Background WavePink WaveYellow Wave

DIRECTFLIGHT LIMITED (01762483)

DIRECTFLIGHT LIMITED (01762483) is an active UK company. incorporated on 19 October 1983. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DIRECTFLIGHT LIMITED has been registered for 42 years. Current directors include CAMPBELL, Adam, FORD, Rachel, LEGGE, Selby Kent and 2 others.

Company Number
01762483
Status
active
Type
ltd
Incorporated
19 October 1983
Age
42 years
Address
Regus House Fairbourne Drive, Milton Keynes, MK10 9RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CAMPBELL, Adam, FORD, Rachel, LEGGE, Selby Kent, SIMPER, Julie Ann, WISHART, James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECTFLIGHT LIMITED

DIRECTFLIGHT LIMITED is an active company incorporated on 19 October 1983 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DIRECTFLIGHT LIMITED was registered 42 years ago.(SIC: 74909)

Status

active

Active since 42 years ago

Company No

01762483

LTD Company

Age

42 Years

Incorporated 19 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

DIRECT FLIGHT LIMITED
From: 19 October 1983To: 6 September 1999
Contact
Address

Regus House Fairbourne Drive Atterbury Milton Keynes, MK10 9RG,

Previous Addresses

First Floor Trent House Cranfield Technology Park Cranfield Bedford MK43 0AN
From: 8 December 2011To: 21 September 2021
, Building 84a, Cranfield Airport, Cranfield, Bedfordshire, MK43 0AL
From: 19 October 1983To: 8 December 2011
Timeline

25 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Jul 14
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Secured
Sept 16
Loan Cleared
Oct 19
Director Left
Dec 22
Loan Cleared
Dec 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Cleared
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CAMPBELL, Adam

Active
Fairbourne Drive, Milton KeynesMK10 9RG
Born March 1986
Director
Appointed 26 Jan 2026

FORD, Rachel

Active
Fairbourne Drive, Milton KeynesMK10 9RH
Born October 1981
Director
Appointed 21 Aug 2025

LEGGE, Selby Kent

Active
Rcaf Road, St John's
Born September 1972
Director
Appointed 21 Aug 2025

SIMPER, Julie Ann

Active
Fairbourne Drive, Milton KeynesMK10 9RG
Born July 1974
Director
Appointed 02 Apr 2009

WISHART, James

Active
Lorimer Blvd, Winnipeg
Born August 1977
Director
Appointed 21 Aug 2025

CONSTANCE, Reginald Paul

Resigned
Uplands House, NorwichNR16 1AR
Secretary
Appointed N/A
Resigned 23 Jun 1999

GOWING, Sarah Jean

Resigned
38 Downing Court, Swaffham BulbeckCB5 0LP
Secretary
Appointed 26 Jun 1999
Resigned 30 Mar 2000

GREEN, Josephine

Resigned
The Cottage, NorwichNR12 8BW
Secretary
Appointed 30 Mar 2000
Resigned 11 Aug 2000

KYDD, Edward

Resigned
Parkfield Lodge, Bury St EdmundsIP30 0HE
Secretary
Appointed 08 Jul 2003
Resigned 17 Mar 2009

MACKENZIE, Robert Chase

Resigned
Fairbourne Drive, Milton KeynesMK10 9RG
Secretary
Appointed 17 Mar 2009
Resigned 21 Aug 2025

WHITEHOUSE, John Arthur

Resigned
7 Roaches Court, NorwichNR3 1HJ
Secretary
Appointed 23 Jun 1999
Resigned 26 Jun 1999

WHITEHOUSE, Susan Mary

Resigned
The Merlins, NorwichNR14 8EW
Secretary
Appointed 11 Aug 2000
Resigned 08 Jul 2003

GREEN, Josephine

Resigned
The Cottage, NorwichNR12 8BW
Born August 1941
Director
Appointed 30 Mar 2000
Resigned 11 Aug 2000

GREEN, Michael Ernest

Resigned
The Cottage King Street, NorwichNR12 8BW
Born December 1938
Director
Appointed N/A
Resigned 01 Apr 2004

ISACKE, Stephen

Resigned
6 The Terrace, CambridgeCB3 0BE
Born April 1955
Director
Appointed 08 Jul 2003
Resigned 28 Sept 2007

KYDD, Edward

Resigned
Parkfield Lodge, Bury St EdmundsIP30 0HE
Born March 1942
Director
Appointed 08 Jul 2003
Resigned 17 Mar 2009

MACKENZIE, Robert Chase

Resigned
Fairbourne Drive, Milton KeynesMK10 9RG
Born June 1950
Director
Appointed 19 May 2014
Resigned 21 Aug 2025

POOLE, Richard

Resigned
Albert St, Ottawa
Born June 1961
Director
Appointed 21 Aug 2025
Resigned 26 Jan 2026

RADCLIFFE, Paul David, Captain

Resigned
Quaywood, Boreland Wood, Castle DouglasDG7 2EH
Born March 1951
Director
Appointed 17 Sept 1999
Resigned 06 Aug 2002

SHELDON, Philip James

Resigned
Fairbourne Drive, Milton KeynesMK10 9RG
Born July 1953
Director
Appointed 08 Jul 2003
Resigned 30 Sept 2022

WELLS, William Sanford

Resigned
Long Acre, Norwich
Born April 1937
Director
Appointed N/A
Resigned 01 Apr 1998

WHITEHOUSE, John Arthur

Resigned
7 Roaches Court, NorwichNR3 1HJ
Born May 1949
Director
Appointed N/A
Resigned 04 Apr 2000

WHITEHOUSE, Susan Mary

Resigned
The Merlins, NorwichNR14 8EW
Born February 1952
Director
Appointed 27 Apr 2000
Resigned 08 Jul 2003

Persons with significant control

2

Julie Ann Simper

Active
Fairbourne Drive, Milton KeynesMK10 9RG
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Fairbourne Drive, Milton KeynesMK10 9RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

223

Capital Name Of Class Of Shares
31 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2026
RESOLUTIONSResolutions
Resolution
31 January 2026
RESOLUTIONSResolutions
Memorandum Articles
31 January 2026
MAMA
Capital Variation Of Rights Attached To Shares
31 January 2026
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
21 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2024
MR05Certification of Charge
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 November 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Legacy
21 March 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
21 March 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Change Person Secretary Company With Change Date
11 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Legacy
7 March 2013
MG02MG02
Legacy
7 March 2013
MG02MG02
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Sail Address Company With Old Address
25 September 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Auditors Resignation Company
25 May 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Auditors Resignation Company
12 June 2009
AUDAUD
Legacy
22 April 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
13 November 2003
287Change of Registered Office
Legacy
11 November 2003
287Change of Registered Office
Legacy
28 September 2003
287Change of Registered Office
Legacy
31 July 2003
353353
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
403aParticulars of Charge Subject to s859A
Resolution
21 July 2003
RESOLUTIONSResolutions
Resolution
21 July 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
155(6)a155(6)a
Resolution
21 July 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
287Change of Registered Office
Auditors Resignation Company
7 June 2002
AUDAUD
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
19 April 2001
AUDAUD
Legacy
10 November 2000
288cChange of Particulars
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
20 July 2000
363aAnnual Return
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
287Change of Registered Office
Resolution
7 April 2000
RESOLUTIONSResolutions
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
23 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1999
363aAnnual Return
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
88(2)R88(2)R
Resolution
27 July 1999
RESOLUTIONSResolutions
Resolution
27 July 1999
RESOLUTIONSResolutions
Resolution
27 July 1999
RESOLUTIONSResolutions
Legacy
27 July 1999
123Notice of Increase in Nominal Capital
Legacy
16 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
403aParticulars of Charge Subject to s859A
Legacy
27 May 1999
403aParticulars of Charge Subject to s859A
Legacy
27 May 1999
403aParticulars of Charge Subject to s859A
Legacy
27 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
29 September 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
3 August 1998
353353
Legacy
21 July 1998
363aAnnual Return
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Legacy
26 April 1997
403aParticulars of Charge Subject to s859A
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
26 July 1996
363aAnnual Return
Legacy
26 July 1996
363(353)363(353)
Legacy
26 July 1996
363(190)363(190)
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1993
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Legacy
9 September 1991
363aAnnual Return
Accounts With Accounts Type Small
21 August 1991
AAAnnual Accounts
Legacy
18 June 1991
288288
Legacy
18 June 1991
287Change of Registered Office
Accounts With Accounts Type Small
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
8 January 1990
288288
Accounts With Accounts Type Small
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Small
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Legacy
22 April 1988
288288
Accounts With Accounts Type Small
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Accounts With Accounts Type Small
30 March 1987
AAAnnual Accounts
Legacy
30 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
395Particulars of Mortgage or Charge
Legacy
8 September 1986
288288
Legacy
23 August 1986
287Change of Registered Office
Incorporation Company
4 October 1983
NEWINCIncorporation