Background WavePink WaveYellow Wave

CROSS AVIATION LIMITED (04340105)

CROSS AVIATION LIMITED (04340105) is an active UK company. incorporated on 14 December 2001. with registered office in Wellesbourne. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. CROSS AVIATION LIMITED has been registered for 24 years. Current directors include MURPHY, Sean Michael, RING, Alan, RING, Gemma.

Company Number
04340105
Status
active
Type
ltd
Incorporated
14 December 2001
Age
24 years
Address
Dene Park Dene Park Industrial Estate, Wellesbourne, CV35 9RY
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
MURPHY, Sean Michael, RING, Alan, RING, Gemma
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS AVIATION LIMITED

CROSS AVIATION LIMITED is an active company incorporated on 14 December 2001 with the registered office located in Wellesbourne. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. CROSS AVIATION LIMITED was registered 24 years ago.(SIC: 51102)

Status

active

Active since 24 years ago

Company No

04340105

LTD Company

Age

24 Years

Incorporated 14 December 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 2 January 2026
For period ending 19 December 2025
Contact
Address

Dene Park Dene Park Industrial Estate Stratford Road Wellesbourne, CV35 9RY,

Previous Addresses

2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ
From: 14 December 2001To: 25 May 2016
Timeline

4 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Dec 01
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Feb 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MURPHY, Sean Michael

Active
Glenmuckia East, NewmarketIRISH
Born October 1975
Director
Appointed 01 Aug 2007

RING, Alan

Active
Castleisland, County Kerry
Born March 1971
Director
Appointed 01 Feb 2015

RING, Gemma

Active
Killarney
Born March 1976
Director
Appointed 14 Dec 2001

BANSTEAD REGISTRARS LIMITED

Resigned
Floor Curzon House, BansteadSM7 2LJ
Corporate secretary
Appointed 14 Dec 2001
Resigned 19 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 2001
Resigned 14 Dec 2001

THORN, Rex Stuart

Resigned
2 Tanners Dean, LeatherheadKT22 8RU
Born November 1933
Director
Appointed 14 Dec 2001
Resigned 14 Dec 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Dec 2001
Resigned 14 Dec 2001

Persons with significant control

1

Stratford Road, WarwickCV35 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

72

Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Resolution
22 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
11 January 2006
287Change of Registered Office
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Incorporation Company
14 December 2001
NEWINCIncorporation