Background WavePink WaveYellow Wave

MERLIN AVIATION LIMITED (03555224)

MERLIN AVIATION LIMITED (03555224) is an active UK company. incorporated on 29 April 1998. with registered office in London. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. MERLIN AVIATION LIMITED has been registered for 27 years. Current directors include CARR, Sarah, SWIRE, Samuel Compton.

Company Number
03555224
Status
active
Type
ltd
Incorporated
29 April 1998
Age
27 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
CARR, Sarah, SWIRE, Samuel Compton
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN AVIATION LIMITED

MERLIN AVIATION LIMITED is an active company incorporated on 29 April 1998 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. MERLIN AVIATION LIMITED was registered 27 years ago.(SIC: 51102)

Status

active

Active since 27 years ago

Company No

03555224

LTD Company

Age

27 Years

Incorporated 29 April 1998

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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

LEVELCO LIMITED
From: 29 April 1998To: 31 July 1998
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

Swire House 59 Buckingham Gate London SW1E 6AJ
From: 29 April 1998To: 11 November 2015
Timeline

3 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jul 18
Director Left
Oct 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SUTTON, Jonathan Lawrence

Active
Chancery Lane, LondonWC2A 1LS
Secretary
Appointed 29 Sept 2015

CARR, Sarah

Active
Chancery Lane, LondonWC2A 1LS
Born November 1963
Director
Appointed 01 Jul 2007

SWIRE, Samuel Compton

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born March 1980
Director
Appointed 05 Jul 2018

ADAMS, James Robert

Resigned
Harwood Trulls Hatch, RotherfieldTN6 3QL
Secretary
Appointed 01 May 2004
Resigned 31 Dec 2008

FARMERY, Joanna Louise

Resigned
Swire House, LondonSW1E 6AJ
Secretary
Appointed 01 Jan 2009
Resigned 29 Sept 2015

POPE, Geoffrey Christopher

Resigned
2 Longdown Road, EpsomKT17 3PT
Secretary
Appointed 12 Jun 1998
Resigned 30 Apr 2004

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 29 Apr 1998
Resigned 12 Jun 1998

HANNA, Mark

Resigned
Mere House, CambridgeCB1 2AB
Born August 1959
Director
Appointed 12 Jun 1998
Resigned 26 Sept 1999

HANNA, Raynham George

Resigned
Lowa Ltd, Basel Airport
Born August 1928
Director
Appointed 07 Mar 2000
Resigned 01 Dec 2005

SWIRE, Adrian Christopher, Sir

Resigned
Chancery Lane, LondonWC2A 1LS
Born February 1932
Director
Appointed 24 Jul 1998
Resigned 24 Aug 2018

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 29 Apr 1998
Resigned 12 Jun 1998

Persons with significant control

2

Mrs Sarah Carr

Active
LondonWC2A 1LS
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Legacy
23 May 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Resolution
13 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
88(2)R88(2)R
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
225Change of Accounting Reference Date
Legacy
20 October 1998
88(2)R88(2)R
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
287Change of Registered Office
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
287Change of Registered Office
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Incorporation Company
29 April 1998
NEWINCIncorporation