Background WavePink WaveYellow Wave

WEALD AVIATION SERVICES LIMITED (02881796)

WEALD AVIATION SERVICES LIMITED (02881796) is an active UK company. incorporated on 17 December 1993. with registered office in Waterlooville. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WEALD AVIATION SERVICES LIMITED has been registered for 32 years. Current directors include BUTTON, Geoffrey Allan.

Company Number
02881796
Status
active
Type
ltd
Incorporated
17 December 1993
Age
32 years
Address
62 Stakes Road, Waterlooville, PO7 5NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUTTON, Geoffrey Allan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALD AVIATION SERVICES LIMITED

WEALD AVIATION SERVICES LIMITED is an active company incorporated on 17 December 1993 with the registered office located in Waterlooville. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WEALD AVIATION SERVICES LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02881796

LTD Company

Age

32 Years

Incorporated 17 December 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

JET CENTRE LIMITED
From: 8 March 1999To: 29 August 2008
MCCARTHY AVIATION LIMITED
From: 18 June 1997To: 8 March 1999
GOSH! THAT'S AVIATION LIMITED
From: 31 May 1994To: 18 June 1997
HANGAR 7 (NORTH WEALD) LIMITED
From: 17 December 1993To: 31 May 1994
Contact
Address

62 Stakes Road Waterlooville, PO7 5NT,

Previous Addresses

10 Millennium House 132 Grosvenor Road London SW1V 3JY
From: 17 December 1993To: 12 December 2025
Timeline

3 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Mar 15
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

BUTTON, Geoffrey Allan

Active
Millennium House, LondonSW1V 3JY
Born November 1948
Director
Appointed 07 Mar 2001

ANDERSON, John Arthur

Resigned
Manx Farm Steep Hill, WokingGU24 8SZ
Secretary
Appointed 12 Apr 1994
Resigned 27 Apr 1994

BARTEL, Ben Kent

Resigned
1 Millen Copse Graemesdyke Road, BerkhamstedHP4 3LZ
Secretary
Appointed 03 Feb 1999
Resigned 31 Dec 1999

BARTEL, Suzanne Elizabeth

Resigned
40815 Hannah Drive, Va 20197
Secretary
Appointed 08 Mar 1999
Resigned 07 Mar 2001

DOHERTY, Patrick Joseph

Resigned
96 Palace Gardens Terrace, LondonW8 4RS
Secretary
Appointed 13 Dec 1993
Resigned 12 Apr 1994

KENNY, Thomas Patrick

Resigned
9 Highgate Avenue, LondonN6 5SB
Secretary
Appointed 16 Jan 1997
Resigned 03 Feb 1999

LONGHURST, Simon John

Resigned
Buckhurst Cottage, Hurst GreenTN19 7RG
Secretary
Appointed 27 Apr 1994
Resigned 31 May 1995

THOMPSON, Clive John

Resigned
10 Heyford Road, RadlettWD7 8PP
Secretary
Appointed 31 May 1995
Resigned 16 Jan 1997

VASSALLO, Andrew Joseph

Resigned
58 Telford Avenue, LondonSW2 4XF
Secretary
Appointed 23 Feb 2004
Resigned 21 Oct 2025

WAGNER, Mark Henry

Resigned
Church Crescent, WhetstoneN20 0JR
Secretary
Appointed 03 Feb 1999
Resigned 27 Sept 1999

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Secretary
Appointed 07 Mar 2001
Resigned 23 Feb 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Dec 1993
Resigned 16 Feb 1994

BAINBRIDGE, Kathleen

Resigned
150 Anyards Road, CobhamKT11 2LH
Born March 1947
Director
Appointed 24 Dec 2007
Resigned 17 Mar 2015

BARTEL, Ben Kent

Resigned
1 Millen Copse Graemesdyke Road, BerkhamstedHP4 3LZ
Born April 1960
Director
Appointed 03 Feb 1999
Resigned 07 Mar 2001

DOHERTY, Patrick Joseph

Resigned
96 Palace Gardens Terrace, LondonW8 4RS
Born January 1942
Director
Appointed 13 Dec 1993
Resigned 27 Apr 1994

MCCARTHY, Rory Clement

Resigned
47 Addison Road, LondonW14 8JH
Born June 1960
Director
Appointed 27 Apr 1994
Resigned 03 Feb 1999

MCCARTHY, Timothy

Resigned
Old St.James' Vicarage, LondonSW6 2HR
Born May 1957
Director
Appointed 30 Sept 1998
Resigned 03 Feb 1999

THOMPSON, Clive John

Resigned
10 Heyford Road, RadlettWD7 8PP
Born February 1945
Director
Appointed 27 Apr 1994
Resigned 30 Sept 1998

VASSALLO, Andrew Joseph

Resigned
58 Telford Avenue, LondonSW2 4XF
Born September 1954
Director
Appointed 07 Mar 2001
Resigned 21 Oct 2025

WOODLEY, Michael

Resigned
The Ford House Ford Road, WokingGU24 8SS
Born January 1946
Director
Appointed 13 Dec 1993
Resigned 27 Apr 1994

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Born February 1943
Director
Appointed 07 Mar 2001
Resigned 01 Dec 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Dec 1993
Resigned 17 Dec 1993

Persons with significant control

1

132 Grosvenor Road, LondonSW1V 3JY

Nature of Control

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

Filing History

125

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Certificate Change Of Name Company
28 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Legacy
18 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
23 January 2003
363aAnnual Return
Legacy
23 January 2003
363(353)363(353)
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
24 January 2002
288cChange of Particulars
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
287Change of Registered Office
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
225Change of Accounting Reference Date
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
287Change of Registered Office
Legacy
5 April 2001
88(2)R88(2)R
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Certificate Change Of Name Company
5 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
29 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
15 October 1998
287Change of Registered Office
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
244244
Certificate Change Of Name Company
17 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
27 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1994
287Change of Registered Office
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
5 May 1994
88(2)R88(2)R
Legacy
21 March 1994
224224
Legacy
1 March 1994
288288
Legacy
28 February 1994
287Change of Registered Office
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Incorporation Company
17 December 1993
NEWINCIncorporation