Background WavePink WaveYellow Wave

CHOCKS AWAY LTD (04530818)

CHOCKS AWAY LTD (04530818) is an active UK company. incorporated on 10 September 2002. with registered office in Windlesham. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. CHOCKS AWAY LTD has been registered for 23 years. Current directors include FIELD, Peter John, MOORE, Godfrey Philip.

Company Number
04530818
Status
active
Type
ltd
Incorporated
10 September 2002
Age
23 years
Address
52 Windmill Field, Windlesham, GU20 6QD
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
FIELD, Peter John, MOORE, Godfrey Philip
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOCKS AWAY LTD

CHOCKS AWAY LTD is an active company incorporated on 10 September 2002 with the registered office located in Windlesham. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. CHOCKS AWAY LTD was registered 23 years ago.(SIC: 51102)

Status

active

Active since 23 years ago

Company No

04530818

LTD Company

Age

23 Years

Incorporated 10 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

52 Windmill Field Windlesham, GU20 6QD,

Previous Addresses

52 52, Windmill Field, Windlesham Surrey GU20 6QD England
From: 5 November 2019To: 11 September 2025
Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ
From: 10 September 2002To: 5 November 2019
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Jul 17
Funding Round
Jul 18
Director Joined
Jan 24
New Owner
Sept 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MOORE, Godfrey Philip Philip

Active
Windmill Field, WindleshamGU20 6QD
Secretary
Appointed 13 Jan 2024

FIELD, Peter John

Active
52 Windmill Field, WindleshamGU20 6QD
Born April 1958
Director
Appointed 10 Sept 2002

MOORE, Godfrey Philip

Active
Windmill Field, WindleshamGU20 6QD
Born October 1946
Director
Appointed 13 Jan 2024

SWANKIE, Ian Hugh

Resigned
18 Shaftesbury Road, RichmondTW9 2TD
Secretary
Appointed 10 Sept 2002
Resigned 13 Jan 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 10 Sept 2002
Resigned 13 Sept 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Sept 2002
Resigned 13 Sept 2002

Persons with significant control

1

Mr Godfrey Philip Moore

Active
Windmill Field, WindleshamGU20 6QD
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2024
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
5 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
30 September 2008
363aAnnual Return
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
18 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
15 July 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
25 April 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
88(2)R88(2)R
Legacy
25 September 2002
287Change of Registered Office
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Resolution
25 September 2002
RESOLUTIONSResolutions
Legacy
25 September 2002
123Notice of Increase in Nominal Capital
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Incorporation Company
10 September 2002
NEWINCIncorporation