Background WavePink WaveYellow Wave

MOUNTFITCHET AIRCRAFT LIMITED (10007430)

MOUNTFITCHET AIRCRAFT LIMITED (10007430) is an active UK company. incorporated on 16 February 2016. with registered office in Surbiton. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. MOUNTFITCHET AIRCRAFT LIMITED has been registered for 10 years. Current directors include BOWMAN, Justin Christopher, PITT, Stewart, SAEED, Omar.

Company Number
10007430
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
Millbank House, Surbiton, KT6 6AP
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
BOWMAN, Justin Christopher, PITT, Stewart, SAEED, Omar
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTFITCHET AIRCRAFT LIMITED

MOUNTFITCHET AIRCRAFT LIMITED is an active company incorporated on 16 February 2016 with the registered office located in Surbiton. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. MOUNTFITCHET AIRCRAFT LIMITED was registered 10 years ago.(SIC: 51102)

Status

active

Active since 10 years ago

Company No

10007430

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Millbank House 171-185 Ewell Road Surbiton, KT6 6AP,

Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Loan Secured
Oct 16
Loan Secured
Mar 21
Loan Secured
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SAEED, Omar

Active
171-185 Ewell Road, SurbitonKT6 6AP
Secretary
Appointed 03 Oct 2017

BOWMAN, Justin Christopher

Active
171-185 Ewell Road, SurbitonKT6 6AP
Born September 1972
Director
Appointed 04 May 2016

PITT, Stewart

Active
171-185 Ewell Road, SurbitonKT6 6AP
Born February 1972
Director
Appointed 16 Feb 2016

SAEED, Omar

Active
171-185 Ewell Road, SurbitonKT6 6AP
Born December 1984
Director
Appointed 04 May 2016

LEACH, Christine Jennifer

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Secretary
Appointed 04 May 2016
Resigned 03 Oct 2017

LEACH, Christopher Denis Stephen

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born April 1949
Director
Appointed 16 Feb 2016
Resigned 04 May 2016

Persons with significant control

1

171-185 Ewell Road, SurbitonKT6 6AP

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

47

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Resolution
2 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2016
NEWINCIncorporation