Background WavePink WaveYellow Wave

EMERGE AVIATION LIMITED (08055722)

EMERGE AVIATION LIMITED (08055722) is an active UK company. incorporated on 3 May 2012. with registered office in Braintree. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EMERGE AVIATION LIMITED has been registered for 13 years. Current directors include DUCKSBURY, Kevin Eric Flavin, DUCKSBURY, Lisa Anne.

Company Number
08055722
Status
active
Type
ltd
Incorporated
3 May 2012
Age
13 years
Address
3 Warners Mill, Braintree, CM7 3GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUCKSBURY, Kevin Eric Flavin, DUCKSBURY, Lisa Anne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERGE AVIATION LIMITED

EMERGE AVIATION LIMITED is an active company incorporated on 3 May 2012 with the registered office located in Braintree. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EMERGE AVIATION LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08055722

LTD Company

Age

13 Years

Incorporated 3 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

3 Warners Mill Silks Way Braintree, CM7 3GB,

Previous Addresses

97 Dane Road Birchington CT7 9QT England
From: 11 June 2018To: 10 December 2018
1 Market Hill Calne Wiltshire SN11 0BT England
From: 30 June 2017To: 11 June 2018
3 Warners Mill Silks Way Braintree Essex CM7 3GB England
From: 24 September 2015To: 30 June 2017
Roper Yard Roper Road Canterbury Kent CT2 7EX
From: 3 May 2012To: 24 September 2015
Timeline

3 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
May 12
Owner Exit
Jun 17
Owner Exit
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DUCKSBURY, Kevin Eric Flavin

Active
Silks Way, BraintreeCM7 3GB
Born August 1970
Director
Appointed 03 May 2012

DUCKSBURY, Lisa Anne

Active
Silks Way, BraintreeCM7 3GB
Born June 1968
Director
Appointed 03 May 2012

Persons with significant control

3

1 Active
2 Ceased

Emerge Group Ltd

Active
Silks Way, BraintreeCM7 3GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017

Mrs Lisa Anne Ducksbury

Ceased
Silks Way, BraintreeCM7 3GB
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Kevin Eric Flavin Ducksbury

Ceased
Silks Way, BraintreeCM7 3GB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Incorporation Company
3 May 2012
NEWINCIncorporation