Background WavePink WaveYellow Wave

PRESTIGE FLIGHTS LIMITED (09357500)

PRESTIGE FLIGHTS LIMITED (09357500) is an active UK company. incorporated on 16 December 2014. with registered office in Wimborne. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. PRESTIGE FLIGHTS LIMITED has been registered for 11 years. Current directors include BARTHOLOMEW, Charles Michael, SAPAK, Joseph Thomas.

Company Number
09357500
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
11 Haviland House 17 Cobham Road, Wimborne, BH21 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BARTHOLOMEW, Charles Michael, SAPAK, Joseph Thomas
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE FLIGHTS LIMITED

PRESTIGE FLIGHTS LIMITED is an active company incorporated on 16 December 2014 with the registered office located in Wimborne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. PRESTIGE FLIGHTS LIMITED was registered 11 years ago.(SIC: 79120)

Status

active

Active since 11 years ago

Company No

09357500

LTD Company

Age

11 Years

Incorporated 16 December 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

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

11 Haviland House 17 Cobham Road Ferndown Industrial Estate Wimborne, BH21 7PE,

Previous Addresses

1 Fridays Court High Street Ringwood Hampshire BH24 1JA
From: 16 December 2014To: 19 February 2022
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Sept 22
Director Left
Aug 24
Owner Exit
Mar 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BARTHOLOMEW, Charles Michael

Active
17 Cobham Road, WimborneBH21 7PE
Born September 1949
Director
Appointed 05 Jul 2021

SAPAK, Joseph Thomas

Active
17 Cobham Road, WimborneBH21 7PE
Born May 1980
Director
Appointed 05 Jul 2021

AUBIN, Nicholas David Ashton

Resigned
High Street, RingwoodBH24 1JA
Secretary
Appointed 16 Dec 2014
Resigned 03 Jan 2022

AUBIN, Nicholas David Ashton

Resigned
High Street, RingwoodBH24 1JA
Born April 1964
Director
Appointed 01 Jan 2016
Resigned 03 Jan 2022

DIXON, Thomas John

Resigned
High Street, RingwoodBH24 1JA
Born August 1942
Director
Appointed 16 Dec 2014
Resigned 05 Jul 2021

FENECH, Joseph

Resigned
High Street, RingwoodBH24 1JA
Born October 1956
Director
Appointed 16 Dec 2014
Resigned 05 Jul 2021

HAMILTON, Lee Thomas

Resigned
17 Cobham Road, WimborneBH21 7PE
Born June 1980
Director
Appointed 12 Sept 2022
Resigned 31 Jul 2024

NASH, David John

Resigned
High Street, RingwoodBH24 1JA
Born September 1937
Director
Appointed 16 Dec 2014
Resigned 01 Jan 2016

PISANI, Joseph

Resigned
High Street, RingwoodBH24 1JA
Born September 1937
Director
Appointed 16 Dec 2014
Resigned 05 Jul 2021

SKILLICORN, David Richard

Resigned
High Street, RingwoodBH24 1JA
Born October 1959
Director
Appointed 01 Jan 2016
Resigned 05 Jul 2021

Persons with significant control

5

1 Active
4 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2021
Ceased 01 Jul 2021

Mr Thomas John Dixon

Ceased
High Street, RingwoodBH24 1JA
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mr David John Nash

Ceased
High Street, RingwoodBH24 1JA
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
High Street, HamptonTW12 2ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Haviland House, 17 Cobham Road, WimborneBH21 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Auditors Resignation Company
16 November 2021
AUDAUD
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2014
NEWINCIncorporation