Background WavePink WaveYellow Wave

USAF HOLDINGS C LIMITED (06381882)

USAF HOLDINGS C LIMITED (06381882) is an active UK company. incorporated on 26 September 2007. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. USAF HOLDINGS C LIMITED has been registered for 18 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
06381882
Status
active
Type
ltd
Incorporated
26 September 2007
Age
18 years
Address
1st Floor Welcome Building, Bristol, BS2 0PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USAF HOLDINGS C LIMITED

USAF HOLDINGS C LIMITED is an active company incorporated on 26 September 2007 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. USAF HOLDINGS C LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06381882

LTD Company

Age

18 Years

Incorporated 26 September 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 6 October 2025 (5 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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

1st Floor Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 24 March 2017To: 5 January 2026
The Core, 40 st Thomas Street Bristol Avon BS1 6JX
From: 26 September 2007To: 24 March 2017
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Dec 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 18
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Dec 22
Owner Exit
May 23
Owner Exit
Dec 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Secretary
Appointed 16 Apr 2013

BURT, Michael James

Active
Welcome Building, BristolBS2 0PS
Born March 1983
Director
Appointed 20 Sept 2022

LISTER, Joseph Julian

Active
Welcome Building, BristolBS2 0PS
Born December 1971
Director
Appointed 26 Sept 2007

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Born April 1968
Director
Appointed 16 Apr 2013

REID, Andrew Donald

Resigned
15 Cranbrook Road, BristolBS6 7BJ
Secretary
Appointed 26 Sept 2007
Resigned 16 Apr 2013

ALLAN, Mark Christopher

Resigned
The Core, 40 St Thomas Street, AvonBS1 6JX
Born April 1972
Director
Appointed 26 Sept 2007
Resigned 20 May 2016

BENNETT, Michael Peter

Resigned
45 Drakes Way, BristolBS20 6LD
Born March 1958
Director
Appointed 26 Sept 2007
Resigned 20 Dec 2011

FAULKNER, David

Resigned
Temple Back, BristolBS1 6FL
Born July 1976
Director
Appointed 27 Oct 2016
Resigned 20 Sept 2022

HAYES, Nicholas William John

Resigned
Temple Back, BristolBS1 6FL
Born June 1981
Director
Appointed 20 Sept 2022
Resigned 20 Dec 2022

REID, Andrew Donald

Resigned
15 Cranbrook Road, BristolBS6 7BJ
Born March 1959
Director
Appointed 26 Sept 2007
Resigned 16 Apr 2013

RICHARDS, Nicholas Guy

Resigned
The Core, 40 St Thomas Street, AvonBS1 6JX
Born October 1966
Director
Appointed 28 Sept 2007
Resigned 30 Sept 2016

WATTS, James Lloyd

Resigned
Temple Back, BristolBS1 6FL
Born October 1977
Director
Appointed 26 Oct 2016
Resigned 11 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Welcome Building, BristolBS2 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025
Temple Back, BristolBS1 6FL

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Dec 2025
St HelierJE1 1ST

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 January 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Auditors Resignation Company
23 November 2015
AUDAUD
Auditors Resignation Company
19 November 2015
AUDAUD
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Legacy
22 November 2011
MG01MG01
Legacy
8 November 2011
MG02MG02
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
353353
Legacy
16 April 2008
288cChange of Particulars
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
225Change of Accounting Reference Date
Incorporation Company
26 September 2007
NEWINCIncorporation