Background WavePink WaveYellow Wave

NEILSON FLIGHTS LIMITED (08632634)

NEILSON FLIGHTS LIMITED (08632634) is an active UK company. incorporated on 1 August 2013. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. NEILSON FLIGHTS LIMITED has been registered for 12 years. Current directors include SEEDHOUSE, Iain Christopher, TAYLOR, David Michael.

Company Number
08632634
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
Locksview, Brighton, BN2 5HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
SEEDHOUSE, Iain Christopher, TAYLOR, David Michael
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEILSON FLIGHTS LIMITED

NEILSON FLIGHTS LIMITED is an active company incorporated on 1 August 2013 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. NEILSON FLIGHTS LIMITED was registered 12 years ago.(SIC: 79120)

Status

active

Active since 12 years ago

Company No

08632634

LTD Company

Age

12 Years

Incorporated 1 August 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

ALNERY NO. 3116 LIMITED
From: 1 August 2013To: 19 September 2013
Contact
Address

Locksview Brighton Marina Brighton, BN2 5HA,

Previous Addresses

Locksview Brighton Marina Brighton East Sussex BN2 5HA
From: 17 December 2013To: 17 December 2013
the Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB England
From: 18 September 2013To: 17 December 2013
Thomas Cook Business Park the Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB England
From: 18 September 2013To: 18 September 2013
One Bishops Square London E1 6AD United Kingdom
From: 1 August 2013To: 18 September 2013
Timeline

31 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Jan 14
Director Left
Jul 14
Director Joined
Oct 16
Director Left
Dec 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Sept 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Nov 19
Director Joined
May 20
Director Left
May 20
Director Joined
May 24
Director Left
May 24
Loan Cleared
Jul 24
1
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SEEDHOUSE, Iain Christopher

Active
Brighton Marina, BrightonBN2 5HA
Born July 1985
Director
Appointed 01 May 2024

TAYLOR, David Michael

Active
Brighton Marina, BrightonBN2 5HA
Born March 1970
Director
Appointed 10 Dec 2013

BRADLEY, Shirly

Resigned
Coningsby Road, PeterboroughPE3 8SB
Secretary
Appointed 18 Sept 2013
Resigned 10 Dec 2013

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 01 Aug 2013
Resigned 18 Sept 2013

ASTLEY, Katherine Claire

Resigned
LondonE1 6AD
Born March 1975
Director
Appointed 01 Aug 2013
Resigned 18 Sept 2013

BOWDEN DOYLE, Richard William

Resigned
Brighton Marina, BrightonBN2 5HA
Born November 1960
Director
Appointed 10 Dec 2013
Resigned 19 Sept 2019

BOWDEN-DOYLE, Richard

Resigned
Brighton Marina, BrightonBN2 5HA
Born November 1960
Director
Appointed 10 Dec 2013
Resigned 30 Jul 2014

MILLS, Richard Kevin

Resigned
Brighton Marina, BrightonBN2 5HA
Born February 1972
Director
Appointed 19 Sept 2016
Resigned 15 May 2020

STEWART, Andrew Dominic

Resigned
Brighton Marina, BrightonBN2 5HA
Born June 1979
Director
Appointed 12 May 2020
Resigned 01 May 2024

TYLER, Peter

Resigned
Brighton Marina, BrightonBN2 5HA
Born November 1960
Director
Appointed 18 Sept 2013
Resigned 15 Dec 2016

TYLER, Phillip

Resigned
Brighton Marina, BrightonBN2 5HA
Born November 1960
Director
Appointed 18 Sept 2013
Resigned 18 Sept 2019

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 01 Aug 2013
Resigned 18 Sept 2013

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 01 Aug 2013
Resigned 18 Sept 2013

Persons with significant control

5

1 Active
4 Ceased
Brighton Marina, BrightonBN2 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2016
Ceased 02 Aug 2017

David Michael Taylor

Ceased
Brighton Marina, BrightonBN2 5HA
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 07 Jan 2017

Mr Richard William Bowden Doyle

Ceased
Brighton Marina, BrightonBN2 5HA
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 02 Aug 2016

Mr Phillip Tyler

Ceased
Brighton Marina, BrightonBN2 5HA
Born November 1960

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 02 Aug 2016
Brighton Marina, BrightonBN2 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2022
AAAnnual Accounts
Legacy
21 July 2022
PARENT_ACCPARENT_ACC
Legacy
21 July 2022
AGREEMENT2AGREEMENT2
Legacy
21 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
27 September 2021
PARENT_ACCPARENT_ACC
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Legacy
23 July 2021
AGREEMENT2AGREEMENT2
Legacy
23 July 2021
PARENT_ACCPARENT_ACC
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Resolution
17 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Second Filing Of Director Appointment With Name
20 December 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 July 2014
AA01Change of Accounting Reference Date
Memorandum Articles
5 February 2014
MEM/ARTSMEM/ARTS
Resolution
5 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Resolution
1 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Incorporation Company
1 August 2013
NEWINCIncorporation