Background WavePink WaveYellow Wave

BOULTBEE FLIGHT ACADEMY LTD (07623458)

BOULTBEE FLIGHT ACADEMY LTD (07623458) is an active UK company. incorporated on 5 May 2011. with registered office in Chichester. The company operates in the Education sector, engaged in other education n.e.c.. BOULTBEE FLIGHT ACADEMY LTD has been registered for 14 years. Current directors include JONES, Matthew Alan.

Company Number
07623458
Status
active
Type
ltd
Incorporated
5 May 2011
Age
14 years
Address
Hangar 8 Goodwood Aerodrome, Chichester, PO18 0PH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
JONES, Matthew Alan
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE FLIGHT ACADEMY LTD

BOULTBEE FLIGHT ACADEMY LTD is an active company incorporated on 5 May 2011 with the registered office located in Chichester. The company operates in the Education sector, specifically engaged in other education n.e.c.. BOULTBEE FLIGHT ACADEMY LTD was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07623458

LTD Company

Age

14 Years

Incorporated 5 May 2011

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

BOULTBEE ACADEMY LIMITED
From: 5 May 2011To: 5 July 2011
Contact
Address

Hangar 8 Goodwood Aerodrome Chichester, PO18 0PH,

Previous Addresses

Hanger 8, Goodwood Aerodrome Chichester West Sussex PO18 0PH United Kingdom
From: 1 February 2021To: 24 January 2024
117 George Street London W1H 7HF England
From: 20 May 2016To: 1 February 2021
Unit 23 Canalot Studios 222 Kensal Road London W10 5BN
From: 12 December 2011To: 20 May 2016
1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom
From: 12 December 2011To: 12 December 2011
the Enterprise Cadogen Pier Cheyne Walk Chelsea London SW3 5RQ United Kingdom
From: 5 May 2011To: 12 December 2011
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 12
Funding Round
Aug 18
Loan Secured
Oct 18
Loan Cleared
Sept 20
Owner Exit
Jan 21
Director Left
Jan 21
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Loan Secured
Dec 23
Loan Secured
Dec 23
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JONES, Matthew Alan

Active
Goodwood Aerodrome, ChichesterPO18 0PH
Born October 1973
Director
Appointed 05 May 2011

BOULTBEE BROOKS, Steven

Resigned
Canalot Studios, LondonW10 5BN
Secretary
Appointed 05 May 2011
Resigned 06 May 2012

BROOKS, Steven Boultbee

Resigned
George Street, LondonW1H 7HF
Born January 1961
Director
Appointed 05 May 2011
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Boultbee Brooks

Ceased
George Street, LondonW1H 7HF
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Matthew Alan Jones

Active
Goodwood Aerodrome, ChichesterPO18 0PH
Born October 1973

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

68

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
25 February 2021
SH06Cancellation of Shares
Capital Cancellation Shares
24 February 2021
SH06Cancellation of Shares
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 September 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 July 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
28 September 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
13 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 October 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
5 May 2011
NEWINCIncorporation