Background WavePink WaveYellow Wave

AIR CHARTER AVIATION LIMITED (06971894)

AIR CHARTER AVIATION LIMITED (06971894) is an active UK company. incorporated on 24 July 2009. with registered office in Gatwick. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. AIR CHARTER AVIATION LIMITED has been registered for 16 years. Current directors include WILLIAMS, Stephen Raymond.

Company Number
06971894
Status
active
Type
ltd
Incorporated
24 July 2009
Age
16 years
Address
322 Concorde House North Wing, Gatwick, RH6 0DW
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
WILLIAMS, Stephen Raymond
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR CHARTER AVIATION LIMITED

AIR CHARTER AVIATION LIMITED is an active company incorporated on 24 July 2009 with the registered office located in Gatwick. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. AIR CHARTER AVIATION LIMITED was registered 16 years ago.(SIC: 52290)

Status

active

Active since 16 years ago

Company No

06971894

LTD Company

Age

16 Years

Incorporated 24 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

322 Concorde House North Wing London Gatwick Airport Gatwick, RH6 0DW,

Previous Addresses

Ritchie Court 12 Ritchie Court Oxford Oxfordshire OX2 7PW England
From: 14 July 2011To: 11 August 2014
19 Ritchie Court Banbury Road Oxford Oxfordshire OX2 7PW
From: 20 November 2009To: 14 July 2011
322 Concorde House Nw Gatwick Airport West Sussex RH6 0DW
From: 24 July 2009To: 20 November 2009
Timeline

8 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Jun 15
Owner Exit
Aug 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILLIAMS, Stephen Raymond

Active
London Gatwick Airport, GatwickRH6 0DW
Born October 1963
Director
Appointed 15 Oct 2009

GRUMBRIDGE, Sally Reydon

Resigned
31 Cleveland Avenue, LondonW4 1SN
Secretary
Appointed 24 Jul 2009
Resigned 15 Oct 2009

FLEMING, Andrew

Resigned
Concorde House North, Gatwick
Born February 1969
Director
Appointed 15 Oct 2009
Resigned 01 Jul 2010

GRUMBRIDGE, Sally Reydon

Resigned
31 Cleveland Avenue, LondonW4 1SN
Born February 1952
Director
Appointed 24 Jul 2009
Resigned 15 Oct 2009

PROCTER, Timothy John

Resigned
Crouch House Road, EdenbridgeTN8 5EN
Born June 1958
Director
Appointed 15 Oct 2009
Resigned 01 May 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Raymond Williams

Ceased
London Gatwick Airport, GatwickRH6 0DW
Born October 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
North Wing, GatwickRH6 0DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
13 January 2022
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
13 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
21 September 2009
287Change of Registered Office
Incorporation Company
24 July 2009
NEWINCIncorporation