Background WavePink WaveYellow Wave

VIRTUS AVIATION LIMITED (10814229)

VIRTUS AVIATION LIMITED (10814229) is an active UK company. incorporated on 12 June 2017. with registered office in Chester. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. VIRTUS AVIATION LIMITED has been registered for 8 years. Current directors include CARSS, Sarah Helen, DOBBS, Nicholas Arthur Montagu, FRADLEY, Catherine Susan.

Company Number
10814229
Status
active
Type
ltd
Incorporated
12 June 2017
Age
8 years
Address
Eaton Estate Office, Chester, CH4 9ET
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
CARSS, Sarah Helen, DOBBS, Nicholas Arthur Montagu, FRADLEY, Catherine Susan
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUS AVIATION LIMITED

VIRTUS AVIATION LIMITED is an active company incorporated on 12 June 2017 with the registered office located in Chester. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. VIRTUS AVIATION LIMITED was registered 8 years ago.(SIC: 51102)

Status

active

Active since 8 years ago

Company No

10814229

LTD Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Eaton Estate Office Eccleston Chester, CH4 9ET,

Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Apr 20
New Owner
Apr 20
New Owner
Mar 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOOTON, Judith Patricia

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 22 Mar 2022

CARSS, Sarah Helen

Active
Eccleston, ChesterCH4 9ET
Born April 1967
Director
Appointed 24 Oct 2024

DOBBS, Nicholas Arthur Montagu

Active
Eccleston, ChesterCH4 9ET
Born February 1973
Director
Appointed 24 Oct 2024

FRADLEY, Catherine Susan

Active
Eccleston, EcclestonCH4 9ET
Born September 1965
Director
Appointed 11 Sept 2018

CARSS, Sarah Helen

Resigned
Eccleston, ChesterCH4 9ET
Secretary
Appointed 11 Sept 2018
Resigned 22 Mar 2022

DOYLE, Peter Lawrence

Resigned
Eccleston, ChesterCH4 9ET
Born September 1952
Director
Appointed 12 Jun 2017
Resigned 11 Sept 2018

JAQUISS, Helen Frances

Resigned
Eccleston, ChesterCH4 9ET
Born October 1964
Director
Appointed 11 Sept 2018
Resigned 24 Oct 2024

PRESTON, Mark Robin

Resigned
Eccleston, ChesterCH4 9ET
Born January 1968
Director
Appointed 12 Jun 2017
Resigned 24 Oct 2024

Persons with significant control

7

4 Active
3 Ceased

The Duke Of Westminster Hugh Richard Louis The Duke Of Westminster

Active
Grosvenor Street, LondonW1K 3JP
Born January 1991

Nature of Control

Significant influence or control as trust
Notified 29 Jan 2021

Francis Alexander Scott

Active
Grosvenor Street, LondonW1K 3JP
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 23 Apr 2020

Mr Mark Robin Preston

Active
Grosvenor Street, LondonW1K 3JP
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 25 Mar 2019

Mr Michael George Alexander Mclintock

Active
Grosvenor Street, LondonW1K 3JP
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 25 Mar 2019

Jeremy Henry Moore Newsum

Ceased
Grosvenor Street, LondonW1K 3JP
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 12 Jun 2017
Ceased 23 Apr 2020

Ms Susan Anne Bauer

Ceased
240 Blackfiars Road, LondonSE1 8NW
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Jun 2017
Ceased 25 Mar 2019

David Alexander Cospatrick Douglas-Home

Ceased
440 Strand, LondonWC2R 0QS
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 12 Jun 2017
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2017
NEWINCIncorporation