Background WavePink WaveYellow Wave

AVIAÂ LTD (10425946)

AVIAÂ LTD (10425946) is an active UK company. incorporated on 13 October 2016. with registered office in Kidlington. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. AVIAÂ LTD has been registered for 9 years. Current directors include DRYDEN, Dustin Sean.

Company Number
10425946
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
Hangar 14 Langford Lane, Kidlington, OX5 1QX
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
DRYDEN, Dustin Sean
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIAÂ LTD

AVIAÂ LTD is an active company incorporated on 13 October 2016 with the registered office located in Kidlington. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. AVIAÂ LTD was registered 9 years ago.(SIC: 52230)

Status

active

Active since 9 years ago

Company No

10425946

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Hangar 14 Langford Lane Kidlington, OX5 1QX,

Previous Addresses

North Lodge Blenheim Park Woodstock OX20 1HG England
From: 16 December 2021To: 9 June 2023
Hangar 14 Langford Lane Oxford Airport Kidlington OX5 1QX England
From: 26 March 2019To: 16 December 2021
Hangar 14 Bay 4 Office Langford Lane Oxford Airport Kidlington OX5 1QX England
From: 10 September 2018To: 26 March 2019
Hangar 4 Bay 4 Office Langford Lane Oxford Airport Kidlington OX5 1RA England
From: 6 September 2018To: 10 September 2018
Airways House Oxford Airport Langford Lane Kidlington OX5 1RA England
From: 29 August 2017To: 6 September 2018
North Lodge Blenheim Park Woodstock OX20 1HG United Kingdom
From: 13 October 2016To: 29 August 2017
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jun 17
Share Issue
Jun 17
Funding Round
Jul 17
Director Joined
Jul 18
Funding Round
Oct 18
Director Left
Apr 19
Director Left
Nov 19
Owner Exit
Dec 21
Owner Exit
Jun 23
Director Left
Jun 23
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DRYDEN, Dustin Sean

Active
Langford Lane, KidlingtonOX5 1QX
Born June 1976
Director
Appointed 13 Oct 2016

HALL II, James Larry

Resigned
Langford Lane, KidlingtonOX5 1QX
Born November 1970
Director
Appointed 13 Oct 2016
Resigned 31 May 2023

HAYES, Gillian, Dr

Resigned
Langford Lane, KidlingtonOX5 1QX
Born March 1978
Director
Appointed 01 Jul 2018
Resigned 08 Nov 2019

MARKS, Michael

Resigned
Sand Hill Road, Menlo Park
Born December 1950
Director
Appointed 18 May 2017
Resigned 24 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Langford Lane, KidlingtonOX5 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023

Mr James Larry Hall Ii

Ceased
Langford Lane, KidlingtonOX5 1QX
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Ceased 31 May 2023

Mr Dustin Sean Dryden

Ceased
Langford Lane, KidlingtonOX5 1QX
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

50

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Resolution
21 June 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Resolution
7 July 2017
RESOLUTIONSResolutions
Resolution
7 July 2017
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
27 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
27 June 2017
SH14Notice of Redenomination
Capital Variation Of Rights Attached To Shares
27 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 June 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Incorporation Company
13 October 2016
NEWINCIncorporation