Background WavePink WaveYellow Wave

ARAVCO LIMITED (01316174)

ARAVCO LIMITED (01316174) is an active UK company. incorporated on 3 June 1977. with registered office in Farnborough. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. ARAVCO LIMITED has been registered for 48 years. Current directors include ABDEL-KHALEK, Marwan, WRIGHT, Stephen Peter.

Company Number
01316174
Status
active
Type
ltd
Incorporated
3 June 1977
Age
48 years
Address
1st Floor 25 Templer Avenue, Farnborough, GU14 6FE
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
ABDEL-KHALEK, Marwan, WRIGHT, Stephen Peter
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARAVCO LIMITED

ARAVCO LIMITED is an active company incorporated on 3 June 1977 with the registered office located in Farnborough. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. ARAVCO LIMITED was registered 48 years ago.(SIC: 51102)

Status

active

Active since 48 years ago

Company No

01316174

LTD Company

Age

48 Years

Incorporated 3 June 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1st Floor 25 Templer Avenue Farnborough, GU14 6FE,

Previous Addresses

Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA
From: 3 June 1977To: 21 April 2020
Timeline

17 key events • 1977 - 2021

Funding Officers Ownership
Company Founded
Jun 77
Director Joined
Dec 12
Director Joined
May 13
Director Left
May 13
Loan Secured
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Apr 14
Director Left
Jan 15
Director Left
Oct 15
Loan Cleared
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Feb 18
Capital Update
Nov 21
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

TAYLOR, Mine

Active
25 Templer Avenue, FarnboroughGU14 6FE
Secretary
Appointed 13 May 2016

ABDEL-KHALEK, Marwan

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born July 1960
Director
Appointed 13 May 2016

WRIGHT, Stephen Peter

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born April 1957
Director
Appointed 13 Apr 2016

CALLAN, Kevin Andrew

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Secretary
Appointed 30 Apr 2013
Resigned 13 May 2016

LAW, Barbara Ann

Resigned
8 Curzon Road, WeybridgeKT13 8UW
Secretary
Appointed 26 Jan 2007
Resigned 03 Dec 2012

RING, Tracy Ann

Resigned
10 Reedsfield Road, AshfordTW15 2HE
Secretary
Appointed 31 Dec 1994
Resigned 26 Jan 2007

ROBINSON, Paul Edgar

Resigned
Oaklands, CamberleyGU15 2LS
Secretary
Appointed N/A
Resigned 31 Dec 1994

BRODHURST, Patricia Diana

Resigned
Cheriton House, TemplecombeBA8 0BS
Born August 1933
Director
Appointed N/A
Resigned 31 Dec 1991

BRODHURST, Peter John Warwick

Resigned
24 The Avalon PO BOX 30253 Smb, Grand Cayman
Born April 1932
Director
Appointed N/A
Resigned 29 Feb 2000

BRODHURST, Robin Charles Cameron Hallewell

Resigned
Summer House, WinchesterSO21 3LD
Born February 1958
Director
Appointed 10 Oct 2006
Resigned 26 Jan 2007

BRODHURST, Robin Charles Cameron Hallewell

Resigned
Summer House, WinchesterSO21 3LD
Born February 1958
Director
Appointed N/A
Resigned 31 Dec 2005

CALLAN, Kevin Andrew

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born June 1960
Director
Appointed 30 Apr 2013
Resigned 13 May 2016

DRYDEN, Dustin Sean

Resigned
House, KidlingtonOX5 1RA
Born June 1976
Director
Appointed 03 Dec 2012
Resigned 29 Sept 2015

GEE, Michael Robert

Resigned
2 Park Crescent, AscotSL5 0BG
Born April 1949
Director
Appointed N/A
Resigned 30 Nov 1998

GLOVER, Barry Donald

Resigned
Tinkers, Bell Lane, UckfieldTN22 3PD
Born January 1950
Director
Appointed 23 Mar 2004
Resigned 10 Oct 2006

GODLEY, Kevin Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born December 1979
Director
Appointed 13 May 2016
Resigned 01 Feb 2018

LAW, Murray James

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born May 1951
Director
Appointed 01 Jul 2013
Resigned 27 Mar 2014

LAW, Murray James

Resigned
Curzon Road, WeybridgeKT13 8UW
Born May 1951
Director
Appointed 26 Jan 2007
Resigned 30 Apr 2013

MARTIN, Greg Richard

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born July 1964
Director
Appointed 17 Jul 2013
Resigned 31 Dec 2014

RING, Tracy Ann

Resigned
10 Reedsfield Road, AshfordTW15 2HE
Born April 1972
Director
Appointed 14 May 2007
Resigned 18 May 2007

RING, Tracy Ann

Resigned
10 Reedsfield Road, AshfordTW15 2HE
Born April 1972
Director
Appointed 01 Dec 1998
Resigned 10 Oct 2006

ROBINSON, Paul Edgar

Resigned
Oaklands, CamberleyGU15 2LS
Born April 1939
Director
Appointed N/A
Resigned 31 Dec 1994

Persons with significant control

1

International Jetclub Limited

Active
Farnborough Airport, FarnboroughGU14 6XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 November 2021
SH19Statement of Capital
Legacy
19 October 2021
SH20SH20
Legacy
19 October 2021
CAP-SSCAP-SS
Resolution
19 October 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Resolution
29 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
1 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Miscellaneous
6 May 2014
MISCMISC
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Miscellaneous
24 June 2013
MISCMISC
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Legacy
14 November 2012
MG02MG02
Legacy
14 November 2012
MG02MG02
Legacy
14 November 2012
MG02MG02
Legacy
14 November 2012
MG02MG02
Legacy
14 November 2012
MG02MG02
Legacy
14 November 2012
MG02MG02
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Legacy
1 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 February 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
15 March 2000
287Change of Registered Office
Legacy
17 January 2000
288cChange of Particulars
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
26 July 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
27 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
5 October 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Legacy
8 May 1990
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
9 May 1989
395Particulars of Mortgage or Charge
Legacy
9 May 1989
395Particulars of Mortgage or Charge
Legacy
1 February 1989
288288
Resolution
27 September 1988
RESOLUTIONSResolutions
Legacy
26 September 1988
395Particulars of Mortgage or Charge
Legacy
26 September 1988
395Particulars of Mortgage or Charge
Legacy
24 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
8 April 1988
288288
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
7 April 1987
363363
Legacy
7 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Incorporation Company
3 June 1977
NEWINCIncorporation