Background WavePink WaveYellow Wave

COVENTRY AIRPORT LIMITED (07185491)

COVENTRY AIRPORT LIMITED (07185491) is an active UK company. incorporated on 10 March 2010. with registered office in Coventry. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. COVENTRY AIRPORT LIMITED has been registered for 16 years. Current directors include MURRAY, Michael, STACEY, Sarah Jane.

Company Number
07185491
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
Rowley Road, Coventry, CV3 4FR
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
MURRAY, Michael, STACEY, Sarah Jane
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY AIRPORT LIMITED

COVENTRY AIRPORT LIMITED is an active company incorporated on 10 March 2010 with the registered office located in Coventry. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. COVENTRY AIRPORT LIMITED was registered 16 years ago.(SIC: 52230)

Status

active

Active since 16 years ago

Company No

07185491

LTD Company

Age

16 Years

Incorporated 10 March 2010

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 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Rowley Road Rowley Road Coventry, CV3 4FR,

Previous Addresses

Airport House, Coventry Airport North Rowley Road Coventry CV3 4FR England
From: 8 January 2016To: 6 February 2018
Coventry Airport Siskin Parkway West Coventry Airport South Coventry Warwickshire CV3 4PB
From: 10 March 2010To: 8 January 2016
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jan 11
Director Left
May 15
Director Joined
Nov 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MURRAY, Michael

Active
Rowley Road, CoventryCV3 4FR
Born July 1970
Director
Appointed 07 Aug 2025

STACEY, Sarah Jane

Active
Rowley Road, CoventryCV3 4FR
Born May 1977
Director
Appointed 07 Aug 2025

COOK, Katherine Georgina

Resigned
Exeter Airport, ExeterEX5 2BD
Secretary
Appointed 26 Feb 2016
Resigned 07 Aug 2025

BELL, Andrew Michael

Resigned
Amsterdam Way, NorwichNR6 6JA
Born February 1979
Director
Appointed 20 Jul 2015
Resigned 07 Aug 2025

COOK, Katherine Georgina

Resigned
Exeter Airport, ExeterEX5 2BD
Born August 1979
Director
Appointed 31 Jul 2020
Resigned 07 Aug 2025

PACE, Richard John

Resigned
Rowley Road, CoventryCV3 4FR
Born April 1968
Director
Appointed 31 Jul 2020
Resigned 07 Aug 2025

RIGBY, Peter, Sir

Resigned
Clifford Chambers, Stratford-Upon-AvonCV37 8HU
Born September 1943
Director
Appointed 11 Mar 2010
Resigned 31 Jul 2020

SOUTHALL, Paul Raymond

Resigned
Siskin Parkway West, CoventryCV3 4PB
Born July 1968
Director
Appointed 14 Jan 2011
Resigned 01 Jun 2015

WRIGHT, Christopher James

Resigned
Froxmere Road, WorcesterWR7 4AU
Born June 1971
Director
Appointed 10 Mar 2010
Resigned 11 Mar 2010

Persons with significant control

1

Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 February 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
6 February 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
6 February 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
6 February 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
5 April 2016
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
4 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Auditors Resignation Company
9 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Auditors Resignation Company
23 July 2012
AUDAUD
Legacy
3 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Legacy
11 June 2010
MG01MG01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Incorporation Company
10 March 2010
NEWINCIncorporation