Background WavePink WaveYellow Wave

DRAGONFLY AVIATION SERVICES LIMITED (07948303)

DRAGONFLY AVIATION SERVICES LIMITED (07948303) is an active UK company. incorporated on 14 February 2012. with registered office in Rugby. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. DRAGONFLY AVIATION SERVICES LIMITED has been registered for 14 years. Current directors include FENNY, Ian Peter, MARDONES, Alejandro José Perez, MOORE, Alexander James.

Company Number
07948303
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
C/O Everwaste Solutions Ltd 5 Mitchell Court, Rugby, CV23 0UY
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
FENNY, Ian Peter, MARDONES, Alejandro José Perez, MOORE, Alexander James
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGONFLY AVIATION SERVICES LIMITED

DRAGONFLY AVIATION SERVICES LIMITED is an active company incorporated on 14 February 2012 with the registered office located in Rugby. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. DRAGONFLY AVIATION SERVICES LIMITED was registered 14 years ago.(SIC: 51102)

Status

active

Active since 14 years ago

Company No

07948303

LTD Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

MANDACO 722 LIMITED
From: 14 February 2012To: 2 November 2012
Contact
Address

C/O Everwaste Solutions Ltd 5 Mitchell Court Castle Mound Way Rugby, CV23 0UY,

Previous Addresses

Henge Barn, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS United Kingdom
From: 4 August 2025To: 16 March 2026
The Mill, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS England
From: 2 December 2024To: 4 August 2025
The White Building Southside Cardiff International Airport, Rhoose Barry South Glamorgan CF62 3BD
From: 30 August 2012To: 2 December 2024
C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
From: 14 February 2012To: 30 August 2012
Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Aug 12
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 22
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FENNY, Ian Peter

Active
5 Mitchell Court, RugbyCV23 0UY
Born July 1972
Director
Appointed 16 Mar 2026

MARDONES, Alejandro José Perez

Active
Alderton Road, TowcesterNN12 7LS
Born August 1961
Director
Appointed 02 Dec 2024

MOORE, Alexander James

Active
5 Mitchell Court, RugbyCV23 0UY
Born January 1996
Director
Appointed 02 Mar 2026

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 14 Feb 2012
Resigned 30 Aug 2012

BERRY, Stephen Richard

Resigned
Southside, BarryCF62 3BD
Born August 1968
Director
Appointed 14 Feb 2012
Resigned 30 Aug 2012

COOK, Iain

Resigned
Alderton Road, TowcesterNN12 7LS
Born February 1983
Director
Appointed 01 Aug 2025
Resigned 16 Mar 2026

MOORE, Alexander James

Resigned
Gartree Road, LeicesterLE2 2FG
Born September 1996
Director
Appointed 02 Dec 2024
Resigned 02 Mar 2026

PALSER, Howard Russell

Resigned
Southside, BarryCF62 3BD
Born July 1948
Director
Appointed 30 Aug 2012
Resigned 02 Dec 2024

PALSER, Nerida

Resigned
Southside, BarryCF62 3BD
Born September 1948
Director
Appointed 30 Aug 2012
Resigned 02 Dec 2024

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Corporate director
Appointed 14 Feb 2012
Resigned 30 Aug 2012

Persons with significant control

3

1 Active
2 Ceased
Alderton Road, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024

Mr Howard Russell Palser

Ceased
Southside, BarryCF62 3BD
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2024

Mrs Nerida Palser

Ceased
Southside, BarryCF62 3BD
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 February 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
20 August 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 August 2020
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Legacy
8 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Change Account Reference Date Company Current Extended
5 November 2012
AA01Change of Accounting Reference Date
Legacy
3 November 2012
MG01MG01
Certificate Change Of Name Company
2 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Incorporation Company
14 February 2012
NEWINCIncorporation