Background WavePink WaveYellow Wave

CAERDAV LIMITED (08009507)

CAERDAV LIMITED (08009507) is an active UK company. incorporated on 28 March 2012. with registered office in St Athan. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. CAERDAV LIMITED has been registered for 14 years. Current directors include COLEMAN, Christopher James, DAVIES, David Michael, DICKINSON, Bruce and 2 others.

Company Number
08009507
Status
active
Type
ltd
Incorporated
28 March 2012
Age
14 years
Address
Building 282 Scott Way, St Athan, CF62 4AL
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
COLEMAN, Christopher James, DAVIES, David Michael, DICKINSON, Bruce, REYNOLDS, Lee Jonathan, TAYLOR, Andrew John
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAERDAV LIMITED

CAERDAV LIMITED is an active company incorporated on 28 March 2012 with the registered office located in St Athan. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. CAERDAV LIMITED was registered 14 years ago.(SIC: 52290)

Status

active

Active since 14 years ago

Company No

08009507

LTD Company

Age

14 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

CARDIFF AVIATION LIMITED
From: 28 March 2012To: 6 June 2019
Contact
Address

Building 282 Scott Way Bro Tathan West St Athan, CF62 4AL,

Previous Addresses

282 Twin Peaks St Athan Vale of Glamorgan CF62 4LZ
From: 8 October 2012To: 1 September 2020
C/O Cardiff Aviation Bridle House 36 Bridle Lane London W1F 9BZ United Kingdom
From: 28 March 2012To: 8 October 2012
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Aug 12
Loan Secured
May 13
Loan Secured
May 13
Funding Round
Jun 13
Share Issue
Jun 13
Director Joined
Jun 13
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Jun 17
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Apr 19
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
May 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 24
Director Left
Apr 25
Loan Secured
Jul 25
Director Joined
Sept 25
Loan Cleared
Sept 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

COLEMAN, Christopher James

Active
Scott Way, St AthanCF62 4AL
Born November 1990
Director
Appointed 31 Jan 2023

DAVIES, David Michael

Active
Scott Way, St AthanCF62 4AL
Born May 1950
Director
Appointed 01 Sept 2025

DICKINSON, Bruce

Active
Scott Way, St AthanCF62 4AL
Born August 1958
Director
Appointed 28 Mar 2012

REYNOLDS, Lee Jonathan

Active
Scott Way, St AthanCF62 4AL
Born June 1976
Director
Appointed 01 Feb 2024

TAYLOR, Andrew John

Active
Scott Way, St AthanCF62 4AL
Born February 1950
Director
Appointed 31 Jan 2023

JONES, Frederick Carey

Resigned
Twin Peaks, St AthanCF62 4LZ
Secretary
Appointed 01 Sept 2012
Resigned 01 Jun 2017

ANDERSON, Martyn John

Resigned
Twin Peaks, St AthanCF62 4LZ
Born August 1957
Director
Appointed 01 Oct 2016
Resigned 01 Feb 2019

FULGONI, Mario Anthony James

Resigned
Twin Peaks, St AthanCF62 4LZ
Born June 1955
Director
Appointed 24 Jul 2012
Resigned 30 Apr 2017

HINDE, Stephen Kenneth

Resigned
Twin Peaks, St AthanCF62 4LZ
Born June 1955
Director
Appointed 12 Oct 2014
Resigned 01 Dec 2015

JONES, Joachim Stephen

Resigned
41 Rhoose Road, BarryCF62 3EQ
Born February 1974
Director
Appointed 01 Feb 2019
Resigned 22 Nov 2022

MURRAY, David

Resigned
St Marys Drive, NorthwichCW8 2EZ
Born June 1960
Director
Appointed 30 May 2013
Resigned 16 May 2014

PITTS-ROBINSON, Richard Antony James

Resigned
Scott Way, St AthanCF62 4AL
Born September 1986
Director
Appointed 31 Jan 2023
Resigned 31 Mar 2025

RACE, Glyn John Alan

Resigned
Twin Peaks, St AthanCF62 4LZ
Born August 1966
Director
Appointed 02 Oct 2014
Resigned 01 Dec 2015

Persons with significant control

2

Twin Peaks Aerospace Business Park, St AthanCF62 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019

Mr Paul Bruce Dickinson

Active
Scott Way, St AthanCF62 4AL
Born August 1958

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Resolution
6 June 2019
RESOLUTIONSResolutions
Resolution
1 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Gazette Filings Brought Up To Date
26 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Resolution
21 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
13 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Incorporation Company
28 March 2012
NEWINCIncorporation