Background WavePink WaveYellow Wave

THOMSON AIRWAYS TRUSTEE LIMITED (06018826)

THOMSON AIRWAYS TRUSTEE LIMITED (06018826) is an active UK company. incorporated on 5 December 2006. with registered office in Luton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THOMSON AIRWAYS TRUSTEE LIMITED has been registered for 19 years. Current directors include ARNOLD, Simon Kenneth, BIRD, Gary William, CUNNINGHAM, Gillian and 1 others.

Company Number
06018826
Status
active
Type
ltd
Incorporated
5 December 2006
Age
19 years
Address
Wigmore House, Luton, LU2 9TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARNOLD, Simon Kenneth, BIRD, Gary William, CUNNINGHAM, Gillian, MORRIS, Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON AIRWAYS TRUSTEE LIMITED

THOMSON AIRWAYS TRUSTEE LIMITED is an active company incorporated on 5 December 2006 with the registered office located in Luton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THOMSON AIRWAYS TRUSTEE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06018826

LTD Company

Age

19 Years

Incorporated 5 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

GRANDEX LIMITED
From: 5 December 2006To: 24 March 2011
Contact
Address

Wigmore House Wigmore Lane Luton, LU2 9TN,

Previous Addresses

Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL
From: 5 December 2006To: 2 October 2017
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Oct 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
May 25
Director Joined
May 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MCMAHON, Samantha Elizabeth

Active
Wigmore Lane, LutonLU2 9TN
Secretary
Appointed 06 Mar 2015

ARNOLD, Simon Kenneth

Active
Wigmore Lane, LutonLU2 9TN
Born May 1977
Director
Appointed 22 Feb 2012

BIRD, Gary William

Active
Wigmore Lane, LutonLU2 9TN
Born January 1962
Director
Appointed 07 Jun 2019

CUNNINGHAM, Gillian

Active
Wigmore Lane, LutonLU2 9TN
Born July 1974
Director
Appointed 01 May 2025

MORRIS, Christopher

Active
Wigmore Lane, LutonLU2 9TN
Born April 1966
Director
Appointed 01 Jun 2011

BAKER, Christopher

Resigned
Vrawley Business Quarter, CrawleyRH10 9QL
Secretary
Appointed 06 May 2011
Resigned 22 Nov 2013

IQBAL, Khalid

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Secretary
Appointed 22 Nov 2013
Resigned 06 Mar 2015

WALTER, Joyce

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Secretary
Appointed 05 Dec 2006
Resigned 06 May 2011

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 05 Dec 2006
Resigned 05 Dec 2006

BRIDLE, Terry

Resigned
Riverside, Great DunmowCM6 3AR
Born April 1951
Director
Appointed 06 May 2011
Resigned 01 Jun 2011

GRIMLEY, Clive Martin

Resigned
Wigmore Lane, LutonLU2 9TN
Born May 1954
Director
Appointed 19 Mar 2015
Resigned 04 Oct 2017

JOHN, Andrew Lloyd

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born July 1952
Director
Appointed 05 Dec 2006
Resigned 06 May 2011

LOGAN, William

Resigned
High Park Avenue, LeatherheadKT24 5DD
Born December 1947
Director
Appointed 06 May 2011
Resigned 19 Mar 2015

PAMMENT, Stewart, Capt

Resigned
Wigmore Lane, LutonLU2 9TN
Born February 1948
Director
Appointed 01 Jun 2011
Resigned 23 Apr 2025

TAYLOR, Timothy Paul

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born June 1970
Director
Appointed 01 Jun 2011
Resigned 22 Feb 2012

WALTER, Joyce

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born April 1951
Director
Appointed 05 Dec 2006
Resigned 06 May 2011

WILSON, Dawn Allison

Resigned
Wigmore Lane, LutonLU2 9TN
Born November 1966
Director
Appointed 01 Jun 2011
Resigned 07 Jun 2019

YALLOP, Robert Edwin

Resigned
Wigmore Lane, LutonLU2 9TN
Born February 1961
Director
Appointed 06 May 2011
Resigned 07 Jun 2019

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 05 Dec 2006
Resigned 05 Dec 2006

Persons with significant control

1

Wigmore Lane, LutonLU2 9TN

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

88

Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Resolution
28 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Second Filing Of Form With Form Type
24 June 2011
RP04RP04
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
15 June 2011
RP04RP04
Resolution
8 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
18 December 2007
363aAnnual Return
Legacy
19 November 2007
287Change of Registered Office
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Incorporation Company
5 December 2006
NEWINCIncorporation