Background WavePink WaveYellow Wave

PRESTWICK AERO LIMITED (04867774)

PRESTWICK AERO LIMITED (04867774) is an active UK company. incorporated on 15 August 2003. with registered office in Stansted. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. PRESTWICK AERO LIMITED has been registered for 22 years. Current directors include BEGLEY, Anna, LEWIS, Richard, MCMAHON, Neal.

Company Number
04867774
Status
active
Type
ltd
Incorporated
15 August 2003
Age
22 years
Address
C/O Ryanair Dac, Enterprise House, 2nd Floor Bassingbourn Road, Stansted, CM24 1QW
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BEGLEY, Anna, LEWIS, Richard, MCMAHON, Neal
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTWICK AERO LIMITED

PRESTWICK AERO LIMITED is an active company incorporated on 15 August 2003 with the registered office located in Stansted. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. PRESTWICK AERO LIMITED was registered 22 years ago.(SIC: 52290)

Status

active

Active since 22 years ago

Company No

04867774

LTD Company

Age

22 Years

Incorporated 15 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

GAMEAID LIMITED
From: 15 August 2003To: 3 October 2003
Contact
Address

C/O Ryanair Dac, Enterprise House, 2nd Floor Bassingbourn Road London Stansted Airport Stansted, CM24 1QW,

Previous Addresses

C/O Ryanair Ltd Sat 3 Stansted Airport Stansted Essex CM24 1QW
From: 15 August 2003To: 5 September 2023
Timeline

13 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Jul 21
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BEGLEY, Anna

Active
Bassingbourn Road, StanstedCM24 1QW
Born August 1988
Director
Appointed 10 Aug 2022

LEWIS, Richard

Active
Ryanair Dublin, Swords
Born September 1979
Director
Appointed 24 Mar 2021

MCMAHON, Neal

Active
Bassingbourn Road, StanstedCM24 1QW
Born June 1985
Director
Appointed 19 Nov 2019

CRAIG, William Geoffrey

Resigned
1 Ploughmans Close, Bishops StortfordCM23 4FS
Secretary
Appointed 29 Oct 2004
Resigned 03 May 2016

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Aug 2003
Resigned 30 Sept 2003

SCHNEIDER PAGE

Resigned
12 Semaphore Road, GuildfordGU1 3PS
Corporate secretary
Appointed 30 Sept 2003
Resigned 29 Oct 2004

BELLEW, Peter Brendan

Resigned
Airside Business Park, Co. Dublin
Born April 1965
Director
Appointed 01 Dec 2017
Resigned 31 Dec 2019

HICKEY, Michael Joseph

Resigned
Hacketstown, SkerriesIRISH
Born March 1963
Director
Appointed 30 Sept 2003
Resigned 27 Oct 2017

MILLAR, Howard

Resigned
41 Vernon Heath, Dublin 3
Born July 1961
Director
Appointed 30 Sept 2003
Resigned 18 May 2015

MUHLENFELD, Karsten

Resigned
Airside Business Park, Dublin
Born June 1963
Director
Appointed 03 Dec 2019
Resigned 24 Mar 2021

SORAHAN, Neil

Resigned
Airside Business Park, Swords
Born October 1971
Director
Appointed 18 May 2015
Resigned 10 Aug 2022

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 15 Aug 2003
Resigned 30 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
Airside Business Park, Swords

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2021

Ryanair Designated Activity Company

Ceased
Ryanair Dublin Office, Swrods0000000

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
22 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
26 October 2012
AR01AR01
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
287Change of Registered Office
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
225Change of Accounting Reference Date
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2003
NEWINCIncorporation