Background WavePink WaveYellow Wave

THE AVIATION AUCTION LIMITED (10791593)

THE AVIATION AUCTION LIMITED (10791593) is an active UK company. incorporated on 26 May 2017. with registered office in Kidlington. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. THE AVIATION AUCTION LIMITED has been registered for 8 years. Current directors include MORGAN, Simon John.

Company Number
10791593
Status
active
Type
ltd
Incorporated
26 May 2017
Age
8 years
Address
Flat 2 Spring Hill Road, Kidlington, OX5 1SH
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
MORGAN, Simon John
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVIATION AUCTION LIMITED

THE AVIATION AUCTION LIMITED is an active company incorporated on 26 May 2017 with the registered office located in Kidlington. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. THE AVIATION AUCTION LIMITED was registered 8 years ago.(SIC: 52290)

Status

active

Active since 8 years ago

Company No

10791593

LTD Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Flat 2 Spring Hill Road Begbroke Kidlington, OX5 1SH,

Previous Addresses

Sheepfold Bilsham Lane Yapton Arundel BN18 0JX England
From: 16 August 2022To: 20 February 2025
The Shed, Charbridge Lane Bicester Oxfordshire OX26 4SS England
From: 2 January 2018To: 16 August 2022
The Proper Food and Drink Shed, Unit2, Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS England
From: 26 May 2017To: 2 January 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Owner Exit
May 21
New Owner
May 21
Director Left
Jun 21
Director Joined
Jun 21
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Feb 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MORGAN, Simon John

Active
Spring Hill Road, KidlingtonOX5 1SH
Born January 1962
Director
Appointed 15 Jun 2021

HARRIS, Nigel John

Resigned
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 26 May 2017
Resigned 15 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
Spring Hill Road, KidlingtonOX5 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2023

Mr Simon John Morgan

Ceased
Charbridge Lane, BicesterOX26 4SS
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2021
Ceased 08 Feb 2023

Mr Colin James Harris

Ceased
Charbridge Lane, BicesterOX26 4SS
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2020
Ceased 15 Jun 2021

Mr Nigel John Harris

Ceased
Charbridge Lane, BicesterOX26 4SS
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Incorporation Company
26 May 2017
NEWINCIncorporation