Background WavePink WaveYellow Wave

ROLLRIGHT AVIATION LIMITED (04070503)

ROLLRIGHT AVIATION LIMITED (04070503) is an active UK company. incorporated on 13 September 2000. with registered office in London. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. ROLLRIGHT AVIATION LIMITED has been registered for 25 years. Current directors include STEEL, Charles John Robert, STEEL, John Brychan.

Company Number
04070503
Status
active
Type
ltd
Incorporated
13 September 2000
Age
25 years
Address
5 Luke Street, London, EC2A 4PX
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
STEEL, Charles John Robert, STEEL, John Brychan
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLRIGHT AVIATION LIMITED

ROLLRIGHT AVIATION LIMITED is an active company incorporated on 13 September 2000 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. ROLLRIGHT AVIATION LIMITED was registered 25 years ago.(SIC: 51102)

Status

active

Active since 25 years ago

Company No

04070503

LTD Company

Age

25 Years

Incorporated 13 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

STALLINGBOROUGH AVIATION LIMITED
From: 13 September 2000To: 20 June 2002
Contact
Address

5 Luke Street London, EC2A 4PX,

Previous Addresses

Lichfields Chartered Accountants 5 Luke Street London EC2A 4PX
From: 11 July 2012To: 24 July 2013
41 Cornmarket Street Oxford Oxfordshire OX1 3HA
From: 13 September 2000To: 11 July 2012
Timeline

2 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PEPLER, Rose Elizabeth

Active
LondonEC2A 4PX
Secretary
Appointed 04 Mar 2005

STEEL, Charles John Robert

Active
Greater LondonEC2A 4PX
Born October 1984
Director
Appointed 26 Jun 2023

STEEL, John Brychan

Active
LondonEC2A 4PX
Born June 1954
Director
Appointed 28 May 2002

VIGAR, Richard Leonard James

Resigned
15 Newland, LincolnLN1 1XG
Secretary
Appointed 25 Sept 2000
Resigned 31 May 2002

WATT, Ian Stewart

Resigned
Roundwood Cottage, BansteadSM7 1EF
Secretary
Appointed 13 Sept 2000
Resigned 25 Sept 2000

BANSTEAD REGISTRARS LIMITED

Resigned
2nd Floor Curzon House, BansteadSM7 2LJ
Corporate secretary
Appointed 30 May 2002
Resigned 08 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 2000
Resigned 13 Sept 2000

ADDISON, William, The Viscount

Resigned
Stallingborough Mill Lane, PeterboroughPE8 5HH
Born June 1945
Director
Appointed 13 Sept 2000
Resigned 13 Jun 2002

THORN, Rex Stuart

Resigned
2 Tanners Dean, LeatherheadKT22 8RU
Born November 1933
Director
Appointed 13 Sept 2000
Resigned 26 Sept 2000

Persons with significant control

1

Mr John Brychan Steel

Active
LondonEC2A 4PX
Born June 1954

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

74

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
287Change of Registered Office
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
287Change of Registered Office
Legacy
5 October 2000
88(2)R88(2)R
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Incorporation Company
13 September 2000
NEWINCIncorporation