 2000-12-08 · resigned 2004-12-10
Resigned
LAKE, Stuart
secretary · appointed 2009-11-20 · resigned 2023-04-23
Resigned
LAKE, Stuart
secretary · appointed 1998-03-09 · resigned 2000-12-08
Resigned
TEMPLE SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1998-03-09 · resigned 1998-03-09
Resigned
COHEN, Andrew Abraham
director · ~81y · appointed 2001-12-19 · resigned 2009-11-20
Resigned
COWAN, Jeremy Lawrence
director · ~69y · appointed 2004-04-01 · resigned 2008-04-28
Resigned
LAKE, Stuart
director · ~68y · appointed 2004-04-02 · resigned 2023-04-23
Resigned
COMPANY DIRECTORS LIMITED
corporate-nominee-director · appointed 1998-03-09 · resigned 1998-03-09
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

6
Total charges
2
Outstanding
2
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
outstanding
Barclays
Barclays Bank PLC
A registered charge1 property20/12/2013
satisfied
Barclays
Barclays Bank PLC
A registered charge1 property11/11/201314/01/2016
satisfied
NatWest Group
Coutts & Company
Legal mortgage1 property25/02/200322/07/2020
satisfied
NatWest Group
Coutts & Company
Charge over credit balances1 property28/01/200322/07/2020
satisfied
Royscot Trust ,Royscot Leasing , Royscot Industrial Leasing , Royscot Commercial Leasing & Royscot Spa Leasing
Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited
Master agreement1 property30/04/199814/11/2013
outstanding
NatWest Group
Coutts & Company
Mortgage debenture1 property24/04/1998
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (111 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-04-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-31
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-09-04
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-09-04
change-person-director-company-with-change-date
officers · CH01
2025-06-19
change-person-director-company-with-change-date
officers · CH01
2025-06-17
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-06-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-07
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-21
confirmation-statement-with-updates
confirmation-statement · CS01
2023-05-16
change-person-director-company-with-change-date
officers · CH01
2023-05-15
termination-director-company-with-name-termination-date
officers · TM01
2023-05-11
termination-secretary-company-with-name-termination-date
officers · TM02
2023-04-28