Background WavePink WaveYellow Wave

VOLARE AVIATION LIMITED (08557765)

VOLARE AVIATION LIMITED (08557765) is an active UK company. incorporated on 5 June 2013. with registered office in Kidlington. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. VOLARE AVIATION LIMITED has been registered for 12 years. Current directors include CALLAN, Kevin Andrew, DRYDEN, Dustin Sean, TUDOR, Terence.

Company Number
08557765
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
Hangar 14 Langford Lane, Kidlington, OX5 1QX
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
CALLAN, Kevin Andrew, DRYDEN, Dustin Sean, TUDOR, Terence
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLARE AVIATION LIMITED

VOLARE AVIATION LIMITED is an active company incorporated on 5 June 2013 with the registered office located in Kidlington. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. VOLARE AVIATION LIMITED was registered 12 years ago.(SIC: 51102)

Status

active

Active since 12 years ago

Company No

08557765

LTD Company

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 30/11

Overdue

3 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Hangar 14 Langford Lane Kidlington, OX5 1QX,

Previous Addresses

C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN
From: 23 June 2014To: 2 March 2017
2 Warners Close Great Brickhill Milton Keynes Bucks MK17 9BJ
From: 5 June 2013To: 23 June 2014
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Mar 15
Director Left
May 15
Funding Round
Jul 15
Director Left
Jan 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Director Joined
May 18
Director Left
Jun 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Jun 19
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Jan 21
New Owner
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Owner Exit
Jan 23
Director Left
Sept 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Apr 25
Loan Cleared
Nov 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CALLAN, Kevin Andrew

Active
Langford Lane, KidlingtonOX5 1QX
Born June 1960
Director
Appointed 03 Jun 2019

DRYDEN, Dustin Sean

Active
Langford Lane, KidlingtonOX5 1QX
Born June 1976
Director
Appointed 01 Dec 2020

TUDOR, Terence

Active
Langford Lane, KidlingtonOX5 1QX
Born April 1970
Director
Appointed 15 Sept 2016

PAYNE, Nigel Terrence

Resigned
Warners Close, Milton KeynesMK17 9BJ
Secretary
Appointed 05 Jun 2013
Resigned 01 Feb 2014

CARTER, Graham Anthony

Resigned
WimborneBH21 1JH
Born June 1986
Director
Appointed 01 Mar 2018
Resigned 31 Mar 2020

CLITHEROW, Lucy

Resigned
Langford Lane, KidlingtonOX5 1QX
Born March 1984
Director
Appointed 15 Sept 2016
Resigned 19 Jun 2018

DRYDEN, Dustin Sean

Resigned
George Street, CroydonCR0 0YN
Born June 1976
Director
Appointed 05 Jun 2013
Resigned 08 Jan 2016

GRAVELL, Warren Edward

Resigned
Langford Lane, KidlingtonOX5 1QX
Born January 1971
Director
Appointed 02 Mar 2020
Resigned 30 Sept 2024

JONES, Brian Leslie

Resigned
George Street, CroydonCR0 0YN
Born November 1972
Director
Appointed 05 Jun 2013
Resigned 02 Mar 2015

PERRY, Arthur Christopher

Resigned
Langford Lane, KidlingtonOX5 1QX
Born July 1976
Director
Appointed 05 Jun 2013
Resigned 21 Jul 2017

ROLLS, George Henry

Resigned
George Street, CroydonCR0 0YN
Born April 1960
Director
Appointed 05 Jun 2013
Resigned 28 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Dustin Sean Dryden

Active
Langford Lane, KidlingtonOX5 1QX
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2017

Mr John Michael Wellfair

Ceased
PO BOX 434, St. Peter PortGY1 3ZG
Born November 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed
14 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Incorporation Company
5 June 2013
NEWINCIncorporation