Background WavePink WaveYellow Wave

STORM AVIATION LIMITED (05229468)

STORM AVIATION LIMITED (05229468) is an active UK company. incorporated on 13 September 2004. with registered office in London. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. STORM AVIATION LIMITED has been registered for 21 years. Current directors include BAJARUNAS, Saulius, BUCKLEY, Thomas, LAPINSKAS, Zilvinas.

Company Number
05229468
Status
active
Type
ltd
Incorporated
13 September 2004
Age
21 years
Address
80 Cheapside, London, EC2V 6EE
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
BAJARUNAS, Saulius, BUCKLEY, Thomas, LAPINSKAS, Zilvinas
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORM AVIATION LIMITED

STORM AVIATION LIMITED is an active company incorporated on 13 September 2004 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. STORM AVIATION LIMITED was registered 21 years ago.(SIC: 52230)

Status

active

Active since 21 years ago

Company No

05229468

LTD Company

Age

21 Years

Incorporated 13 September 2004

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 12 September 2025 (6 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

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

80 Cheapside London, EC2V 6EE,

Previous Addresses

Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 7 October 2011To: 3 May 2022
the Clock House 140 London Road Guildford Surrey GU1 1UW
From: 9 February 2010To: 7 October 2011
259 Capability Green Luton Bedfordshire LU1 3LU
From: 10 November 2009To: 9 February 2010
Suite 6 Gatwick House Peeks Brook Lane Horley Surrey RH6 9ST
From: 13 September 2004To: 10 November 2009
Timeline

37 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jun 11
Funding Round
Jun 11
Capital Reduction
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Left
Oct 12
Director Joined
Jan 13
Loan Secured
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Aug 19
Director Left
Aug 19
Loan Cleared
Aug 21
New Owner
Sept 21
Owner Exit
Sept 21
Loan Secured
Dec 21
3
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MH SECRETARIES LIMITED

Active
Cheapside, LondonEC2V 6EE
Corporate secretary
Appointed 05 Oct 2011

BAJARUNAS, Saulius

Active
Cheapside, LondonEC2V 6EE
Born June 1987
Director
Appointed 01 Aug 2019

BUCKLEY, Thomas

Active
Cheapside, LondonEC2V 6EE
Born July 1974
Director
Appointed 16 Oct 2012

LAPINSKAS, Zilvinas

Active
Cheapside, LondonEC2V 6EE
Born March 1976
Director
Appointed 18 Dec 2013

BARKER, Simon Charles

Resigned
10 Raymond Crescent, GuildfordGU2 7SX
Secretary
Appointed 21 Mar 2006
Resigned 29 May 2009

HARPER, David Andrew

Resigned
Old Shepherd's Farm, 44, LiphookGU30 7HJ
Secretary
Appointed 26 Oct 2005
Resigned 21 Mar 2006

HEWITT, Robert David

Resigned
6 Harehill Close, WokingGU22 8UH
Secretary
Appointed 19 Nov 2004
Resigned 12 Oct 2005

TAYLOR, Sean Ronald

Resigned
Capability Green, LutonLU1 3LU
Secretary
Appointed 01 Nov 2009
Resigned 05 Oct 2011

ADAMS & REMERS SOLICITORS

Resigned
Trinity House, LewesBN7 2NN
Corporate secretary
Appointed 13 Sept 2004
Resigned 19 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 2004
Resigned 13 Sept 2004

AKSTINAS, Petras

Resigned
VilniusLT-02189
Born March 1973
Director
Appointed 30 Sept 2011
Resigned 02 Jun 2016

BARKER, Simon Charles

Resigned
10 Raymond Crescent, GuildfordGU2 7SX
Born November 1959
Director
Appointed 20 Jun 2006
Resigned 29 May 2009

BUTAUTIS, Jonas

Resigned
VilniusLT-02189
Born March 1975
Director
Appointed 30 Sept 2011
Resigned 18 Dec 2013

DANIEL, Nigel

Resigned
Capability Green, LutonLU1 3LU
Born March 1958
Director
Appointed 20 Jan 2010
Resigned 08 Oct 2012

GREGORY, Jonathan David Leigh

Resigned
Searchwood Road, WarlinghamCR6 9BB
Born April 1961
Director
Appointed 19 Nov 2004
Resigned 30 Sept 2011

HEWITT, Robert David

Resigned
5 Park Court, West ByfleetKT14 6SD
Born June 1955
Director
Appointed 22 Oct 2004
Resigned 12 Oct 2005

HIBBERT, Alec John

Resigned
Apple Tree Cottage, HalesworthIP19 0DS
Born October 1947
Director
Appointed 30 Oct 2006
Resigned 25 Jan 2011

HILL, David Anthony

Resigned
3 Marlborough Road, RichmondTW10 6JT
Born February 1943
Director
Appointed 15 Mar 2005
Resigned 30 Sept 2011

LONGDEN, Keith

Resigned
Les Martis Nord, Verdum Sur Garomme82600
Born January 1953
Director
Appointed 13 Sept 2004
Resigned 20 Jun 2008

LONGDEN, Martin

Resigned
1 Manor Farm Cottages, RugbyCV23 8AT
Born March 1964
Director
Appointed 13 Sept 2004
Resigned 29 Sept 2009

RHODIN, Lindsay

Resigned
Scotlands Farm, Haywards HeathRH17 6AE
Born October 1955
Director
Appointed 19 Nov 2004
Resigned 23 Feb 2010

RYDER, Andrew Keith

Resigned
10 Cotsford, Pease PottageRH11 9FB
Born January 1953
Director
Appointed 13 Sept 2004
Resigned 26 Oct 2005

TAYLOR, Sean Ronald

Resigned
Capability Green, LutonLU1 3LU
Born September 1967
Director
Appointed 20 Jan 2010
Resigned 15 Jun 2012

VALANCIUS, Algirdas

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born July 1975
Director
Appointed 02 Jun 2016
Resigned 29 Jul 2019

WILCOX, Nicholas John Kennedy

Resigned
2 Adelphi Close, CrawleyRH10 7HA
Born September 1959
Director
Appointed 28 Sept 2006
Resigned 18 Sept 2009

Persons with significant control

2

1 Active
1 Ceased

Gediminas Ziemelis

Active
Cheapside, LondonEC2V 6EE
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
10a, Lt-03201 Vilnius

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 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 January 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
18 January 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 January 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 January 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 January 2023
RP04AR01RP04AR01
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Statement Of Companys Objects
3 February 2014
CC04CC04
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
18 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 October 2011
AP04Appointment of Corporate Secretary
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Liquidation Voluntary Arrangement Completion
4 October 2011
1.41.4
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Capital Cancellation Shares
24 August 2011
SH06Cancellation of Shares
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
24 March 2011
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Legacy
24 June 2010
MG01MG01
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Auditors Resignation Company
22 February 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
29 January 2010
1.11.1
Legacy
27 January 2010
MG02MG02
Legacy
27 January 2010
MG02MG02
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Legacy
23 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
6 June 2009
395Particulars of Mortgage or Charge
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
5 December 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
27 October 2008
AAMDAAMD
Legacy
24 July 2008
288cChange of Particulars
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
10 December 2006
288cChange of Particulars
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Legacy
2 June 2005
288cChange of Particulars
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
123Notice of Increase in Nominal Capital
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
88(3)88(3)
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Legacy
14 December 2004
88(2)R88(2)R
Legacy
13 December 2004
88(2)R88(2)R
Legacy
13 December 2004
88(2)R88(2)R
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
6 December 2004
88(2)R88(2)R
Memorandum Articles
2 December 2004
MEM/ARTSMEM/ARTS
Legacy
29 November 2004
288cChange of Particulars
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2004
88(2)R88(2)R
Legacy
26 November 2004
88(2)R88(2)R
Legacy
26 November 2004
288cChange of Particulars
Legacy
26 November 2004
122122
Legacy
26 November 2004
123Notice of Increase in Nominal Capital
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
287Change of Registered Office
Legacy
1 October 2004
288cChange of Particulars
Legacy
13 September 2004
288bResignation of Director or Secretary
Incorporation Company
13 September 2004
NEWINCIncorporation