Background WavePink WaveYellow Wave

AIRWAY GROUP LIMITED (07958452)

AIRWAY GROUP LIMITED (07958452) is an active UK company. incorporated on 21 February 2012. with registered office in St. Ives. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AIRWAY GROUP LIMITED has been registered for 14 years. Current directors include FINK, Alexander Michael, FINK, Stanley, Lord, HARRIS, Luke Richard and 2 others.

Company Number
07958452
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
8 Burrel Road, St. Ives, PE27 3LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINK, Alexander Michael, FINK, Stanley, Lord, HARRIS, Luke Richard, LEWIS, Jessica Melanie, Dr, LEWIS, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRWAY GROUP LIMITED

AIRWAY GROUP LIMITED is an active company incorporated on 21 February 2012 with the registered office located in St. Ives. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AIRWAY GROUP LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07958452

LTD Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

JAMELOV LIMITED
From: 7 March 2012To: 7 February 2022
WILCHAP (LINCOLN) 45 LIMITED
From: 21 February 2012To: 7 March 2012
Contact
Address

8 Burrel Road St. Ives, PE27 3LE,

Previous Addresses

C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG England
From: 3 June 2016To: 12 January 2024
8 Papworth Business Park Stirling Way Cambridge CB23 3GY
From: 6 March 2012To: 3 June 2016
the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY United Kingdom
From: 21 February 2012To: 6 March 2012
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FINK, Alexander Michael

Active
LincolnLN1 1XG
Born March 1987
Director
Appointed 01 Mar 2023

FINK, Stanley, Lord

Active
Newland, LincolnLN1 1XG
Born September 1957
Director
Appointed 01 Mar 2023

HARRIS, Luke Richard

Active
LincolnLN1 1XG
Born July 1980
Director
Appointed 01 Mar 2023

LEWIS, Jessica Melanie, Dr

Active
Burrel Road, St. IvesPE27 3LE
Born December 1967
Director
Appointed 21 Feb 2012

LEWIS, Mark

Active
Burrel Road, St. IvesPE27 3LE
Born August 1968
Director
Appointed 21 Feb 2012

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 21 Feb 2012
Resigned 21 Feb 2012

EKE, Russell John

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born January 1967
Director
Appointed 21 Feb 2012
Resigned 21 Feb 2012

Persons with significant control

2

Dr Jessica Melanie Lewis

Active
Burrel Road, St. IvesPE27 3LE
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Lewis

Active
Burrel Road, St. IvesPE27 3LE
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Gazette Notice Compulsory
23 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Certificate Change Of Name Company
7 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Resolution
23 February 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Incorporation Company
21 February 2012
NEWINCIncorporation