Background WavePink WaveYellow Wave

WINGS 24 LIMITED (04338443)

WINGS 24 LIMITED (04338443) is an active UK company. incorporated on 12 December 2001. with registered office in Gatwick. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 1 other business activities. WINGS 24 LIMITED has been registered for 24 years. Current directors include NUNES, Bernardo Fernandes.

Company Number
04338443
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
3 City Place, Gatwick, RH6 0PA
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
NUNES, Bernardo Fernandes
SIC Codes
51102, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGS 24 LIMITED

WINGS 24 LIMITED is an active company incorporated on 12 December 2001 with the registered office located in Gatwick. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 1 other business activity. WINGS 24 LIMITED was registered 24 years ago.(SIC: 51102, 51210)

Status

active

Active since 24 years ago

Company No

04338443

LTD Company

Age

24 Years

Incorporated 12 December 2001

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

PARAGON GLOBAL FLIGHT SUPPORT LIMITED
From: 7 January 2002To: 29 April 2010
COOLMARK LIMITED
From: 12 December 2001To: 7 January 2002
Contact
Address

3 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

Astral Towers 6Th Floor Betts Way Crawley West Sussex RH10 9UY
From: 12 December 2001To: 12 December 2011
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Dec 10
Director Left
Dec 10
Loan Secured
Dec 14
Loan Cleared
Nov 16
Director Left
May 20
Director Left
May 21
Director Joined
May 23
Director Left
May 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

NUNES, Bernardo Fernandes

Active
Beehive Ring Road, GatwickRH6 0PA
Born October 1970
Director
Appointed 01 Sept 2025

JOARDER, Peter

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 13 Dec 2007
Resigned 17 Feb 2021

METTERS, Christopher John

Resigned
Lindor, PulboroughRH20 2EF
Secretary
Appointed 04 Jan 2002
Resigned 13 Dec 2007

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Dec 2001
Resigned 04 Jan 2002

BATLIWALA, Russi

Resigned
City Place, GatwickRH6 0PA
Born February 1964
Director
Appointed 03 Apr 2009
Resigned 27 Apr 2023

CHAPMAN, Christopher Eric

Resigned
Flat 2, HoveBN3 6HY
Born March 1942
Director
Appointed 03 Apr 2009
Resigned 01 Dec 2010

ERBACHER, Eric

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born May 1961
Director
Appointed 27 Apr 2023
Resigned 01 Sept 2025

JOARDER, Peter

Resigned
City Place, GatwickRH6 0PA
Born July 1969
Director
Appointed 03 Apr 2009
Resigned 17 Feb 2021

METTERS, Christopher John

Resigned
Lindor, PulboroughRH20 2EF
Born August 1968
Director
Appointed 04 Jan 2002
Resigned 04 Jan 2007

METTERS, Susan Ann

Resigned
Lindor, PulboroughRH20 2EF
Born February 1971
Director
Appointed 04 Jan 2002
Resigned 04 Jan 2007

NORMAN, Carol Ann

Resigned
Caversham Road, Kingston Upon ThamesKT1 2PX
Born August 1953
Director
Appointed 03 Jan 2007
Resigned 01 Dec 2010

OUZOUNIAN, Shahe

Resigned
City Place, GatwickRH6 0PA
Born December 1970
Director
Appointed 03 Jan 2007
Resigned 31 Mar 2020

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Dec 2001
Resigned 04 Jan 2002

Persons with significant control

1

Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Legacy
25 November 2010
MG02MG02
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Resolution
30 April 2009
RESOLUTIONSResolutions
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288cChange of Particulars
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
13 December 2005
AAAnnual Accounts
Legacy
23 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2002
287Change of Registered Office
Incorporation Company
12 December 2001
NEWINCIncorporation