Background WavePink WaveYellow Wave

AIR CHARTER LIMITED (03457006)

AIR CHARTER LIMITED (03457006) is an active UK company. incorporated on 23 October 1997. with registered office in Gatwick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AIR CHARTER LIMITED has been registered for 28 years. Current directors include WILLIAMS, Stephen Raymond.

Company Number
03457006
Status
active
Type
ltd
Incorporated
23 October 1997
Age
28 years
Address
322 Concorde House North Wing, Gatwick, RH6 0DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLIAMS, Stephen Raymond
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR CHARTER LIMITED

AIR CHARTER LIMITED is an active company incorporated on 23 October 1997 with the registered office located in Gatwick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AIR CHARTER LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03457006

LTD Company

Age

28 Years

Incorporated 23 October 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

322 Concorde House North Wing Gatwick Airport Gatwick, RH6 0DW,

Previous Addresses

Ritchie Court 12 Ritchie Court Oxford Oxfordshire OX2 7PW
From: 14 July 2011To: 11 August 2014
19 Ritchie Court Oxford Oxfordshire OX2 7PW England
From: 23 October 1997To: 14 July 2011
Timeline

4 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Oct 97
Director Left
May 10
Director Left
Jun 15
Owner Exit
Mar 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WILLIAMS, Stephen Raymond

Active
Gatwick Airport, GatwickRH6 0DW
Secretary
Appointed 12 Nov 1997

WILLIAMS, Stephen Raymond

Active
Gatwick Airport, GatwickRH6 0DW
Born October 1963
Director
Appointed 12 Nov 1997

ASHTON, Paul Kerr

Resigned
Dornie The Chase, OxshottKT22 0HR
Secretary
Appointed 23 Oct 1997
Resigned 12 Nov 1997

MCS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 23 Oct 1997
Resigned 23 Oct 1997

HARVIE, Nigel Guy De Laval

Resigned
Ritchie Court, OxfordOX2 7PW
Born July 1941
Director
Appointed 01 Nov 1998
Resigned 21 Oct 2009

JACKSON, Paul Francis

Resigned
Santon Manor, Reigate HeathRH2 8QZ
Born November 1948
Director
Appointed 23 Oct 1997
Resigned 12 Nov 1997

PROCTER, Timothy John

Resigned
The Old Orchard, EdenbridgeTN8 5EN
Born June 1958
Director
Appointed 12 Nov 1997
Resigned 01 May 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Raymond Williams

Ceased
Gatwick Airport, GatwickRH6 0DW
Born October 1963

Nature of Control

Significant influence or control
Notified 23 Oct 2016
Ceased 23 Oct 2016
North Wing, GatwickRH6 0DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
10 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Accounts With Accounts Type Dormant
29 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
24 July 2008
287Change of Registered Office
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2001
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1998
AAAnnual Accounts
Auditors Resignation Company
8 June 1998
AUDAUD
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
287Change of Registered Office
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
88(2)R88(2)R
Legacy
28 October 1997
288bResignation of Director or Secretary
Incorporation Company
23 October 1997
NEWINCIncorporation