Background WavePink WaveYellow Wave

SIROM AVIATION LIMITED (10780836)

SIROM AVIATION LIMITED (10780836) is an active UK company. incorporated on 20 May 2017. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. SIROM AVIATION LIMITED has been registered for 8 years. Current directors include CLARKE, James Frederick, HOAD, Philip Grant, MORRIS, Thomas Joseph and 1 others.

Company Number
10780836
Status
active
Type
ltd
Incorporated
20 May 2017
Age
8 years
Address
T. J. Morris Limited, Liverpool, L11 0JA
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
CLARKE, James Frederick, HOAD, Philip Grant, MORRIS, Thomas Joseph, T. J. MORRIS LIMITED
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIROM AVIATION LIMITED

SIROM AVIATION LIMITED is an active company incorporated on 20 May 2017 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. SIROM AVIATION LIMITED was registered 8 years ago.(SIC: 51102)

Status

active

Active since 8 years ago

Company No

10780836

LTD Company

Age

8 Years

Incorporated 20 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

LEGACY 500 LIMITED
From: 28 July 2017To: 17 October 2019
BRABCO 1701 LIMITED
From: 20 May 2017To: 28 July 2017
Contact
Address

T. J. Morris Limited Portal Way Liverpool, L11 0JA,

Previous Addresses

Portal Way Portal Way Liverpool L11 0JA England
From: 27 July 2017To: 27 July 2017
Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 20 May 2017To: 27 July 2017
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Owner Exit
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLARKE, James Frederick

Active
Portal Way, LiverpoolL11 0JA
Born July 1974
Director
Appointed 02 Sept 2025

HOAD, Philip Grant

Active
Portal Way, LiverpoolL11 0JA
Born May 1983
Director
Appointed 02 Sept 2025

MORRIS, Thomas Joseph

Active
Albert Dock, LiverpoolL11 0JA
Born February 1954
Director
Appointed 31 Dec 2024

T. J. MORRIS LIMITED

Active
Portal Way, LiverpoolL11 0JA
Corporate director
Appointed 27 Jul 2017

GILL, Rupert Edward Samuel

Resigned
Portal Way, LiverpoolL11 0JA
Born November 1972
Director
Appointed 20 May 2017
Resigned 27 Jul 2017

MCLOUGHLIN, Graeme Peter

Resigned
Portal Way, LiverpoolL11 0JA
Born June 1967
Director
Appointed 05 Sept 2017
Resigned 31 Dec 2024

O'MAHONY, Andrew James

Resigned
Portal Way, LiverpoolL11 0JA
Born June 1971
Director
Appointed 20 May 2017
Resigned 27 Jul 2017

Persons with significant control

4

1 Active
3 Ceased
Portal Way, Axis Business Park, LiverpoolL11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024
Portal Way, LiverpoolL11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
Ceased 20 Jun 2024

Brabners Nominees Limited

Ceased
Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2017
Ceased 27 Jul 2017

Brabners Nominees Ltd

Ceased
Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2017
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Resolution
17 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Resolution
9 August 2017
RESOLUTIONSResolutions
Resolution
28 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
27 July 2017
AP02Appointment of Corporate Director
Incorporation Company
20 May 2017
NEWINCIncorporation