Background WavePink WaveYellow Wave

SWANSEA AIRPORT LIMITED (03930482)

SWANSEA AIRPORT LIMITED (03930482) is an active UK company. incorporated on 22 February 2000. with registered office in Swansea. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. SWANSEA AIRPORT LIMITED has been registered for 26 years. Current directors include THOMAS, Roy Granville David.

Company Number
03930482
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
Bay Studios Bay Studios, Swansea, SA1 8QB
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
THOMAS, Roy Granville David
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANSEA AIRPORT LIMITED

SWANSEA AIRPORT LIMITED is an active company incorporated on 22 February 2000 with the registered office located in Swansea. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. SWANSEA AIRPORT LIMITED was registered 26 years ago.(SIC: 52230)

Status

active

Active since 26 years ago

Company No

03930482

LTD Company

Age

26 Years

Incorporated 22 February 2000

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

JAXX LANDING LIMITED
From: 28 April 2000To: 28 January 2003
SEVCO 1130 LIMITED
From: 22 February 2000To: 28 April 2000
Contact
Address

Bay Studios Bay Studios Fabian Way Swansea, SA1 8QB,

Previous Addresses

Swansea Airport Fairwood Common Swansea West Glamorgan SA2 7JU
From: 19 April 2012To: 21 June 2023
60 Walter Road Swansea West Glamorgan SA1 5PZ United Kingdom
From: 12 April 2011To: 19 April 2012
Frigate House Quay West Quay Parade Swansea SA1 1SR
From: 22 February 2000To: 12 April 2011
Timeline

4 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Apr 19
Director Joined
Oct 22
Director Left
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

THOMAS, Roy Granville David

Active
Bay Studios, SwanseaSA1 8QB
Born July 1947
Director
Appointed 03 Jul 2003

BERRY, Stephen Richard

Resigned
27 Victoria Road, CardiffCF64 3HY
Secretary
Appointed 14 Mar 2000
Resigned 14 Mar 2000

DAVIES, Gareth

Resigned
60 Brithwen Road, SwanseaSA5 4QT
Secretary
Appointed 31 May 2006
Resigned 25 Mar 2013

MARSHALL, David Hugh

Resigned
2 Plas Y Fforest, SwanseaSA4 0TG
Secretary
Appointed 03 Jul 2003
Resigned 31 May 2006

MORGAN, Louisa Caroline Grant

Resigned
Pantyffynnon Farm, AmmanfordSA18 3NS
Secretary
Appointed 14 Mar 2000
Resigned 03 Jul 2003

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 22 Feb 2000
Resigned 14 Mar 2000

BERRY, Stephen Richard

Resigned
27 Victoria Road, CardiffCF64 3HY
Born August 1968
Director
Appointed 14 Mar 2000
Resigned 14 Mar 2000

DAVIES, Anthony Stephen

Resigned
Fairwood Common, SwanseaSA2 7JU
Born June 1966
Director
Appointed 12 Oct 2022
Resigned 03 Jan 2023

MORGAN, Louisa Caroline Grant

Resigned
Pantyffynnon Farm, AmmanfordSA18 3NS
Born March 1967
Director
Appointed 14 Mar 2000
Resigned 03 Jul 2003

MORGAN, Martin Wyn

Resigned
Pantyffynnon Farm, AmmanfordSA18 3NS
Born September 1962
Director
Appointed 14 Mar 2000
Resigned 03 Jul 2003

SELLEK, Rachelle Louise

Resigned
5 Firstbrook Close, CardiffCF23 9ER
Born November 1969
Director
Appointed 14 Mar 2000
Resigned 14 Mar 2000

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 22 Feb 2000
Resigned 14 Mar 2000

Persons with significant control

1

Mr Roy Granville David Thomas

Active
Bay Studios, SwanseaSA1 8QB
Born July 1947

Nature of Control

Significant influence or control
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
17 July 2006
288cChange of Particulars
Legacy
13 June 2006
287Change of Registered Office
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
225Change of Accounting Reference Date
Legacy
4 August 2003
287Change of Registered Office
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 March 2003
AUDAUD
Certificate Change Of Name Company
28 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
88(2)R88(2)R
Legacy
21 November 2001
123Notice of Increase in Nominal Capital
Resolution
21 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
287Change of Registered Office
Legacy
25 August 2000
225Change of Accounting Reference Date
Legacy
19 June 2000
287Change of Registered Office
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
287Change of Registered Office
Incorporation Company
22 February 2000
NEWINCIncorporation