Background WavePink WaveYellow Wave

VERMILION AVIATION LTD (03300974)

VERMILION AVIATION LTD (03300974) is an active UK company. incorporated on 10 January 1997. with registered office in Guildford. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. VERMILION AVIATION LTD has been registered for 29 years. Current directors include BRODIE, Paul Royston, MORGAN, Neil Talbot, VAN KLAVEREN, William Geoffrey.

Company Number
03300974
Status
active
Type
ltd
Incorporated
10 January 1997
Age
29 years
Address
Heath House Blackheath Lane, Guildford, GU4 8RB
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
BRODIE, Paul Royston, MORGAN, Neil Talbot, VAN KLAVEREN, William Geoffrey
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERMILION AVIATION LTD

VERMILION AVIATION LTD is an active company incorporated on 10 January 1997 with the registered office located in Guildford. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. VERMILION AVIATION LTD was registered 29 years ago.(SIC: 51102)

Status

active

Active since 29 years ago

Company No

03300974

LTD Company

Age

29 Years

Incorporated 10 January 1997

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

THE THOROUGHBRED GRAND PRIX LIMITED
From: 24 February 1997To: 23 April 2013
PACESETTER PRODUCTS LIMITED
From: 10 January 1997To: 24 February 1997
Contact
Address

Heath House Blackheath Lane Blackheath Guildford, GU4 8RB,

Previous Addresses

C/O Mr D.Collins 54 Ellis Road Crowthorne Reading Berkshire RG45 6PT
From: 21 December 2010To: 1 April 2019
, 7a Pontefract Road, Castleford, West Yorkshire, WF10 4JE, United Kingdom
From: 21 September 2010To: 21 December 2010
, Brynfield Lodge Farm, Hepworth, Huddersfield, West Yorkshire, HD9 1RX
From: 10 January 1997To: 21 September 2010
Timeline

15 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Mar 12
Director Left
Apr 13
Funding Round
May 13
Funding Round
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 18
Director Left
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Share Issue
Feb 22
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BRODIE, Paul Royston

Active
Blackheath Lane, GuildfordGU4 8RB
Born October 1955
Director
Appointed 01 Aug 2014

MORGAN, Neil Talbot

Active
Finchampstead Road, WokinghamRG40 3EY
Born February 1962
Director
Appointed 22 Feb 2021

VAN KLAVEREN, William Geoffrey

Active
16 City Business Centre, WinchesterSO23 7TA
Born April 1975
Director
Appointed 22 Feb 2021

NORTH, Stuart Graham

Resigned
The Stables, LincolnLN5 9SS
Secretary
Appointed 17 Feb 1997
Resigned 10 Sept 2002

WHATLEY, Michael

Resigned
Brynfield Lodge Farm, HepworthHD9 1RX
Secretary
Appointed 21 May 2002
Resigned 16 Dec 2010

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 10 Jan 1997
Resigned 17 Feb 1997

BERRIDGE, Robert Charles

Resigned
New Inn Court, OxfordOX3 9TY
Born September 1956
Director
Appointed 17 Feb 1997
Resigned 26 Apr 1999

COLLINS, Daniel William

Resigned
Blackheath Lane, GuildfordGU4 8RB
Born December 1956
Director
Appointed 16 Dec 2010
Resigned 10 Aug 2020

EYRE, Richard John

Resigned
Ellis Road, ReadingRG45 6PT
Born August 1949
Director
Appointed 12 Mar 2012
Resigned 18 Mar 2013

LYDON, Stephen Gerard

Resigned
26 Short Hedges Close, CheltenhamGL54 3PD
Born December 1956
Director
Appointed 28 Jan 2000
Resigned 18 Dec 2000

MCKENZIE, Gordon Thomas

Resigned
Clappers Meadow, MaidenheadSL6 8TT
Born February 1951
Director
Appointed 01 Aug 2014
Resigned 16 Jul 2018

NORTH, Stuart Graham

Resigned
The Stables, LincolnLN5 9SS
Born January 1944
Director
Appointed 17 Feb 1997
Resigned 22 May 2002

SMITH, John Anthony

Resigned
77 Cadogan Square, LondonSW1
Born January 1945
Director
Appointed 21 May 2002
Resigned 31 Mar 2011

WHATLEY, Michael

Resigned
Brynfield Lodge Farm, HepworthHD9 1RX
Born July 1944
Director
Appointed 21 May 2002
Resigned 16 Dec 2010

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 10 Jan 1997
Resigned 17 Feb 1997
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Confirmation Statement
14 March 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 February 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Resolution
2 December 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
1 December 2014
RP04RP04
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Capital Allotment Shares
30 May 2013
SH01Allotment of Shares
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Termination Director Company With Name
2 April 2011
TM01Termination of Director
Termination Director Company With Name
2 April 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
13 September 2002
287Change of Registered Office
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
287Change of Registered Office
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 1997
NEWINCIncorporation