Background WavePink WaveYellow Wave

SURREY AVIATION LTD (07970224)

SURREY AVIATION LTD (07970224) is an active UK company. incorporated on 29 February 2012. with registered office in Whyteleafe. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. SURREY AVIATION LTD has been registered for 14 years. Current directors include JANDU, Awtar Singh, MODASIA, Pareshkumar Bhanji, PATEL, Chitranjan.

Company Number
07970224
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
68 Whyteleafe Hill, Whyteleafe, CR3 0AB
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
JANDU, Awtar Singh, MODASIA, Pareshkumar Bhanji, PATEL, Chitranjan
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY AVIATION LTD

SURREY AVIATION LTD is an active company incorporated on 29 February 2012 with the registered office located in Whyteleafe. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. SURREY AVIATION LTD was registered 14 years ago.(SIC: 51102)

Status

active

Active since 14 years ago

Company No

07970224

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 20 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

68 Whyteleafe Hill Whyteleafe, CR3 0AB,

Previous Addresses

8 Beltane Drive Wimbledon London SW19 5JR England
From: 29 February 2012To: 1 March 2012
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Apr 13
Funding Round
Apr 14
Owner Exit
Jul 19
New Owner
Jul 19
Funding Round
Jul 19
New Owner
May 22
Owner Exit
Sept 25
3
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

PATEL, Chitranjan

Active
Beltane Drive, LondonSW19 5JR
Secretary
Appointed 29 Feb 2012

JANDU, Awtar Singh

Active
Whyteleafe Hill, WhyteleafeCR3 0AB
Born March 1946
Director
Appointed 29 Feb 2012

MODASIA, Pareshkumar Bhanji

Active
Home Park Road, WimbledonSW19 7HS
Born December 1955
Director
Appointed 29 Feb 2012

PATEL, Chitranjan

Active
Beltane Drive, LondonSW19 5JR
Born March 1955
Director
Appointed 29 Feb 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Awtar Singh Jandu

Active
Whyteleafe Hill, WhyteleafeCR3 0AB
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2022

Pareshkumar Bhanji Modasia

Ceased
Home Park Road, LondonSW19 7HS
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2019
Ceased 19 Sept 2025

Mr Awtar Singh Jandu

Ceased
Whyteleafe Hill, WhyteleafeCR3 0AB
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

43

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2026
DS01DS01
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2019
PSC09Update to PSC Statements
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Incorporation Company
29 February 2012
NEWINCIncorporation