Background WavePink WaveYellow Wave

AVIA TECHNIQUE LIMITED (04494889)

AVIA TECHNIQUE LIMITED (04494889) is an active UK company. incorporated on 25 July 2002. with registered office in Wokingham. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. AVIA TECHNIQUE LIMITED has been registered for 23 years. Current directors include SIMS, Robert, WRIGHT, Christopher John.

Company Number
04494889
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
Unit 1 Fishponds Estate, Wokingham, RG41 2QJ
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
SIMS, Robert, WRIGHT, Christopher John
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIA TECHNIQUE LIMITED

AVIA TECHNIQUE LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Wokingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. AVIA TECHNIQUE LIMITED was registered 23 years ago.(SIC: 30300)

Status

active

Active since 23 years ago

Company No

04494889

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Unit 1 Fishponds Estate Fishponds Road Wokingham, RG41 2QJ,

Timeline

30 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Feb 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Mar 19
Director Joined
Apr 19
Loan Secured
May 19
Loan Secured
Oct 19
Loan Secured
Jan 22
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Sept 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Jun 24
Owner Exit
Apr 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WRIGHT, Christopher John

Active
Unit 1 Fishponds Estate, WokinghamRG41 2QJ
Secretary
Appointed 18 Dec 2012

SIMS, Robert

Active
Fishponds Road, WokinghamRG41 2QJ
Born May 1966
Director
Appointed 22 Jan 2019

WRIGHT, Christopher John

Active
Unit 1 Fishponds Estate, WokinghamRG41 2QJ
Born July 1967
Director
Appointed 01 Jan 2014

CAMPBELL, Colin Ian

Resigned
Whispering Pines Woodway, GuildfordGU1 2TF
Secretary
Appointed 15 Oct 2003
Resigned 18 Dec 2012

STATTERSFIELD, John Anthony Brian

Resigned
Overy House, North DeanHP14 4NN
Secretary
Appointed 25 Jul 2002
Resigned 17 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2002
Resigned 25 Jul 2002

ARCHER, George Frederick

Resigned
4 Turner Close, GuildfordGU4 7JN
Born July 1947
Director
Appointed 01 Dec 2007
Resigned 18 Dec 2012

CAMPBELL, Colin Ian

Resigned
Whispering Pines Woodway, GuildfordGU1 2TF
Born June 1950
Director
Appointed 25 Jul 2002
Resigned 31 Dec 2013

SIMS, Robert Roy

Resigned
66 Lionel Hurst Close, SudburyCO10 0YY
Born May 1966
Director
Appointed 01 Dec 2007
Resigned 18 Dec 2012

WRIGHT, Christopher John

Resigned
3 Park West, Haywards HeathRH16 4SG
Born July 1967
Director
Appointed 25 Jul 2002
Resigned 18 Dec 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jul 2002
Resigned 25 Jul 2002

SKG BEHEER B.V

Resigned
Huifakkerstraat, Breda
Corporate director
Appointed 18 Dec 2012
Resigned 22 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
50 Broadway, United KingdomSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2023
Ceased 20 Jul 2023
11-12 St James's S, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2019
Duiven692 1RE

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 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
6 December 2023
RP04PSC07RP04PSC07
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
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
3 February 2022
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Resolution
7 September 2017
RESOLUTIONSResolutions
Resolution
7 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
25 July 2013
AA01Change of Accounting Reference Date
Statement Of Companys Objects
7 March 2013
CC04CC04
Change Account Reference Date Company Previous Shortened
4 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
22 February 2013
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Resolution
14 January 2013
RESOLUTIONSResolutions
Legacy
21 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
225Change of Accounting Reference Date
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
88(2)R88(2)R
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Incorporation Company
25 July 2002
NEWINCIncorporation