Background WavePink WaveYellow Wave

MAGMA AVIATION LIMITED (07106976)

MAGMA AVIATION LIMITED (07106976) is an active UK company. incorporated on 17 December 2009. with registered office in Gatwick. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52242). MAGMA AVIATION LIMITED has been registered for 16 years. Current directors include KERINS, Peter Alan, NUNES, Bernardo Fernandes.

Company Number
07106976
Status
active
Type
ltd
Incorporated
17 December 2009
Age
16 years
Address
3 City Place, Gatwick, RH6 0PA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52242)
Directors
KERINS, Peter Alan, NUNES, Bernardo Fernandes
SIC Codes
52242

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGMA AVIATION LIMITED

MAGMA AVIATION LIMITED is an active company incorporated on 17 December 2009 with the registered office located in Gatwick. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52242). MAGMA AVIATION LIMITED was registered 16 years ago.(SIC: 52242)

Status

active

Active since 16 years ago

Company No

07106976

LTD Company

Age

16 Years

Incorporated 17 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

3 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
From: 25 September 2018To: 10 November 2021
Suite 23 the Beehive Beehive Ring Road Gatwick RH6 0PA England
From: 5 July 2017To: 25 September 2018
Unit 9 Scandia-Hus Business Park Felcourt Road, Felcourt East Grinstead West Sussex RH19 2LP
From: 29 March 2010To: 5 July 2017
368 Lichfield Road Sutton Coldfield West Midlands B74 4BH England
From: 17 December 2009To: 29 March 2010
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
May 10
Director Joined
Jul 10
Director Joined
May 12
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Share Issue
Apr 17
Director Left
May 20
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 23
Director Left
Nov 23
Loan Secured
Jan 24
Director Left
May 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KERINS, Peter Alan

Active
City Place, GatwickRH6 0PA
Born April 1972
Director
Appointed 06 Aug 2024

NUNES, Bernardo Fernandes

Active
City Place, GatwickRH6 0PA
Born October 1970
Director
Appointed 01 Sept 2025

MAZZOCCHETTI, Fabio

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 17 Feb 2021
Resigned 23 Jul 2021

BATLIWALA, Russi

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born February 1964
Director
Appointed 31 Mar 2017
Resigned 17 Feb 2021

BRANNIGAN, Conor

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born January 1982
Director
Appointed 01 Oct 2021
Resigned 03 May 2024

CAPPER, Russell

Resigned
Scandia-Hus Business Park, East GrinsteadRH19 2LP
Born October 1960
Director
Appointed 17 Dec 2009
Resigned 29 Mar 2010

DURSLEY, Neil Edward

Resigned
3 City Place, GatwickRH6 0PA
Born October 1969
Director
Appointed 15 Jun 2020
Resigned 06 Aug 2024

ERBACHER, Eric

Resigned
City Place, GatwickRH6 0PA
Born May 1961
Director
Appointed 17 Feb 2021
Resigned 31 Aug 2025

HELYAR, Thomas Edward

Resigned
City Place, GatwickRH6 0PA
Born March 1986
Director
Appointed 01 Oct 2021
Resigned 31 Oct 2023

JOARDER, Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born July 1969
Director
Appointed 25 Jun 2010
Resigned 17 Feb 2021

OATES, Jason Mark

Resigned
Scandia-Hus Business Park, East GrinsteadRH19 2LP
Born July 1974
Director
Appointed 04 May 2012
Resigned 31 Mar 2017

OUZOUNIAN, Shahe

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born December 1970
Director
Appointed 31 Mar 2017
Resigned 31 Mar 2020

WARD, Andrew Brian

Resigned
Scandia-Hus Business Park, East GrinsteadRH19 2LP
Born July 1965
Director
Appointed 29 Mar 2010
Resigned 31 Mar 2017

WILSON, Ross David Drummond

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born December 1972
Director
Appointed 29 Mar 2010
Resigned 01 Oct 2021

WRIGLEY, Thomas Edward

Resigned
City Place, GatwickRH6 0PA
Born January 1969
Director
Appointed 29 Mar 2010
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Vantage West, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2024
Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Ceased 09 Jul 2024
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2021
RESOLUTIONSResolutions
Memorandum Articles
14 August 2021
MAMA
Resolution
14 August 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 August 2021
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 March 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
24 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Memorandum Articles
22 May 2012
MEM/ARTSMEM/ARTS
Resolution
22 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Medium
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Resolution
19 July 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 July 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Incorporation Company
17 December 2009
NEWINCIncorporation