Background WavePink WaveYellow Wave

SILSON HELICOPTERS LIMITED (10000567)

SILSON HELICOPTERS LIMITED (10000567) is an active UK company. incorporated on 11 February 2016. with registered office in Bicester. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. SILSON HELICOPTERS LIMITED has been registered for 10 years. Current directors include AWENAT, William Jeremy Patrick, HARRIS, Nigel John.

Company Number
10000567
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
The Shed,, Bicester, OX26 4SS
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
AWENAT, William Jeremy Patrick, HARRIS, Nigel John
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILSON HELICOPTERS LIMITED

SILSON HELICOPTERS LIMITED is an active company incorporated on 11 February 2016 with the registered office located in Bicester. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. SILSON HELICOPTERS LIMITED was registered 10 years ago.(SIC: 51102)

Status

active

Active since 10 years ago

Company No

10000567

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 July 2025 - 30 September 2025(4 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026
Contact
Address

The Shed, Charbridge Lane Bicester, OX26 4SS,

Previous Addresses

Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England
From: 25 January 2017To: 2 January 2018
Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England
From: 7 December 2016To: 25 January 2017
The Edgehill Suite Unit 7, Manor Park Banbury Oxon OX16 3TB United Kingdom
From: 11 February 2016To: 7 December 2016
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AWENAT, William Jeremy Patrick

Active
Charbridge Lane, BicesterOX26 4SS
Born May 1958
Director
Appointed 11 Feb 2016

HARRIS, Nigel John

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 11 Feb 2016

Persons with significant control

2

,, SywellNN6 0BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Charbridge Lane, BicesterOX26 4SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2016
NEWINCIncorporation