Background WavePink WaveYellow Wave

FAR & WIDE AVIATION LIMITED (04771382)

FAR & WIDE AVIATION LIMITED (04771382) is an active UK company. incorporated on 20 May 2003. with registered office in Richmond. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. FAR & WIDE AVIATION LIMITED has been registered for 22 years. Current directors include SIMPSON, Daniel Antonios.

Company Number
04771382
Status
active
Type
ltd
Incorporated
20 May 2003
Age
22 years
Address
26 Oriel House The Quadrant, Richmond, TW9 1DL
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
SIMPSON, Daniel Antonios
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAR & WIDE AVIATION LIMITED

FAR & WIDE AVIATION LIMITED is an active company incorporated on 20 May 2003 with the registered office located in Richmond. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. FAR & WIDE AVIATION LIMITED was registered 22 years ago.(SIC: 51102)

Status

active

Active since 22 years ago

Company No

04771382

LTD Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

26 Oriel House The Quadrant Richmond, TW9 1DL,

Previous Addresses

C/O C/O Elman Wall 8th Floor, Becket House 36 Old Jewry London EC2R 8DD England
From: 25 January 2017To: 24 November 2022
Elizabeth House 13- 19 Queen Street Leeds LS1 2TW
From: 8 January 2014To: 25 January 2017
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
From: 10 March 2010To: 8 January 2014
12 York Place Leeds West Yorkshire LS1 2DS
From: 20 May 2003To: 10 March 2010
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
May 11
Director Left
Jun 12
Director Joined
Jun 22
Owner Exit
Feb 24
Director Left
Mar 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SIMPSON, Daniel Antonios

Active
The Quadrant, RichmondTW9 1DL
Born September 1974
Director
Appointed 07 Jun 2022

ELSEY, Philip Andrew

Resigned
8 Dunwich Road, BexleyheathDA7 5EW
Secretary
Appointed 20 May 2003
Resigned 31 Jul 2004

RUSHTON, Stephen Mark

Resigned
34 Church Road, LondonSW13 9HN
Secretary
Appointed 04 Apr 2005
Resigned 30 Nov 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 May 2003
Resigned 20 May 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
13- 19 Queen Street, LeedsLS1 2TW
Corporate secretary
Appointed 20 May 2003
Resigned 13 Jan 2017

BEECHING, Simon Charles

Resigned
Montrose, Gerrards CrossSL9 8AP
Born June 1958
Director
Appointed 21 May 2004
Resigned 01 Nov 2006

BELL, Jackie

Resigned
222 St Leonards Road, LondonSW14 7BN
Born February 1947
Director
Appointed 30 Jul 2003
Resigned 31 Jul 2004

BRETT, Paul

Resigned
2 Brookside Road, LondonNW11 9NE
Born April 1944
Director
Appointed 21 Jan 2004
Resigned 23 Feb 2012

ELSEY, Philip Andrew

Resigned
8 Dunwich Road, BexleyheathDA7 5EW
Born August 1958
Director
Appointed 20 May 2003
Resigned 31 Jul 2004

RUSHTON, Stephen Mark

Resigned
34 Church Road, LondonSW13 9HN
Born February 1966
Director
Appointed 04 Apr 2005
Resigned 30 Nov 2010

SIMPSON, Graham Michael

Resigned
Grosvenor Road, EpsomKT18 6JF
Born July 1946
Director
Appointed 20 May 2003
Resigned 19 Mar 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 May 2003
Resigned 20 May 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Michael Simpson

Ceased
Grosvenor Road, EpsomKT18 6JF
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Quadrant, RichmondTW9 1DL

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

98

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Resolution
7 April 2024
RESOLUTIONSResolutions
Memorandum Articles
7 April 2024
MAMA
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Small
25 April 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 January 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Small
23 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Small
20 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Legacy
1 June 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
12 July 2004
363aAnnual Return
Legacy
12 July 2004
288cChange of Particulars
Legacy
12 July 2004
288cChange of Particulars
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
10 March 2004
225Change of Accounting Reference Date
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
88(2)R88(2)R
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Incorporation Company
20 May 2003
NEWINCIncorporation