Background WavePink WaveYellow Wave

BA EUROPEAN LIMITED (06346489)

BA EUROPEAN LIMITED (06346489) is an active UK company. incorporated on 17 August 2007. with registered office in Harmondsworth. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport and 1 other business activities. BA EUROPEAN LIMITED has been registered for 18 years. Current directors include FLEMING, Andrew Ian, HORWOOD, Thomas Alan.

Company Number
06346489
Status
active
Type
ltd
Incorporated
17 August 2007
Age
18 years
Address
Waterside, Harmondsworth, UB7 0GB
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
FLEMING, Andrew Ian, HORWOOD, Thomas Alan
SIC Codes
51101, 51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BA EUROPEAN LIMITED

BA EUROPEAN LIMITED is an active company incorporated on 17 August 2007 with the registered office located in Harmondsworth. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport and 1 other business activity. BA EUROPEAN LIMITED was registered 18 years ago.(SIC: 51101, 51102)

Status

active

Active since 18 years ago

Company No

06346489

LTD Company

Age

18 Years

Incorporated 17 August 2007

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Waterside Speedbird Way Harmondsworth, UB7 0GB,

Previous Addresses

Waterside Harmondsworth West Drayton UB7 0GB
From: 17 August 2007To: 4 March 2024
Timeline

42 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Funding Round
Apr 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
Aug 11
Funding Round
Jan 12
Funding Round
Apr 12
Funding Round
Jul 12
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Dec 13
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Feb 15
Director Left
Feb 15
Funding Round
Jul 15
Funding Round
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Funding Round
Nov 16
Funding Round
Jan 17
Director Left
May 17
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Dec 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
19
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

FLEMING, Andrew Ian

Active
PO BOX 365, HarmondsworthUB7 0GB
Born June 1979
Director
Appointed 01 Jan 2019

HORWOOD, Thomas Alan

Active
Speedbird Way, HarmondsworthUB7 0GB
Born May 1989
Director
Appointed 06 Jul 2022

ADAMS, Courtney Kate

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 20 Sept 2013
Resigned 10 Oct 2014

DOSANJH, Kulbinder Kaur

Resigned
Waterside, HarmondsworthUB7 0GB
Secretary
Appointed 20 Aug 2007
Resigned 20 Sept 2013

STRAVER, Luke Alexander Michael

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 10 Oct 2014
Resigned 07 Jul 2020

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 17 Aug 2007
Resigned 20 Aug 2007

BOYLE, Robert

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born September 1964
Director
Appointed 15 Apr 2016
Resigned 20 Dec 2017

BOYLE, Robert

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born September 1964
Director
Appointed 20 Aug 2007
Resigned 16 Dec 2010

CRAWLEY, Andrew George

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born December 1966
Director
Appointed 16 Dec 2010
Resigned 15 Apr 2016

DENLEY, Clifton

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born July 1975
Director
Appointed 19 Jul 2016
Resigned 25 Apr 2017

DOYLE, Sean Liam

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born June 1971
Director
Appointed 14 Apr 2011
Resigned 31 Dec 2018

EMBLETON, Lynne Louise

Resigned
HarmondsworthUB7 0GB
Born September 1969
Director
Appointed 16 Dec 2010
Resigned 23 Feb 2015

MALVAL, Patrick

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born March 1968
Director
Appointed 29 Jul 2011
Resigned 28 Nov 2017

MAYNARD, Roger Paul

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born February 1943
Director
Appointed 20 Aug 2007
Resigned 16 Dec 2010

MC NEELA, Nessa

Resigned
HarmondsworthUB7 0GB
Born June 1981
Director
Appointed 19 Oct 2021
Resigned 06 Jul 2022

MILNE, Ian Richard

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born March 1961
Director
Appointed 28 Jul 2009
Resigned 16 Dec 2010

MOSS, Dale Anton

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born May 1948
Director
Appointed 03 Sept 2007
Resigned 29 Jul 2011

PHILCOX, Simon

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born September 1979
Director
Appointed 19 Dec 2017
Resigned 19 Oct 2021

WILLIAMS, Keith

Resigned
Waterside, West DraytonUB7 0GB
Born May 1956
Director
Appointed 20 Aug 2007
Resigned 28 Jul 2009

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Aug 2007
Resigned 20 Aug 2007

Persons with significant control

1

Speedbird Way, HarmondsworthUB7 0GB

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

159

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
GUARANTEE2GUARANTEE2
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Legacy
2 September 2019
PARENT_ACCPARENT_ACC
Legacy
2 September 2019
GUARANTEE2GUARANTEE2
Legacy
2 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2017
AAAnnual Accounts
Legacy
19 October 2017
PARENT_ACCPARENT_ACC
Legacy
19 October 2017
GUARANTEE2GUARANTEE2
Legacy
19 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2016
AAAnnual Accounts
Legacy
19 October 2016
GUARANTEE2GUARANTEE2
Legacy
19 October 2016
PARENT_ACCPARENT_ACC
Legacy
19 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
2 September 2015
PARENT_ACCPARENT_ACC
Legacy
2 September 2015
AGREEMENT2AGREEMENT2
Legacy
2 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Resolution
28 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company
14 October 2009
CH01Change of Director Details
Memorandum Articles
9 October 2009
MEM/ARTSMEM/ARTS
Resolution
9 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2009
CC04CC04
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
25 August 2009
363aAnnual Return
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
288aAppointment of Director or Secretary
Resolution
30 May 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
123Notice of Increase in Nominal Capital
Legacy
30 January 2008
287Change of Registered Office
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
123Notice of Increase in Nominal Capital
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
287Change of Registered Office
Legacy
13 September 2007
88(2)R88(2)R
Incorporation Company
17 August 2007
NEWINCIncorporation