Background WavePink WaveYellow Wave

AIR ONE AVIATION LIMITED (07103674)

AIR ONE AVIATION LIMITED (07103674) is an active UK company. incorporated on 14 December 2009. with registered office in Kingston-Upon-Thames. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210). AIR ONE AVIATION LIMITED has been registered for 16 years. Current directors include BENNETT, Paul James.

Company Number
07103674
Status
active
Type
ltd
Incorporated
14 December 2009
Age
16 years
Address
1 Becketts Place, Kingston-Upon-Thames, KT1 4EQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
BENNETT, Paul James
SIC Codes
51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR ONE AVIATION LIMITED

AIR ONE AVIATION LIMITED is an active company incorporated on 14 December 2009 with the registered office located in Kingston-Upon-Thames. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210). AIR ONE AVIATION LIMITED was registered 16 years ago.(SIC: 51210)

Status

active

Active since 16 years ago

Company No

07103674

LTD Company

Age

16 Years

Incorporated 14 December 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 October 2022 - 31 December 2023(16 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CHARTERSPHERE LIMITED
From: 10 March 2011To: 22 April 2020
SKY CARGO CHARTERS LIMITED
From: 14 December 2009To: 10 March 2011
Contact
Address

1 Becketts Place Hampton Wick Kingston-Upon-Thames, KT1 4EQ,

Previous Addresses

Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL England
From: 8 March 2010To: 2 March 2012
22 Blakes Terrace New Malden KT3 6ET England
From: 14 December 2009To: 8 March 2010
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Sept 11
Director Left
Nov 14
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Secured
Jul 23
Owner Exit
Jul 24
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENNETT, Paul James

Active
Becketts Place, Kingston-Upon-ThamesKT1 4EQ
Secretary
Appointed 14 Dec 2009

BENNETT, Paul James

Active
Becketts Place, Kingston-Upon-ThamesKT1 4EQ
Born March 1969
Director
Appointed 14 Dec 2009

MIRCHANDANI, Jaideep

Resigned
Becketts Place, Kingston-Upon-ThamesKT1 4EQ
Born March 1968
Director
Appointed 14 Dec 2009
Resigned 02 Jun 2014

Persons with significant control

5

1 Active
4 Ceased
Becketts Place, Kingston Upon ThamesKT1 4EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2024
24 Al Sila Tower, Al Maryah Island

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2020
Ceased 17 Jun 2024
24 Al Sila Tower, Al Maryah Island

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2018
Ceased 03 May 2020

Mr Paul James Bennett

Ceased
New MaldenKT3 5BE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2018

Mr Jai Shankar Singh

Ceased
Tatvam Villas, Sohna Road, Haryana
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 July 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
5 July 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
8 April 2024
AAMDAAMD
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Resolution
28 November 2023
RESOLUTIONSResolutions
Memorandum Articles
28 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 April 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Certificate Change Of Name Company
10 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2009
NEWINCIncorporation