Background WavePink WaveYellow Wave

UP & AWAY AVIATION DETAILING LIMITED (08244891)

UP & AWAY AVIATION DETAILING LIMITED (08244891) is an active UK company. incorporated on 9 October 2012. with registered office in Kidlington. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. UP & AWAY AVIATION DETAILING LIMITED has been registered for 13 years. Current directors include MURPHY, Stefan, PATTERSON, Ernie, UNIFI AVIATION EUROPE, LLC.

Company Number
08244891
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
Up And Away Building 30 London Oxford Airport, Kidlington, OX5 1RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
MURPHY, Stefan, PATTERSON, Ernie, UNIFI AVIATION EUROPE, LLC
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UP & AWAY AVIATION DETAILING LIMITED

UP & AWAY AVIATION DETAILING LIMITED is an active company incorporated on 9 October 2012 with the registered office located in Kidlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. UP & AWAY AVIATION DETAILING LIMITED was registered 13 years ago.(SIC: 81222)

Status

active

Active since 13 years ago

Company No

08244891

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Up And Away Building 30 London Oxford Airport Langford Lane Kidlington, OX5 1RA,

Previous Addresses

4 Warren Yard Wolverton Mill Milton Keynes MK12 5NW England
From: 21 March 2018To: 25 October 2022
100 Fetter Lane London EC4A 1BN
From: 20 January 2016To: 21 March 2018
Willow House Church Lane Hampton Poyle Kidlington Oxfordshire OX5 2QF
From: 9 October 2012To: 20 January 2016
Timeline

19 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Jul 17
Funding Round
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
May 19
Director Left
May 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Left
Dec 22
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MURPHY, Stefan

Active
Langford Lane, KidlingtonOX5 1RA
Born September 1990
Director
Appointed 25 Aug 2023

PATTERSON, Ernie

Active
Wethered Park, MarlowSL7 2BH
Born January 1947
Director
Appointed 07 Jul 2023

UNIFI AVIATION EUROPE, LLC

Active
Little Falls Drive, Wilmington
Corporate director
Appointed 10 Aug 2023

ADAMS, Toby Claire Victoria

Resigned
London Oxford Airport, KidlingtonOX5 1RA
Secretary
Appointed 19 Feb 2021
Resigned 25 Nov 2022

COOK, Laura Ruth

Resigned
Warren Yard, Milton KeynesMK12 5NW
Secretary
Appointed 26 Feb 2020
Resigned 31 Dec 2020

MCCARTNEY, Simon Andrew

Resigned
London Oxford Airport, KidlingtonOX5 1RA
Born July 1984
Director
Appointed 27 Nov 2020
Resigned 07 Jul 2023

MURPHY, Stefan

Resigned
London Oxford Airport, KidlingtonOX5 1RA
Born September 1990
Director
Appointed 09 Oct 2012
Resigned 07 Jul 2023

NAIRN, Greig

Resigned
Warren Yard, Milton KeynesMK12 5NW
Born August 1981
Director
Appointed 20 May 2019
Resigned 21 May 2020

ROLLS, George Henry

Resigned
London Oxford Airport, KidlingtonOX5 1RA
Born April 1960
Director
Appointed 20 May 2019
Resigned 07 Jul 2023

STONEMAN, Joanne

Resigned
London Oxford Airport, KidlingtonOX5 1RA
Born March 1973
Director
Appointed 20 May 2019
Resigned 20 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2023

Mr Stefan Murphy

Ceased
London Oxford Airport, KidlingtonOX5 1RA
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
10 August 2023
AP02Appointment of Corporate Director
Resolution
1 August 2023
RESOLUTIONSResolutions
Memorandum Articles
24 July 2023
MAMA
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 January 2019
AAAnnual Accounts
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Incorporation Company
9 October 2012
NEWINCIncorporation