Background WavePink WaveYellow Wave

RENDCOMB AERODROME LIMITED (02475790)

RENDCOMB AERODROME LIMITED (02475790) is an active UK company. incorporated on 1 March 1990. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. RENDCOMB AERODROME LIMITED has been registered for 36 years. Current directors include MASON, Annette Joanne Neustrup, MASON, Nicholas Berkeley, NORMAN, Anne and 1 others.

Company Number
02475790
Status
active
Type
ltd
Incorporated
1 March 1990
Age
36 years
Address
C/O Ymu Business Management Limited, London, W1W 5QZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MASON, Annette Joanne Neustrup, MASON, Nicholas Berkeley, NORMAN, Anne, NORMAN, Victor Samuel Eric
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENDCOMB AERODROME LIMITED

RENDCOMB AERODROME LIMITED is an active company incorporated on 1 March 1990 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. RENDCOMB AERODROME LIMITED was registered 36 years ago.(SIC: 93290)

Status

active

Active since 36 years ago

Company No

02475790

LTD Company

Age

36 Years

Incorporated 1 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

RAPID 9756 LIMITED
From: 1 March 1990To: 13 August 1990
Contact
Address

C/O Ymu Business Management Limited 180 Great Portland Street London, W1W 5QZ,

Previous Addresses

Thornhill Withington Road Andoversford Cheltenham GL54 4LL England
From: 3 September 2019To: 4 November 2024
50 Gilbey House 38 Jamestown Road London NW1 7BY
From: 4 June 2013To: 3 September 2019
C/O Shepherd Small Northway House Cirencester Gloucestershire GL7 2QY
From: 1 March 1990To: 4 June 2013
Timeline

12 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Dec 25
New Owner
Dec 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MASON, Annette Joanne Neustrup

Active
180 Great Portland Street, LondonW1W 5QZ
Born December 1953
Director
Appointed 29 Oct 2024

MASON, Nicholas Berkeley

Active
180 Great Portland Street, LondonW1W 5QZ
Born January 1944
Director
Appointed 29 Oct 2024

NORMAN, Anne

Active
Rfc Rendcomb Aerodrome, RendcombGL7 7DF
Born October 1947
Director
Appointed 29 Oct 2024

NORMAN, Victor Samuel Eric

Active
The Whiteway, CirencesterGL7 7DF
Born February 1947
Director
Appointed N/A

NORMAN, Casey William

Resigned
180 Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 31 Dec 2020
Resigned 29 Oct 2024

NORMAN, Torquil Patrick Alexander, Sir

Resigned
50 Gilbey House, LondonNW1 7BY
Secretary
Appointed 30 Apr 1993
Resigned 31 Dec 2020

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed N/A
Resigned 30 Mar 1993

NORMAN, Casey William

Resigned
Withington Road, CheltenhamGL54 4LL
Born October 1963
Director
Appointed 31 Dec 2020
Resigned 29 Oct 2024

NORMAN, Torquil Patrick Alexander, Sir

Resigned
50 Gilbey House, LondonNW1 7BY
Born April 1933
Director
Appointed N/A
Resigned 31 Dec 2020

Persons with significant control

6

2 Active
4 Ceased

Mr Nicholas Berkeley Mason

Active
Coopers Yard, IslingtonN1 1RX
Born January 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Dec 2025
180 Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Oct 2024
Ceased 08 Dec 2025

Casey William Norman

Ceased
Withington Road, CheltenhamGL54 4LL
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 29 Oct 2024

Alexander Jesse Norman

Ceased
King Henrys Road, LondonNW3 3RJ
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 29 Oct 2024

Casper Joe Norman

Ceased
Westrop, CorshamSN13 9QF
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 29 Oct 2024
180 Great Portland Street, LondonW1W 5QZ

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

123

Notification Of A Person With Significant Control
13 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Second Filing Cessation Of A Person With Significant Control
22 November 2024
RP04PSC07RP04PSC07
Resolution
15 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Statement Of Affairs
5 April 1995
SASA
Legacy
5 April 1995
88(2)O88(2)O
Legacy
30 March 1995
363sAnnual Return (shuttle)
Resolution
10 March 1995
RESOLUTIONSResolutions
Resolution
10 March 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Auditors Resignation Company
11 November 1993
AUDAUD
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
20 May 1993
287Change of Registered Office
Legacy
29 April 1993
288288
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
11 September 1991
363aAnnual Return
Legacy
6 September 1991
88(2)R88(2)R
Memorandum Articles
10 July 1991
MEM/ARTSMEM/ARTS
Legacy
31 May 1991
288288
Memorandum Articles
16 April 1991
MEM/ARTSMEM/ARTS
Resolution
16 April 1991
RESOLUTIONSResolutions
Resolution
16 April 1991
RESOLUTIONSResolutions
Legacy
15 November 1990
224224
Legacy
2 October 1990
288288
Legacy
31 August 1990
288288
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
15 August 1990
288288
Certificate Change Of Name Company
10 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1990
287Change of Registered Office
Incorporation Company
1 March 1990
NEWINCIncorporation