Background WavePink WaveYellow Wave

VOLUXIS LIMITED (01170431)

VOLUXIS LIMITED (01170431) is an active UK company. incorporated on 16 May 1974. with registered office in Farnborough. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. VOLUXIS LIMITED has been registered for 51 years. Current directors include BOXER-MISSEN, Andrew Christopher, BROWN, Gary Paul, COPUS, Gavin John and 7 others.

Company Number
01170431
Status
active
Type
ltd
Incorporated
16 May 1974
Age
51 years
Address
Office W1/5-W1/8 Terminal Building, Farnborough, GU14 6XA
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
BOXER-MISSEN, Andrew Christopher, BROWN, Gary Paul, COPUS, Gavin John, GRAVELL, Warren Edward, IVIE, Kathleen Jane, LAMB-GUHREN, Natasha, LEACH, Christopher Denis Stephen, MOODY, Keith, PETTIT, Sean Robert, ROLLS, George Henry
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUXIS LIMITED

VOLUXIS LIMITED is an active company incorporated on 16 May 1974 with the registered office located in Farnborough. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. VOLUXIS LIMITED was registered 51 years ago.(SIC: 51101)

Status

active

Active since 51 years ago

Company No

01170431

LTD Company

Age

51 Years

Incorporated 16 May 1974

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

INTERFLIGHT (AIR CHARTER) LIMITED
From: 10 September 1985To: 3 April 2018
BERRARD LIMITED
From: 16 May 1974To: 10 September 1985
Contact
Address

Office W1/5-W1/8 Terminal Building Farnborough Airport Farnborough, GU14 6XA,

Previous Addresses

Main Terminal Hangar Main Road Biggin Hill Westerham TN16 3BH England
From: 16 May 2018To: 1 July 2025
Millbank House 171-185 Ewell Road Surbiton Surrey KT6 6AP
From: 17 June 2016To: 16 May 2018
, Centrum House 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom
From: 28 August 2015To: 17 June 2016
, Heathrow Business Centre, 65 High Street, Egham, Surrey, TW20 9EY
From: 16 May 1974To: 28 August 2015
Timeline

57 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
May 74
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Funding Round
Sept 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jul 17
Loan Secured
Feb 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Loan Secured
Aug 20
Director Left
Nov 20
Loan Secured
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jul 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Feb 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
1
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

SAEED, Omar

Active
Terminal Building, FarnboroughGU14 6XA
Secretary
Appointed 03 Oct 2017

BOXER-MISSEN, Andrew Christopher

Active
Main Road, WesterhamTN16 3BH
Born February 1973
Director
Appointed 07 Mar 2018

BROWN, Gary Paul

Active
Terminal Building, FarnboroughGU14 6XA
Born August 1971
Director
Appointed 27 Mar 2020

COPUS, Gavin John

Active
Terminal Building, FarnboroughGU14 6XA
Born August 1971
Director
Appointed 28 Jul 2022

GRAVELL, Warren Edward

Active
Terminal Building, FarnboroughGU14 6XA
Born January 1971
Director
Appointed 17 Oct 2024

IVIE, Kathleen Jane

Active
Terminal Building, FarnboroughGU14 6XA
Born June 1979
Director
Appointed 21 Oct 2024

LAMB-GUHREN, Natasha

Active
Terminal Building, FarnboroughGU14 6XA
Born May 1989
Director
Appointed 27 Feb 2023

LEACH, Christopher Denis Stephen

Active
171-185 Ewell Road, SurbitonKT6 6AP
Born April 1949
Director
Appointed 23 May 2023

MOODY, Keith

Active
Terminal Building, FarnboroughGU14 6XA
Born June 1970
Director
Appointed 01 Nov 2019

PETTIT, Sean Robert

Active
Terminal Building, FarnboroughGU14 6XA
Born August 1969
Director
Appointed 29 Apr 2024

ROLLS, George Henry

Active
Terminal Building, FarnboroughGU14 6XA
Born April 1960
Director
Appointed 01 Nov 2019

LEACH, Christine Jennifer

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Secretary
Appointed 29 Jun 2016
Resigned 03 Oct 2017

MASEY, Caroline Fiona

Resigned
House, WestcottRH4 3NZ
Secretary
Appointed 25 May 2009
Resigned 31 May 2016

MASEY, Simon Peter

Resigned
Church Cottage, WesterhamTN16 1TL
Secretary
Appointed N/A
Resigned 25 May 2009

BANDA, Ben Kondwani

Resigned
Main Road, WesterhamTN16 3BH
Born June 1978
Director
Appointed 07 Mar 2018
Resigned 30 Apr 2019

BOWMAN, Justin Christopher

Resigned
Ewell Road, SurbitonKT6 6AP
Born September 1972
Director
Appointed 18 Mar 2020
Resigned 29 Oct 2020

BOWMAN, Justin Christopher

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born September 1972
Director
Appointed 31 May 2016
Resigned 01 Nov 2019

BROWN, Noel Annabel Elizabeth

Resigned
Main Road, WesterhamTN16 3BH
Born December 1966
Director
Appointed 01 Nov 2019
Resigned 01 Jun 2025

CADWELL, Gareth Michael

Resigned
Main Road, WesterhamTN16 3BH
Born January 1981
Director
Appointed 01 Nov 2019
Resigned 06 Jun 2022

COOPER, Michael George

Resigned
Main Road, WesterhamTN16 3BH
Born December 1966
Director
Appointed 01 Oct 2019
Resigned 13 Mar 2020

GREEN, Jonathan

Resigned
Main Road, WesterhamTN16 3BH
Born July 1975
Director
Appointed 10 Mar 2022
Resigned 28 Mar 2024

HARBOE, Niels Henrik

Resigned
2300 København
Born October 1974
Director
Appointed 14 Jan 2015
Resigned 31 May 2016

HARBOE, Viggo

Resigned
8400 Ebeltoft
Born January 1946
Director
Appointed 14 Jan 2015
Resigned 31 May 2016

HEATHER, Sam

Resigned
Main Road, WesterhamTN16 3BH
Born October 1983
Director
Appointed 01 Jul 2017
Resigned 30 Oct 2019

JONES, Trevor Henry

Resigned
Main Road, WesterhamTN16 3BH
Born April 1948
Director
Appointed 05 Dec 2016
Resigned 07 Mar 2018

LEACH, Christopher Denis Stephen

Resigned
Ewell Road, SurbitonKT6 6AP
Born April 1949
Director
Appointed 31 May 2016
Resigned 17 Mar 2020

MASEY, Simon Peter

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born July 1948
Director
Appointed 22 Aug 2016
Resigned 31 Dec 2016

MASEY, Simon Peter

Resigned
Church Cottage, WesterhamTN16 1TL
Born July 1948
Director
Appointed N/A
Resigned 31 May 2016

MASEY, Thomas James

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born June 1987
Director
Appointed 31 May 2016
Resigned 06 Dec 2017

PITT, Stewart

Resigned
Ewell Road, SurbitonKT6 6AP
Born February 1972
Director
Appointed 31 May 2016
Resigned 01 Nov 2019

RAWLINS, Terence John

Resigned
8 Alonia Villas, Skarinou
Born September 1948
Director
Appointed N/A
Resigned 31 Dec 2007

SMITH, Taylor

Resigned
Main Road, WesterhamTN16 3BH
Born September 1988
Director
Appointed 01 Nov 2019
Resigned 10 Mar 2022

Persons with significant control

1

171-185 Ewell Road, SurbitonKT6 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Resolution
3 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Resolution
15 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 January 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 October 2016
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
7 October 2016
RP04AR01RP04AR01
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Gazette Notice Compulsary
8 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
3 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
20 May 2004
403aParticulars of Charge Subject to s859A
Legacy
20 May 2004
403aParticulars of Charge Subject to s859A
Legacy
20 May 2004
403aParticulars of Charge Subject to s859A
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
22 September 2003
363aAnnual Return
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Resolution
22 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 June 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
3 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 September 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Legacy
27 August 1991
363b363b
Accounts With Accounts Type Medium
13 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small Group
29 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Small Group
5 February 1990
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
22 March 1989
363363
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
12 October 1988
288288
Accounts With Accounts Type Small
25 September 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Legacy
21 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Certificate Change Of Name Company
10 September 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 1974
NEWINCIncorporation