Background WavePink WaveYellow Wave

FLIGHT DATA SYSTEMS LIMITED (08182992)

FLIGHT DATA SYSTEMS LIMITED (08182992) is an active UK company. incorporated on 16 August 2012. with registered office in West Drayton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. FLIGHT DATA SYSTEMS LIMITED has been registered for 13 years. Current directors include GRIERSON, Douglas John.

Company Number
08182992
Status
active
Type
ltd
Incorporated
16 August 2012
Age
13 years
Address
Suite 4 Heathrow Boulevard 4, West Drayton, UB7 0DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
GRIERSON, Douglas John
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLIGHT DATA SYSTEMS LIMITED

FLIGHT DATA SYSTEMS LIMITED is an active company incorporated on 16 August 2012 with the registered office located in West Drayton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. FLIGHT DATA SYSTEMS LIMITED was registered 13 years ago.(SIC: 71200)

Status

active

Active since 13 years ago

Company No

08182992

LTD Company

Age

13 Years

Incorporated 16 August 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 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Suite 4 Heathrow Boulevard 4 280 Bath Road West Drayton, UB7 0DQ,

Previous Addresses

Unit 9 Britannia Court the Green West Drayton Middx UB7 7PN
From: 10 June 2013To: 3 May 2023
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
From: 16 August 2012To: 10 June 2013
Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GRIERSON, Douglas John

Active
5757 Ravenswood Rd., Fort Lauderdale33312
Born August 1964
Director
Appointed 28 May 2018

KNOWLES, David Bradford

Resigned
5757 Ravenswood Rd., Fort Lauderdale33312
Born January 1961
Director
Appointed 28 May 2018
Resigned 31 Dec 2021

PRIVITERA, Darren Paul

Resigned
Mcgregors Drive, Keilor Park3042
Born December 1960
Director
Appointed 16 Aug 2012
Resigned 10 Nov 2021

QUINN, Francis William

Resigned
Britannia Court, The Green, West DraytonUB7 7PN
Born July 1957
Director
Appointed 31 Dec 2021
Resigned 28 Feb 2026

Persons with significant control

3

2 Active
1 Ceased
Ocivan Way, MargateCT9 4NN

Nature of Control

Significant influence or control
Notified 13 Sept 2019
Building 6000 Langstone Technology Park, HavantPO9 1SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2018

Mr Darren Paul Privitera

Ceased
The Green, West DraytonUB7 7PN
Born December 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 Aug 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

52

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