Background WavePink WaveYellow Wave

MENZIES AVIATION CORPORATE SERVICES LIMITED (05760079)

MENZIES AVIATION CORPORATE SERVICES LIMITED (05760079) is an active UK company. incorporated on 28 March 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MENZIES AVIATION CORPORATE SERVICES LIMITED has been registered for 19 years.

Company Number
05760079
Status
active
Type
ltd
Incorporated
28 March 2006
Age
19 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENZIES AVIATION CORPORATE SERVICES LIMITED

MENZIES AVIATION CORPORATE SERVICES LIMITED is an active company incorporated on 28 March 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MENZIES AVIATION CORPORATE SERVICES LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05760079

LTD Company

Age

19 Years

Incorporated 28 March 2006

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 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 6 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE
From: 28 March 2006To: 6 May 2010
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Nov 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Resolution
11 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
21 June 2007
88(2)R88(2)R
Legacy
8 June 2007
288cChange of Particulars
Accounts Amended With Made Up Date
25 May 2007
AAMDAAMD
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
21 December 2006
123Notice of Increase in Nominal Capital
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
225Change of Accounting Reference Date
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
287Change of Registered Office
Incorporation Company
28 March 2006
NEWINCIncorporation