Background WavePink WaveYellow Wave

BA AND AA HOLDINGS LIMITED (03840072)

BA AND AA HOLDINGS LIMITED (03840072) is an active UK company. incorporated on 13 September 1999. with registered office in Harmondsworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BA AND AA HOLDINGS LIMITED has been registered for 26 years. Current directors include FLEMING, Andrew Ian, HORWOOD, Thomas Alan.

Company Number
03840072
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
Waterside, Harmondsworth, UB7 0GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLEMING, Andrew Ian, HORWOOD, Thomas Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BA AND AA HOLDINGS LIMITED

BA AND AA HOLDINGS LIMITED is an active company incorporated on 13 September 1999 with the registered office located in Harmondsworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BA AND AA HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03840072

LTD Company

Age

26 Years

Incorporated 13 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

MAINONLY LIMITED
From: 13 September 1999To: 22 November 1999
Contact
Address

Waterside Speedbird Way Harmondsworth, UB7 0GB,

Previous Addresses

British Airways Plc Waterside P O Box 365 Harmondsworth West Drayton Middlesex UB7 0GB
From: 13 September 1999To: 4 March 2024
Timeline

13 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Mar 16
Director Left
May 17
Director Joined
May 17
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FLEMING, Andrew Ian

Active
PO BOX 365, HarmondsworthUB7 0GB
Born June 1979
Director
Appointed 11 Oct 2013

HORWOOD, Thomas Alan

Active
Speedbird Way, HarmondsworthUB7 0GB
Born May 1989
Director
Appointed 06 Jul 2022

ADAMS, Courtney Kate

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 11 Oct 2013
Resigned 10 Oct 2014

BUCHANAN, Alan Kerr

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 17 Feb 2003
Resigned 19 Oct 2006

DOSANJH, Kulbinder Kaur

Resigned
Waterside, HarmondsworthUB7 0GB
Secretary
Appointed 19 Oct 2006
Resigned 11 Oct 2013

JARVIS, Paul Henry

Resigned
Foxdale, LightwaterGU18 5UW
Secretary
Appointed 06 Oct 1999
Resigned 17 Feb 2003

STRAVER, Luke Alexander Michael

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 10 Oct 2014
Resigned 07 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 1999
Resigned 06 Oct 1999

BUCHANAN, Alan Kerr

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born June 1958
Director
Appointed 31 Mar 2002
Resigned 31 Dec 2012

DOSANJH, Kulbinder Kaur

Resigned
Waterside, HarmondsworthUB7 0GB
Born November 1972
Director
Appointed 01 Jan 2013
Resigned 11 Oct 2013

FRENCH, Robert Leonard

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born February 1970
Director
Appointed 01 Jan 2013
Resigned 25 Apr 2017

MC NEELA, Nessa

Resigned
British Airways Plc Waterside, West DraytonUB7 0GB
Born June 1981
Director
Appointed 19 Oct 2021
Resigned 06 Jul 2022

PHILCOX, Simon

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born September 1979
Director
Appointed 25 Apr 2017
Resigned 19 Oct 2021

WALSH, Stephen John

Resigned
4 Leinster Avenue, LondonSW14 7JP
Born January 1965
Director
Appointed 06 Oct 1999
Resigned 30 Mar 2002

WILLIAMS, Keith

Resigned
Waterside, West DraytonUB7 0GB
Born May 1956
Director
Appointed 06 Oct 1999
Resigned 31 Mar 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Sept 1999
Resigned 06 Oct 1999

Persons with significant control

1

P O Box 365, HarmondsworthUB7 0GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
GUARANTEE2GUARANTEE2
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Legacy
2 September 2019
PARENT_ACCPARENT_ACC
Legacy
2 September 2019
GUARANTEE2GUARANTEE2
Legacy
2 September 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2017
AAAnnual Accounts
Legacy
5 October 2017
PARENT_ACCPARENT_ACC
Legacy
5 October 2017
AGREEMENT2AGREEMENT2
Legacy
5 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Legacy
17 August 2015
PARENT_ACCPARENT_ACC
Legacy
17 August 2015
AGREEMENT2AGREEMENT2
Legacy
17 August 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Resolution
7 November 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Statement Of Companys Objects
12 October 2009
CC04CC04
Legacy
29 September 2009
363aAnnual Return
Legacy
27 October 2008
363aAnnual Return
Resolution
8 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Resolution
24 April 2003
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
27 March 2003
CERT15CERT15
Legacy
20 March 2003
OC138OC138
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
244244
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
4 July 2001
88(2)Return of Allotment of Shares
Legacy
4 July 2001
128(4)128(4)
Legacy
4 July 2001
88(2)Return of Allotment of Shares
Legacy
4 July 2001
88(2)Return of Allotment of Shares
Legacy
4 July 2001
88(2)Return of Allotment of Shares
Legacy
4 July 2001
123Notice of Increase in Nominal Capital
Legacy
4 July 2001
123Notice of Increase in Nominal Capital
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
15 January 2001
225Change of Accounting Reference Date
Legacy
22 September 2000
363aAnnual Return
Legacy
27 June 2000
128(4)128(4)
Certificate Change Of Name Company
22 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1999
225Change of Accounting Reference Date
Legacy
2 November 1999
88(2)R88(2)R
Legacy
29 October 1999
287Change of Registered Office
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Incorporation Company
13 September 1999
NEWINCIncorporation