Background WavePink WaveYellow Wave

CAERDAV FLIGHT TRAINING LIMITED (09006566)

CAERDAV FLIGHT TRAINING LIMITED (09006566) is an active UK company. incorporated on 23 April 2014. with registered office in St Athan. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. CAERDAV FLIGHT TRAINING LIMITED has been registered for 11 years. Current directors include COLEMAN, Christopher James, DICKINSON, Paul Bruce, REYNOLDS, Lee Jonathan and 1 others.

Company Number
09006566
Status
active
Type
ltd
Incorporated
23 April 2014
Age
11 years
Address
Building 282 Twin Peaks Aerospace Business Park, St Athan, CF62 4WA
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
COLEMAN, Christopher James, DICKINSON, Paul Bruce, REYNOLDS, Lee Jonathan, TAYLOR, Andrew John
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAERDAV FLIGHT TRAINING LIMITED

CAERDAV FLIGHT TRAINING LIMITED is an active company incorporated on 23 April 2014 with the registered office located in St Athan. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. CAERDAV FLIGHT TRAINING LIMITED was registered 11 years ago.(SIC: 52230)

Status

active

Active since 11 years ago

Company No

09006566

LTD Company

Age

11 Years

Incorporated 23 April 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

CARDIFF AVIATION TRAINING LIMITED
From: 23 April 2014To: 6 June 2019
Contact
Address

Building 282 Twin Peaks Aerospace Business Park St Athan, CF62 4WA,

Previous Addresses

84 High Street Barry Vale of Glamorgan CF62 7DX
From: 23 April 2014To: 29 March 2019
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jun 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Apr 22
Loan Secured
May 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 24
Director Left
Apr 25
Loan Secured
Jul 25
Loan Cleared
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COLEMAN, Christopher James

Active
Twin Peaks Aerospace Business Park, St AthanCF62 4WA
Born November 1990
Director
Appointed 31 Jan 2023

DICKINSON, Paul Bruce

Active
Twin Peaks Aerospace Business Park, St AthanCF62 4WA
Born August 1958
Director
Appointed 23 Apr 2014

REYNOLDS, Lee Jonathan

Active
Twin Peaks Aerospace Business Park, St AthanCF62 4WA
Born June 1976
Director
Appointed 01 Feb 2024

TAYLOR, Andrew John

Active
Twin Peaks Aerospace Business Park, St AthanCF62 4WA
Born February 1950
Director
Appointed 31 Jan 2023

FULGONI, Mario Anthony James

Resigned
High Street, BarryCF62 7DX
Born June 1955
Director
Appointed 23 Jul 2014
Resigned 14 Mar 2019

HINDE, Stephen Kenneth

Resigned
High Street, BarryCF62 7DX
Born June 1955
Director
Appointed 12 Oct 2014
Resigned 01 Dec 2015

JONES, Frederick Carey

Resigned
High Street, BarryCF62 7DX
Born August 1949
Director
Appointed 23 Apr 2014
Resigned 22 Mar 2019

JONES, Joachim Stephen

Resigned
Twin Peaks Aerospace Business Park, St AthanCF62 4WA
Born February 1974
Director
Appointed 22 Mar 2019
Resigned 22 Nov 2022

PITTS-ROBINSON, Richard Antony James

Resigned
Twin Peaks Aerospace Business Park, St AthanCF62 4WA
Born September 1986
Director
Appointed 31 Jan 2023
Resigned 31 Mar 2025

RACE, Glyn John Alan

Resigned
High Street, BarryCF62 7DX
Born August 1966
Director
Appointed 02 Oct 2014
Resigned 01 Dec 2015

Persons with significant control

2

Twin Peaks Aerospace Business Park, St AthanCF62 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019

Mr Paul Bruce Dickinson

Active
Twin Peaks Aerospace Business Park, St AthanCF62 4WA
Born August 1958

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

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