Background WavePink WaveYellow Wave

BLUEPLANE LIMITED (08740276)

BLUEPLANE LIMITED (08740276) is an active UK company. incorporated on 21 October 2013. with registered office in Camberley. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. BLUEPLANE LIMITED has been registered for 12 years. Current directors include CORNTHWAITE, Rebecca Louise, GAZZARD, Christopher Mark.

Company Number
08740276
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
Blackbushe Aviation, Camberley, GU17 9LB
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
CORNTHWAITE, Rebecca Louise, GAZZARD, Christopher Mark
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPLANE LIMITED

BLUEPLANE LIMITED is an active company incorporated on 21 October 2013 with the registered office located in Camberley. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. BLUEPLANE LIMITED was registered 12 years ago.(SIC: 52230)

Status

active

Active since 12 years ago

Company No

08740276

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

Blackbushe Aviation Blackbushe Airport Camberley, GU17 9LB,

Previous Addresses

, Blackbushe Airport Camberley, Surrey, GU17 9LB
From: 16 January 2014To: 21 August 2017
, Lowin House Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom
From: 21 October 2013To: 16 January 2014
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
New Owner
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CORNTHWAITE, Rebecca Louise

Active
Blackbushe Airport, CamberleyGU17 9LB
Born September 1985
Director
Appointed 28 Feb 2025

GAZZARD, Christopher Mark

Active
Blackbushe Airport, CamberleyGU17 9LB
Born April 1986
Director
Appointed 28 Feb 2025

MORLEY, Alison

Resigned
Blackbushe Airport, CamberleyGU17 9LB
Born June 1965
Director
Appointed 21 Oct 2013
Resigned 28 Feb 2025

MORLEY, Stephen Gary

Resigned
Tregolls Road, TruroTR1 2NA
Born May 1955
Director
Appointed 21 Oct 2013
Resigned 21 Oct 2013

MORLEY, Stephen Gary

Resigned
Blackbushe Airport, CamberleyGU17 9LB
Born February 1955
Director
Appointed 21 Oct 2013
Resigned 28 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Sir Peter James Ogden

Active
Blackbushe Airport, CamberleyGU17 9LB
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mrs Alison Morley

Ceased
Blackbushe Airport, CamberleyGU17 9LB
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mr Stephen Gary Morley

Ceased
Blackbushe Airport, CamberleyGU17 9LB
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Incorporation Company
21 October 2013
NEWINCIncorporation