Background WavePink WaveYellow Wave

ZENITH AIRCRAFT LIMITED (10253224)

ZENITH AIRCRAFT LIMITED (10253224) is an active UK company. incorporated on 27 June 2016. with registered office in Sevenoaks. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. ZENITH AIRCRAFT LIMITED has been registered for 9 years. Current directors include BARBER, Keith John, BRITTAIN, Michael Richard, HUMPHREYS, Gary and 1 others.

Company Number
10253224
Status
active
Type
ltd
Incorporated
27 June 2016
Age
9 years
Address
Markerstudy House 45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
BARBER, Keith John, BRITTAIN, Michael Richard, HUMPHREYS, Gary, SPENCER, Kevin Ronald
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH AIRCRAFT LIMITED

ZENITH AIRCRAFT LIMITED is an active company incorporated on 27 June 2016 with the registered office located in Sevenoaks. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. ZENITH AIRCRAFT LIMITED was registered 9 years ago.(SIC: 51102)

Status

active

Active since 9 years ago

Company No

10253224

LTD Company

Age

9 Years

Incorporated 27 June 2016

Size

N/A

Accounts

ARD: 29/3

Overdue

8 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 28 June 2025
Period: 1 April 2023 - 29 March 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Markerstudy House 45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Oct 16
Loan Secured
Apr 18
Loan Secured
Jul 21
Director Joined
Dec 22
Loan Cleared
May 24
Director Joined
Jan 25
Director Left
Apr 25
Loan Cleared
May 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WEEKS, Rosslyn-Ann

Active
Westerham Road Bessells Green, SevenoaksTN13 2QB
Secretary
Appointed 05 Dec 2022

BARBER, Keith John

Active
45 Westerham Road, SevenoaksTN13 2QB
Born May 1974
Director
Appointed 27 Jun 2016

BRITTAIN, Michael Richard

Active
Westerham Road, SevenoaksTN13 2QB
Born January 1975
Director
Appointed 05 Dec 2022

HUMPHREYS, Gary

Active
45 Westerham Road, SevenoaksTN13 2QB
Born May 1965
Director
Appointed 27 Jun 2016

SPENCER, Kevin Ronald

Active
45 Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 27 Jun 2016

PAYNE, Christopher James

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 27 Jun 2016
Resigned 05 Dec 2022

HUMPHREYS, Gary

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born May 1965
Director
Appointed 27 Jun 2016
Resigned 01 Jul 2016

LIPSZYC, Gaspar Charles Maurice

Resigned
5th Floor, LondonSW1A 1JD
Born January 1996
Director
Appointed 06 Jan 2025
Resigned 04 Sept 2025

MULHOLLAND, Stuart Peter

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born April 1962
Director
Appointed 27 Jun 2016
Resigned 01 Jul 2016

MULHOLLAND, Stuart Peter

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born April 1962
Director
Appointed 27 Jun 2016
Resigned 22 Mar 2025

SPENCER, Kevin Ronald

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 27 Jun 2016
Resigned 01 Jul 2016

Persons with significant control

1

Westerham Road, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Memorandum Articles
8 January 2025
MAMA
Resolution
8 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
3 January 2017
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
27 July 2016
DS02DS02
Gazette Notice Voluntary
26 July 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 July 2016
DS01DS01
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Incorporation Company
27 June 2016
NEWINCIncorporation