Background WavePink WaveYellow Wave

INTERFLIGHT TECHNICAL SERVICES LIMITED (08612295)

INTERFLIGHT TECHNICAL SERVICES LIMITED (08612295) is an active UK company. incorporated on 16 July 2013. with registered office in Westerham. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). INTERFLIGHT TECHNICAL SERVICES LIMITED has been registered for 12 years. Current directors include VILLIS, Andrew William, VILLIS, Louise Jane.

Company Number
08612295
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
Hangar 528/529 Churchill Way, Westerham, TN16 3BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
VILLIS, Andrew William, VILLIS, Louise Jane
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERFLIGHT TECHNICAL SERVICES LIMITED

INTERFLIGHT TECHNICAL SERVICES LIMITED is an active company incorporated on 16 July 2013 with the registered office located in Westerham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). INTERFLIGHT TECHNICAL SERVICES LIMITED was registered 12 years ago.(SIC: 33160)

Status

active

Active since 12 years ago

Company No

08612295

LTD Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

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

Hangar 528/529 Churchill Way Biggin Hill Airport Westerham, TN16 3BN,

Previous Addresses

Hangar 503 Churchill Way Biggin Hill Westerham TN16 3BN England
From: 28 October 2021To: 27 February 2026
, Main Terminal Hangar Main Road, Biggin Hill, Westerham, TN16 3BH, England
From: 3 October 2018To: 28 October 2021
, Millbank House 171-185 Ewell Road, Surbiton, Surrey, KT6 6AP
From: 17 June 2016To: 3 October 2018
, Centrum House 36 Station Road, Egham, Surrey, TW20 9LF
From: 28 August 2015To: 17 June 2016
, Heathrow Business Centre 65 High Street, Egham, TW20 9EY
From: 16 July 2013To: 28 August 2015
Timeline

34 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Jul 18
Director Left
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Mar 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Sept 22
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

VILLIS, Andrew William

Active
Churchill Way, WesterhamTN16 3BN
Born September 1967
Director
Appointed 14 Sept 2021

VILLIS, Louise Jane

Active
Churchill Way, WesterhamTN16 3BN
Born August 1969
Director
Appointed 01 Jun 2022

LEACH, Christine Jennifer

Resigned
Ewell Road, SurbitonKT6 6AP
Secretary
Appointed 29 Jun 2016
Resigned 03 Oct 2017

SAEED, Omar

Resigned
Main Road, WesterhamTN16 3BH
Secretary
Appointed 03 Oct 2017
Resigned 14 Sept 2021

BANDA, Ben Kondwani

Resigned
Main Road, WesterhamTN16 3BH
Born June 1978
Director
Appointed 07 Mar 2018
Resigned 30 Apr 2019

BATTY, William Leslie

Resigned
Luffenhall, StevenageSG2 7PX
Born October 1943
Director
Appointed 16 Jul 2013
Resigned 26 Apr 2016

BOWMAN, Justin Christopher

Resigned
Main Road, WesterhamTN16 3BH
Born September 1972
Director
Appointed 31 May 2016
Resigned 29 Oct 2020

FULGONI, Mario Anthony James

Resigned
Main Road, WesterhamTN16 3BH
Born June 1955
Director
Appointed 14 Sept 2021
Resigned 14 Sept 2021

HEATHER, Sam

Resigned
Main Road, WesterhamTN16 3BH
Born October 1983
Director
Appointed 01 Jul 2017
Resigned 30 Oct 2019

LEACH, Christopher Denis Stephen

Resigned
Main Road, WesterhamTN16 3BH
Born April 1949
Director
Appointed 31 May 2016
Resigned 18 Sept 2019

MASEY, Simon Peter

Resigned
Vicarage Hill, WesterhamTN16 1TL
Born July 1948
Director
Appointed 01 Jun 2016
Resigned 31 Dec 2016

MASEY, Simon Peter

Resigned
Vicarage Hill, WesterhamTN16 1TL
Born August 1948
Director
Appointed 16 Jul 2013
Resigned 31 May 2016

PITT, Stewart

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born February 1972
Director
Appointed 31 May 2016
Resigned 23 Jul 2020

ROLLS, George Henry

Resigned
Main Road, WesterhamTN16 3BH
Born April 1960
Director
Appointed 07 Nov 2020
Resigned 14 Sept 2021

SMITH, Taylor

Resigned
Main Road, WesterhamTN16 3BH
Born September 1988
Director
Appointed 23 Jul 2020
Resigned 14 Sept 2021

SUGDEN, Christopher Francis

Resigned
Churchill Way, WesterhamTN16 3BN
Born February 1954
Director
Appointed 29 Oct 2020
Resigned 24 Aug 2022

SUGDEN, Lee

Resigned
Churchill Way, WesterhamTN16 3BN
Born June 1977
Director
Appointed 01 Jul 2017
Resigned 06 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Wisbech Road, WisbechPE14 9QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
171 - 185 Ewell Road, SurbitonKT6 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
28 September 2024
DISS16(SOAS)DISS16(SOAS)
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Resolution
15 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Incorporation Company
16 July 2013
NEWINCIncorporation