Background WavePink WaveYellow Wave

REDHILL AERODROME VENTURES LIMITED (02634192)

REDHILL AERODROME VENTURES LIMITED (02634192) is an active UK company. incorporated on 26 July 1991. with registered office in Redhill. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. REDHILL AERODROME VENTURES LIMITED has been registered for 34 years. Current directors include GODSAL, Hugh, LAFFERTY, Graeme, MACAIRE, David Richard John Francis and 5 others.

Company Number
02634192
Status
active
Type
ltd
Incorporated
26 July 1991
Age
34 years
Address
Terminal Building Redhill Aerodrome, Redhill, RH1 5YP
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
GODSAL, Hugh, LAFFERTY, Graeme, MACAIRE, David Richard John Francis, SCOTT, Andrew Hillyer, SLACK, Thomas William, STAGG, Nicholas Simon, STONE, Andrew Jonathan, STONE, Charles Robert Henry
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDHILL AERODROME VENTURES LIMITED

REDHILL AERODROME VENTURES LIMITED is an active company incorporated on 26 July 1991 with the registered office located in Redhill. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. REDHILL AERODROME VENTURES LIMITED was registered 34 years ago.(SIC: 51102)

Status

active

Active since 34 years ago

Company No

02634192

LTD Company

Age

34 Years

Incorporated 26 July 1991

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Terminal Building Redhill Aerodrome Kings Mill Lane Redhill, RH1 5YP,

Previous Addresses

, 4th Floor Vigo House, 1-4 Vigo Street, Mayfair London, W1S 3HT
From: 26 July 1991To: 19 November 2009
Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Sept 13
Funding Round
Aug 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Dec 17
Director Left
Jan 18
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Dec 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Jul 25
Director Left
Aug 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

GODSAL, Hugh

Active
Kings Mill Lane, RedhillRH1 5YP
Born October 1965
Director
Appointed 03 May 2005

LAFFERTY, Graeme

Active
Kings Mill Lane, RedhillRH1 5YP
Born June 1975
Director
Appointed 01 Jul 2025

MACAIRE, David Richard John Francis

Active
Kings Mill Lane, RedhillRH1 5YP
Born June 1969
Director
Appointed 08 Apr 2008

SCOTT, Andrew Hillyer

Active
Kings Mill Lane, RedhillRH1 5YP
Born April 1952
Director
Appointed N/A

SLACK, Thomas William

Active
Kings Mill Lane, RedhillRH1 5YP
Born January 1965
Director
Appointed 21 Oct 2015

STAGG, Nicholas Simon

Active
Redhill Aerodrome, RedhillRH1 5JZ
Born November 1959
Director
Appointed 01 Jul 2019

STONE, Andrew Jonathan

Active
Kings Mill Lane, RedhillRH1 5YP
Born November 1970
Director
Appointed 08 Apr 2008

STONE, Charles Robert Henry

Active
Kings Mill Lane, RedhillRH1 5YP
Born October 1966
Director
Appointed 03 May 2005

HALL, Pamela Jean

Resigned
103 Old Bath Road, ReadingRG10 9QN
Secretary
Appointed N/A
Resigned 30 Jun 2008

ATKINSON, James Edward

Resigned
The Betchworth Barn, BetchworthRH3 7DN
Born January 1939
Director
Appointed N/A
Resigned 13 Oct 1993

BARTABY, Ann Therese

Resigned
Kings Mill Lane, RedhillRH1 5YP
Born February 1954
Director
Appointed 03 Jul 2013
Resigned 31 Dec 2017

BURKE, David Douglas

Resigned
Kings Mill Lane, RedhillRH1 5YP
Born April 1960
Director
Appointed 08 Dec 2021
Resigned 08 Aug 2025

BURTON, Steven John

Resigned
Kings Mill Lane, RedhillRH1 5YP
Born August 1962
Director
Appointed 08 Jan 2009
Resigned 21 Oct 2015

DUMAS, Timothy Christopher Charles

Resigned
Rag Barn, ReigateRH2 8RD
Born January 1921
Director
Appointed N/A
Resigned 23 Oct 2000

GODSAL, Alan Anthony Colleton

Resigned
7 Herbert Crescent, LondonSW1X 0HA
Born March 1926
Director
Appointed N/A
Resigned 02 Apr 2008

GREEN, Sebastian Dominic

Resigned
Priory Cottage, TetburyGL8 8RN
Born April 1971
Director
Appointed 22 Mar 2005
Resigned 31 Dec 2008

HORNE, Jonathan Ashley

Resigned
Kings Mill Lane, RedhillRH1 5YP
Born June 1957
Director
Appointed 07 Nov 2008
Resigned 21 Oct 2015

MACAIRE, Richard Francis

Resigned
Denston Hall, NewmarketCB8 8PW
Born August 1939
Director
Appointed N/A
Resigned 02 Jun 2008

STONE, Michael John Christopher

Resigned
Ozleworth Park, Wotton Under EdgeGL12 7QA
Born May 1936
Director
Appointed N/A
Resigned 02 Apr 2008
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Resolution
12 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 July 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Resolution
20 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Small
18 July 2014
AAAnnual Accounts
Resolution
2 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Sail Address Company With Old Address
22 July 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Move Registers To Registered Office Company
21 July 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Move Registers To Sail Company
4 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Sail Address Company
4 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
23 July 2009
363aAnnual Return
Legacy
22 June 2009
287Change of Registered Office
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
10 October 2008
MEM/ARTSMEM/ARTS
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
23 July 2008
287Change of Registered Office
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
1 March 2007
287Change of Registered Office
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
28 December 2001
287Change of Registered Office
Legacy
4 October 2001
123Notice of Increase in Nominal Capital
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
363aAnnual Return
Accounts With Accounts Type Small
29 July 2001
AAAnnual Accounts
Memorandum Articles
17 November 2000
MEM/ARTSMEM/ARTS
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
13 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
8 August 2000
363aAnnual Return
Legacy
20 August 1999
363aAnnual Return
Legacy
19 August 1999
288cChange of Particulars
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Memorandum Articles
17 August 1998
MEM/ARTSMEM/ARTS
Resolution
17 August 1998
RESOLUTIONSResolutions
Legacy
6 August 1998
363aAnnual Return
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
27 August 1997
363aAnnual Return
Legacy
19 August 1996
363aAnnual Return
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
25 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363x363x
Legacy
1 July 1994
288288
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
28 January 1994
288288
Legacy
29 August 1993
363x363x
Accounts With Accounts Type Small
28 June 1993
AAAnnual Accounts
Legacy
10 November 1992
88(2)R88(2)R
Legacy
10 November 1992
123Notice of Increase in Nominal Capital
Resolution
10 November 1992
RESOLUTIONSResolutions
Resolution
10 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Resolution
25 September 1992
RESOLUTIONSResolutions
Legacy
9 September 1992
363x363x
Legacy
26 May 1992
225(1)225(1)
Legacy
23 March 1992
224224
Legacy
4 December 1991
353353
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
10 September 1991
88(2)R88(2)R
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Memorandum Articles
5 September 1991
MEM/ARTSMEM/ARTS
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Resolution
8 August 1991
RESOLUTIONSResolutions
Legacy
8 August 1991
123Notice of Increase in Nominal Capital
Incorporation Company
26 July 1991
NEWINCIncorporation