Background WavePink WaveYellow Wave

NATS LIMITED (03155567)

NATS LIMITED (03155567) is an active UK company. incorporated on 31 January 1996. with registered office in Fareham. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. NATS LIMITED has been registered for 30 years. Current directors include FRANKLIN, Gary Adam, ROLFE, Martin John.

Company Number
03155567
Status
active
Type
ltd
Incorporated
31 January 1996
Age
30 years
Address
4000 Parkway, Fareham, PO15 7FL
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
FRANKLIN, Gary Adam, ROLFE, Martin John
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATS LIMITED

NATS LIMITED is an active company incorporated on 31 January 1996 with the registered office located in Fareham. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. NATS LIMITED was registered 30 years ago.(SIC: 51101)

Status

active

Active since 30 years ago

Company No

03155567

LTD Company

Age

30 Years

Incorporated 31 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

NATIONAL AIR TRAFFIC SERVICES LIMITED
From: 31 January 1996To: 6 April 2006
Contact
Address

4000 Parkway Whiteley Fareham, PO15 7FL,

Previous Addresses

5Th Floor Brettenham House South Lancaster Place London WC2E 7EN
From: 31 January 1996To: 31 March 2011
Timeline

19 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
Mar 11
Director Left
Sept 11
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Sept 14
Director Left
May 15
Director Left
Apr 16
Director Left
Jul 19
Director Joined
Oct 19
Loan Cleared
Jul 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHURCHILL-COLEMAN, Richard Paul

Active
Parkway, FarehamPO15 7FL
Secretary
Appointed 01 Apr 2008

FRANKLIN, Gary Adam

Active
Parkway, FarehamPO15 7FL
Born October 1981
Director
Appointed 01 Jan 2026

ROLFE, Martin John

Active
Parkway, FarehamPO15 7FL
Born August 1972
Director
Appointed 29 Mar 2012

BRITTON, Rupert John

Resigned
10 De Parys Avenue, BedfordMK40 2TW
Secretary
Appointed 31 Jan 1996
Resigned 01 Apr 1996

PICTON, Andrew Julian Howard

Resigned
2 Abbey River Cottage, ChertseyKT16 8JW
Secretary
Appointed 01 Apr 1996
Resigned 01 Jul 2015

ARGENT, Malcolm, Mr.

Resigned
Chestnuts, IngatestoneCM4 0DF
Born August 1935
Director
Appointed 01 Apr 1996
Resigned 13 Aug 1998

BARRON, Paul Stuart

Resigned
2 Squires Place, LincolnLN2 2WH
Born February 1951
Director
Appointed 18 Jun 2004
Resigned 31 Mar 2010

BORTHWICK, Alistair John

Resigned
Parkway, FarehamPO15 7FL
Born June 1979
Director
Appointed 03 Oct 2019
Resigned 31 Dec 2025

BRITTON, Rupert John

Resigned
10 De Parys Avenue, BedfordMK40 2TW
Born May 1945
Director
Appointed 01 Feb 1996
Resigned 01 Apr 1996

CHISHOLM, Colin Denis King

Resigned
10 Foxborough Court, MaidenheadSL6 2PX
Born August 1947
Director
Appointed 16 Feb 2000
Resigned 01 Apr 2005

DAY, Rosemary

Resigned
63a Barrowgate Road, LondonW4 4QT
Born September 1942
Director
Appointed 23 Jul 1997
Resigned 25 Jul 2001

DEAKIN, Richard Simon

Resigned
Parkway, FarehamPO15 7FL
Born February 1964
Director
Appointed 01 Apr 2010
Resigned 18 May 2015

DEVANEY, John Francis

Resigned
Parkway, FarehamPO15 7FL
Born June 1946
Director
Appointed 01 Jul 2005
Resigned 31 Aug 2014

EVERITT, Richard Leslie

Resigned
The Covers, CranleighGU6 8SH
Born December 1948
Director
Appointed 26 Jul 2001
Resigned 18 Jun 2004

FIELD, Malcolm, Sir

Resigned
15 Eaton Terrace, LondonSW1W 9DD
Born August 1937
Director
Appointed 14 Aug 1998
Resigned 30 Apr 1999

FOTHERBY, Nigel Terence Chell

Resigned
Parkway, FarehamPO15 7FL
Born March 1958
Director
Appointed 20 Oct 1999
Resigned 30 Jun 2019

GIBSON SMITH, Christopher Shaw, Dr

Resigned
Lansdowne, GuildfordGU4 8PR
Born September 1945
Director
Appointed 01 Sept 2001
Resigned 31 Aug 2005

HALL, Ian Robert

Resigned
15 Southwinds Court Crableck Lane, SouthamptonSO31 7LU
Born August 1949
Director
Appointed 23 Feb 2006
Resigned 24 Mar 2011

HARVEY, John David

Resigned
Gray Croft, CrichDE4 5DG
Born July 1946
Director
Appointed 23 Jul 1997
Resigned 25 Jul 2001

HERRON, Anthony Gavin

Resigned
6c Thorney Crescent, LondonSW11 3TR
Born April 1934
Director
Appointed 07 Oct 1996
Resigned 06 Oct 2000

HOSKINS, Lawrence Anthony

Resigned
254 Swanwick Lane, SouthamptonSO31 7GT
Born October 1950
Director
Appointed 23 Feb 2006
Resigned 30 Apr 2010

HUMPHREYS, Barry Keith

Resigned
14 Hawkwood Rise, Great BookhamKT23 4JP
Born October 1948
Director
Appointed 20 Jul 2004
Resigned 27 Nov 2008

JENNER, Timothy Ivo, Air Vice Marshal

Resigned
45-59 Kingsway, LondonWC2B 6TE
Born December 1945
Director
Appointed 01 Apr 1996
Resigned 03 Aug 1998

JOHNSON, Peter Graham, Dr

Resigned
Hollybush House, WinchesterSO21 2QB
Born March 1954
Director
Appointed 01 Apr 1996
Resigned 20 Oct 1999

LYNCH, Roderick Robertson

Resigned
9 Osier Mews, LondonW4 2NT
Born May 1949
Director
Appointed 01 Apr 1996
Resigned 11 Jun 1999

MAIZEY, Drusilla

Resigned
Saffron House, HazlemereHP15 7QS
Born October 1957
Director
Appointed 26 Jul 2001
Resigned 24 Sept 2002

MASON, Catherine Lois

Resigned
Parkway, FarehamPO15 7FL
Born June 1961
Director
Appointed 29 May 2014
Resigned 31 Mar 2016

MCBEATH, Andrew David

Resigned
4 Durning Place, AscotSL5 7EZ
Born October 1949
Director
Appointed 23 Jul 1997
Resigned 05 Oct 1998

MCLAUCHLAN, Derek

Resigned
7 Holmwood Close, LeatherheadKT24 6SS
Born May 1933
Director
Appointed 01 Apr 1996
Resigned 30 Jun 1997

MCNULTY, Robert William Roy, Sir

Resigned
Manor Farm, BroadwayWR12 7NE
Born November 1937
Director
Appointed 01 May 1999
Resigned 25 Jul 2001

MILLS, Ian Philip

Resigned
Bere Farm Lane, FarehamPO17 6JL
Born September 1960
Director
Appointed 28 Feb 2008
Resigned 22 Sept 2011

MOTTURE, Frederick Anthony Michael

Resigned
Pamber Farm Cottage, TadleyRG26 5EZ
Born October 1942
Director
Appointed 01 Apr 1996
Resigned 05 Oct 1998

REID, Paul William

Resigned
Parkway, FarehamPO15 7FL
Born April 1969
Director
Appointed 31 May 2012
Resigned 06 Dec 2013

SEMPLE, William Kerr

Resigned
Benarty View, KeltyKY4 0HY
Born October 1939
Director
Appointed 31 Jan 1996
Resigned 23 Jul 2001

STIRRUP, Graham Eric, Air Marshal

Resigned
1 Kemble Street, LondonWC2B 4AP
Born December 1949
Director
Appointed 04 Aug 1998
Resigned 25 Jul 2001

Persons with significant control

1

Parkway, FarehamPO15 7FL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date
10 March 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Legacy
19 October 2010
MG02MG02
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date
5 February 2010
AR01AR01
Resolution
21 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
287Change of Registered Office
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
22 July 2003
155(6)a155(6)a
Legacy
22 July 2003
155(6)a155(6)a
Legacy
22 July 2003
155(6)a155(6)a
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
14 May 2003
403b403b
Legacy
8 April 2003
88(2)R88(2)R
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2001
288aAppointment of Director or Secretary
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
395Particulars of Mortgage or Charge
Legacy
6 August 2001
155(6)b155(6)b
Legacy
6 August 2001
155(6)a155(6)a
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288cChange of Particulars
Legacy
13 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
7 April 2000
287Change of Registered Office
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288cChange of Particulars
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
12 March 1998
363aAnnual Return
Legacy
12 March 1998
288cChange of Particulars
Legacy
12 March 1998
288cChange of Particulars
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Statement Of Affairs
27 August 1996
SASA
Legacy
27 August 1996
88(2)O88(2)O
Legacy
11 July 1996
88(2)P88(2)P
Legacy
6 June 1996
288288
Statement Of Affairs
3 June 1996
SASA
Legacy
3 June 1996
88(2)O88(2)O
Legacy
7 May 1996
88(2)P88(2)P
Legacy
29 April 1996
88(2)R88(2)R
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
123Notice of Increase in Nominal Capital
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
12 March 1996
224224
Legacy
23 February 1996
288288
Incorporation Company
31 January 1996
NEWINCIncorporation