Background WavePink WaveYellow Wave

INFLIGHT INITIATIVES LIMITED (02554079)

INFLIGHT INITIATIVES LIMITED (02554079) is an active UK company. incorporated on 31 October 1990. with registered office in Stanmore. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. INFLIGHT INITIATIVES LIMITED has been registered for 35 years. Current directors include CRAIG, Rodger Shiach Burns.

Company Number
02554079
Status
active
Type
ltd
Incorporated
31 October 1990
Age
35 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
CRAIG, Rodger Shiach Burns
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFLIGHT INITIATIVES LIMITED

INFLIGHT INITIATIVES LIMITED is an active company incorporated on 31 October 1990 with the registered office located in Stanmore. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. INFLIGHT INITIATIVES LIMITED was registered 35 years ago.(SIC: 47250)

Status

active

Active since 35 years ago

Company No

02554079

LTD Company

Age

35 Years

Incorporated 31 October 1990

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SPRINGTIME MINERAL WATER LIMITED
From: 21 December 1990To: 6 June 1991
FIRST DAWN TRADING LIMITED
From: 31 October 1990To: 21 December 1990
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS
From: 25 July 2011To: 24 April 2023
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 31 October 1990To: 25 July 2011
Timeline

2 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Oct 90
Loan Secured
Jul 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CRAIG, Rodger Shiach Burns

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born October 1954
Director
Appointed N/A

BRYANT, Elena

Resigned
49 Northcote Avenue, EalingW5 3UT
Secretary
Appointed 20 May 2005
Resigned 14 Jun 2016

CRAIG, Rodger Shiach Burns

Resigned
49 Northcote Avenue, LondonW5 3UT
Secretary
Appointed N/A
Resigned 15 Mar 1995

MAGEE, Bryan

Resigned
59 Station Road, LondonW7 3JD
Secretary
Appointed 15 Mar 1995
Resigned 16 Sept 2004

MCNAMARA SMITH, Jason

Resigned
83 Dudley Gardens, LondonW13 9LU
Secretary
Appointed 16 Sept 2004
Resigned 20 May 2005

MAGEE, Bryan

Resigned
59 Station Road, LondonW7 3JD
Born March 1975
Director
Appointed 15 Jul 1998
Resigned 16 Sept 2004

MCNAMARA SMITH, Jason

Resigned
83 Dudley Gardens, LondonW13 9LU
Born November 1967
Director
Appointed 16 Sept 2004
Resigned 20 May 2005

MOSS, Margaret Ann

Resigned
74 Westbourne Park Villas, LondonW2 5EB
Born May 1950
Director
Appointed N/A
Resigned 15 Mar 1995

Persons with significant control

1

Rodger Shiak Burns Craig

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born October 1954

Nature of Control

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

Filing History

107

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
27 January 2009
287Change of Registered Office
Legacy
27 January 2009
353a353a
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
9 June 2008
287Change of Registered Office
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
24 January 2005
244244
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
244244
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Legacy
29 January 2003
244244
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
6 November 2001
363aAnnual Return
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
27 January 2000
363aAnnual Return
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
14 July 1997
363aAnnual Return
Legacy
10 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Legacy
30 July 1991
287Change of Registered Office
Legacy
30 July 1991
224224
Legacy
1 July 1991
288288
Legacy
1 July 1991
288288
Legacy
1 July 1991
287Change of Registered Office
Certificate Change Of Name Company
6 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
287Change of Registered Office
Certificate Change Of Name Company
20 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 December 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 1990
NEWINCIncorporation