Background WavePink WaveYellow Wave

HUNDRED PERCENT AVIATION LIMITED (03998619)

HUNDRED PERCENT AVIATION LIMITED (03998619) is an active UK company. incorporated on 22 May 2000. with registered office in Banbury. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. HUNDRED PERCENT AVIATION LIMITED has been registered for 25 years. Current directors include RICHARDS, David Pender.

Company Number
03998619
Status
active
Type
ltd
Incorporated
22 May 2000
Age
25 years
Address
C/ Prodrive Headquarters, Banbury, OX16 4XD
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
RICHARDS, David Pender
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNDRED PERCENT AVIATION LIMITED

HUNDRED PERCENT AVIATION LIMITED is an active company incorporated on 22 May 2000 with the registered office located in Banbury. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. HUNDRED PERCENT AVIATION LIMITED was registered 25 years ago.(SIC: 51102)

Status

active

Active since 25 years ago

Company No

03998619

LTD Company

Age

25 Years

Incorporated 22 May 2000

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 6 November 2025 (5 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

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

PROFLIGHT LIMITED
From: 15 February 2001To: 2 January 2003
SOFTBREEZE LIMITED
From: 22 May 2000To: 15 February 2001
Contact
Address

C/ Prodrive Headquarters Chalker Way Banbury, OX16 4XD,

Previous Addresses

Acorn Way Banbury Oxfordshire OX16 3ER
From: 22 May 2000To: 28 April 2015
Timeline

9 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Loan Secured
Sept 14
Owner Exit
Feb 18
Owner Exit
Jul 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDEN, Robert

Active
Banbury Road, OxfordOX2 7JF
Secretary
Appointed 05 Sept 2014

RICHARDS, David Pender

Active
The Grange, WarwickCV35 0UE
Born June 1952
Director
Appointed 23 May 2000

BAILEY, Timothy Carew

Resigned
Draycot Manor, ThameOX9 2LX
Secretary
Appointed 23 May 2000
Resigned 05 Sept 2014

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 22 May 2000
Resigned 23 May 2000

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 22 May 2000
Resigned 23 May 2000

Persons with significant control

3

1 Active
2 Ceased
Chalker Way, BanburyOX16 4XD

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
Ceased 31 Jan 2019

Mr David Pender Richards

Ceased
Chalker Way, BanburyOX16 4XD
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Chalker Way, BanburyOX16 4XD

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

110

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
25 October 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Mortgage Charge Whole Cease And Release With Charge Number
25 September 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
25 September 2014
MR05Certification of Charge
Miscellaneous
19 September 2014
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Auditors Resignation Company
12 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Legacy
20 October 2009
MG01MG01
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
26 November 2008
363aAnnual Return
Legacy
13 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Legacy
13 December 2007
403b403b
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
363sAnnual Return (shuttle)
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2001
287Change of Registered Office
Legacy
20 September 2001
353353
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
8 March 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
287Change of Registered Office
Memorandum Articles
13 June 2000
MEM/ARTSMEM/ARTS
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Resolution
6 June 2000
RESOLUTIONSResolutions
Incorporation Company
22 May 2000
NEWINCIncorporation