Background WavePink WaveYellow Wave

BRITISH AIRWAYS (BA) LIMITED (07990613)

BRITISH AIRWAYS (BA) LIMITED (07990613) is an active UK company. incorporated on 14 March 2012. with registered office in Harmondsworth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRITISH AIRWAYS (BA) LIMITED has been registered for 14 years. Current directors include BHOGAL, Amrit Kaur, HORWOOD, Thomas Alan.

Company Number
07990613
Status
active
Type
ltd
Incorporated
14 March 2012
Age
14 years
Address
Waterside, Harmondsworth, UB7 0GB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BHOGAL, Amrit Kaur, HORWOOD, Thomas Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AIRWAYS (BA) LIMITED

BRITISH AIRWAYS (BA) LIMITED is an active company incorporated on 14 March 2012 with the registered office located in Harmondsworth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRITISH AIRWAYS (BA) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07990613

LTD Company

Age

14 Years

Incorporated 14 March 2012

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

ACOPERCO LIMITED
From: 14 March 2012To: 17 May 2012
Contact
Address

Waterside Speedbird Way Harmondsworth, UB7 0GB,

Previous Addresses

Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB
From: 22 May 2012To: 4 March 2024
2 Lambs Passage London EC1Y 8BB United Kingdom
From: 14 March 2012To: 22 May 2012
Timeline

28 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Feb 16
Director Left
Mar 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
May 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Mar 23
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FLEMING, Andrew Ian

Active
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 11 Oct 2013

BHOGAL, Amrit Kaur

Active
Speedbird Way, HarmondsworthUB7 0GB
Born September 1984
Director
Appointed 12 May 2021

HORWOOD, Thomas Alan

Active
Speedbird Way, HarmondsworthUB7 0GB
Born May 1989
Director
Appointed 06 Jul 2022

DOSANJH, Kulbinder Kaur

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Secretary
Appointed 17 May 2012
Resigned 11 Oct 2013

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate secretary
Appointed 14 Mar 2012
Resigned 17 May 2012

BUCHANAN, Alan Kerr

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born June 1958
Director
Appointed 17 May 2012
Resigned 31 Dec 2012

FRENCH, Robert Leonard

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born February 1970
Director
Appointed 01 Jan 2013
Resigned 11 Oct 2013

GIBBS, Benjamin Christopher

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born December 1983
Director
Appointed 01 Feb 2020
Resigned 25 Mar 2021

HOWICK, Ian William

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born September 1972
Director
Appointed 01 Jan 2013
Resigned 31 Mar 2017

JOLLIFFE, Peter

Resigned
Lambs Passage, LondonEC1Y 8BB
Born June 1957
Director
Appointed 14 Mar 2012
Resigned 17 May 2012

KENDALL, Gaylene Jennefer

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born March 1968
Director
Appointed 11 Oct 2013
Resigned 31 Dec 2016

MC NEELA, Nessa

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born June 1981
Director
Appointed 19 Oct 2021
Resigned 06 Jul 2022

MUSSENDEN, Sarah Elizabeth

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born October 1965
Director
Appointed 01 Jan 2017
Resigned 01 Mar 2019

NAPIER, Rebecca Louise

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born May 1980
Director
Appointed 01 Mar 2019
Resigned 01 Feb 2020

PHILCOX, Simon

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born September 1979
Director
Appointed 31 Mar 2017
Resigned 19 Oct 2021

SWIFT, Nicholas

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born June 1964
Director
Appointed 17 May 2012
Resigned 26 Feb 2016

WILLIAMS, Keith

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born May 1956
Director
Appointed 17 May 2012
Resigned 31 Mar 2016

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate director
Appointed 14 Mar 2012
Resigned 17 May 2012

Persons with significant control

2

1 Active
1 Ceased
PO BOX 365, HarmondsworthUB7 0GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Waterside, HarmondsworthUB7 0GB

Nature of Control

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

Filing History

101

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
GUARANTEE2GUARANTEE2
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2019
AAAnnual Accounts
Legacy
2 September 2019
PARENT_ACCPARENT_ACC
Legacy
2 September 2019
AGREEMENT2AGREEMENT2
Legacy
2 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2017
AAAnnual Accounts
Legacy
17 October 2017
PARENT_ACCPARENT_ACC
Legacy
17 October 2017
GUARANTEE2GUARANTEE2
Legacy
17 October 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2016
AAAnnual Accounts
Legacy
19 October 2016
GUARANTEE2GUARANTEE2
Legacy
19 October 2016
PARENT_ACCPARENT_ACC
Legacy
19 October 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Legacy
17 August 2015
AGREEMENT2AGREEMENT2
Legacy
17 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Certificate Change Of Name Company
17 May 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 2012
NEWINCIncorporation