Background WavePink WaveYellow Wave

CHEQAIR LIMITED (02383289)

CHEQAIR LIMITED (02383289) is an active UK company. incorporated on 12 May 1989. with registered office in Long Stratton. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. CHEQAIR LIMITED has been registered for 36 years. Current directors include BENNINGTON, Roger, CUMMINGS, Kate Elizabeth.

Company Number
02383289
Status
active
Type
ltd
Incorporated
12 May 1989
Age
36 years
Address
Rotherwood, Long Stratton, NR15 2XJ
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
BENNINGTON, Roger, CUMMINGS, Kate Elizabeth
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEQAIR LIMITED

CHEQAIR LIMITED is an active company incorporated on 12 May 1989 with the registered office located in Long Stratton. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. CHEQAIR LIMITED was registered 36 years ago.(SIC: 51101)

Status

active

Active since 36 years ago

Company No

02383289

LTD Company

Age

36 Years

Incorporated 12 May 1989

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

ROLTPOINT LIMITED
From: 12 May 1989To: 5 September 1989
Contact
Address

Rotherwood Ipswich Road Long Stratton, NR15 2XJ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 12 May 1989To: 1 December 2010
Timeline

6 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
May 89
Loan Cleared
May 14
Loan Cleared
Aug 14
Loan Cleared
Dec 15
Loan Secured
Sept 17
Loan Cleared
Sept 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CUMMINGS, Kate Elizabeth

Active
2 Botany Close, LittlehamptonBN16 2BH
Secretary
Appointed 22 Jun 2009

BENNINGTON, Roger

Active
Rotherwood Ipswich Road, Long StrattonNR15 2XJ
Born March 1946
Director
Appointed N/A

CUMMINGS, Kate Elizabeth

Active
2 Botany Close, LittlehamptonBN16 2BH
Born May 1981
Director
Appointed 27 Jan 2009

WHITTAKER, Jacqueline

Resigned
Clay Lump Cottage, FlordonNR15 1RN
Secretary
Appointed N/A
Resigned 22 Jun 2009

ALLEN, David

Resigned
Rivendell, MarthamNR29 4QA
Born November 1948
Director
Appointed N/A
Resigned 16 Dec 1996

Persons with significant control

1

Mr Roger Bennington

Active
Ipswich Road, Long StrattonNR15 2XJ
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Secretary Company With Change Date
10 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Legacy
18 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
6 November 2009
MG01MG01
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
24 January 2003
288cChange of Particulars
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
2 April 1992
288288
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
18 November 1991
288288
Legacy
24 February 1991
288288
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Resolution
20 June 1990
RESOLUTIONSResolutions
Legacy
27 March 1990
288288
Legacy
12 December 1989
287Change of Registered Office
Legacy
12 December 1989
288288
Legacy
29 September 1989
88(2)R88(2)R
Certificate Change Of Name Company
4 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 1989
287Change of Registered Office
Legacy
30 August 1989
288288
Legacy
30 August 1989
288288
Legacy
30 August 1989
224224
Memorandum Articles
18 August 1989
MEM/ARTSMEM/ARTS
Resolution
18 August 1989
RESOLUTIONSResolutions
Incorporation Company
12 May 1989
NEWINCIncorporation