Background WavePink WaveYellow Wave

HEATHROW AOC LIMITED (07095672)

HEATHROW AOC LIMITED (07095672) is an active UK company. incorporated on 4 December 2009. with registered office in Heathrow Airport. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. HEATHROW AOC LIMITED has been registered for 16 years. Current directors include ANDERSON, Richard Jonathon, COTTRELL, Neil George, JENKINS, Kellie Anne and 2 others.

Company Number
07095672
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2009
Age
16 years
Address
Room 2039, D'Albiac House Cromer Road, Heathrow Airport, TW6 1SD
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
ANDERSON, Richard Jonathon, COTTRELL, Neil George, JENKINS, Kellie Anne, NIEUWENHUIZE, Annemieke, TRUSS, Paul John Philip
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHROW AOC LIMITED

HEATHROW AOC LIMITED is an active company incorporated on 4 December 2009 with the registered office located in Heathrow Airport. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. HEATHROW AOC LIMITED was registered 16 years ago.(SIC: 52290)

Status

active

Active since 16 years ago

Company No

07095672

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Room 2039, D'Albiac House Cromer Road Heathrow Airport, TW6 1SD,

Previous Addresses

Room 2040-2042 D'albiac House Cromer Road Heathrow TW6 1SD
From: 4 December 2009To: 17 February 2021
Timeline

35 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Oct 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Sept 15
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Aug 18
Director Left
Sept 18
Director Joined
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
Sept 21
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ANDERSON, Richard Jonathon

Active
Cromer Road, Heathrow AirportTW6 1SD
Born September 1970
Director
Appointed 02 May 2019

COTTRELL, Neil George

Active
Cromer Road, Heathrow AirportTW6 1SD
Born April 1958
Director
Appointed 01 Aug 2021

JENKINS, Kellie Anne

Active
Cromer Road, Heathrow AirportTW6 1SD
Born September 1975
Director
Appointed 07 Dec 2023

NIEUWENHUIZE, Annemieke

Active
Cromer Road, Heathrow AirportTW6 1SD
Born November 1973
Director
Appointed 07 Dec 2023

TRUSS, Paul John Philip

Active
Cromer Road, Heathrow AirportTW6 1SD
Born July 1981
Director
Appointed 03 Dec 2020

SILO, Edwina

Resigned
Cromer Road, HounslowTW6 1SD
Secretary
Appointed 23 Jun 2011
Resigned 13 Sept 2019

ARTHUR, Simon Robert Murray

Resigned
D'Albiac House Cromer Road, HounslowTW6 1SD
Born July 1963
Director
Appointed 01 Sept 2015
Resigned 01 Jul 2019

BRAND, Karen

Resigned
D'Albiac House, HeathrowTW6 1SD
Born December 1973
Director
Appointed 29 Nov 2017
Resigned 24 Sept 2020

COOK, Clive Edward

Resigned
D'Albiac House, HeathrowTW6 1SD
Born December 1961
Director
Appointed 04 Dec 2009
Resigned 03 Dec 2013

COTTRELL, Neil George

Resigned
D'Albiac House, HeathrowTW6 1SD
Born April 1958
Director
Appointed 29 Nov 2017
Resigned 01 Apr 2019

EDMOND, Christopher Robert

Resigned
D'Albiac House, HeathrowTW6 1SD
Born January 1965
Director
Appointed 29 Nov 2017
Resigned 08 Jul 2019

ELLIS, Gary

Resigned
Cromer Road, HounslowTW6 1SD
Born August 1962
Director
Appointed 06 Jan 2015
Resigned 07 Dec 2023

GODFREY, Charles Paul

Resigned
Cromer Road, HounslowTW6 1SD
Born February 1971
Director
Appointed 01 Jan 2011
Resigned 08 Oct 2014

HOWICK, Ian William

Resigned
Cromer Road, Heathrow AirportTW6 1SD
Born September 1972
Director
Appointed 08 Jul 2019
Resigned 28 May 2021

HUGHES, Lynn

Resigned
7 Spa Road, LondonSE16 3QQ
Born July 1959
Director
Appointed 04 Dec 2009
Resigned 04 Dec 2009

HUNTER, James Alexander

Resigned
D'Albiac House, HeathrowTW6 1SD
Born October 1946
Director
Appointed 04 Dec 2009
Resigned 05 Jul 2018

LAMBERT, Allan Martin

Resigned
Cromer Road, HounslowTW6 1SD
Born April 1959
Director
Appointed 05 Nov 2014
Resigned 29 Nov 2017

LOWES, Stephen

Resigned
D'Albiac House, HeathrowTW6 1SD
Born October 1948
Director
Appointed 03 Dec 2013
Resigned 28 Aug 2018

MALLARD, Paul Leslie

Resigned
Ouseley Road, WraysburyTW19 5JJ
Born April 1957
Director
Appointed 23 Jun 2011
Resigned 10 Jul 2014

MILFORD, David Michael

Resigned
D'Albiac House, HeathrowTW6 1SD
Born September 1975
Director
Appointed 04 Dec 2009
Resigned 31 Dec 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Lowes

Ceased
D'Albiac House, HeathrowTW6 1SD
Born October 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Memorandum Articles
7 January 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2025
CC04CC04
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Resolution
4 February 2020
RESOLUTIONSResolutions
Resolution
31 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
31 January 2020
CC04CC04
Memorandum Articles
2 January 2020
MAMA
Statement Of Companys Objects
2 January 2020
CC04CC04
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
9 May 2019
AAMDAAMD
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 January 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date
8 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
26 February 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Incorporation Company
4 December 2009
NEWINCIncorporation