Background WavePink WaveYellow Wave

BONANZAIR LIMITED (11303237)

BONANZAIR LIMITED (11303237) is an active UK company. incorporated on 11 April 2018. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. BONANZAIR LIMITED has been registered for 7 years. Current directors include MARSDEN, Philip Alexander, WHITTAKER, Kenneth.

Company Number
11303237
Status
active
Type
ltd
Incorporated
11 April 2018
Age
7 years
Address
Unit 15 Home Farm, Luton, LU1 3TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
MARSDEN, Philip Alexander, WHITTAKER, Kenneth
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONANZAIR LIMITED

BONANZAIR LIMITED is an active company incorporated on 11 April 2018 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. BONANZAIR LIMITED was registered 7 years ago.(SIC: 77351)

Status

active

Active since 7 years ago

Company No

11303237

LTD Company

Age

7 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Unit 15 Home Farm Luton Hoo Estate Luton, LU1 3TD,

Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Apr 18
Loan Cleared
Dec 21
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARSDEN, Philip Alexander

Active
Home Farm, LutonLU1 3TD
Born July 1968
Director
Appointed 26 Jan 2022

WHITTAKER, Kenneth

Active
Home Farm, LutonLU1 3TD
Born November 1972
Director
Appointed 11 Apr 2018

GOEL, Varun

Resigned
Home Farm, LutonLU1 3TD
Born June 1969
Director
Appointed 11 Apr 2018
Resigned 26 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Philip Alexander Marsden

Active
Home Farm, LutonLU1 3TD
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2022

Mr Varun Goel

Ceased
Home Farm, LutonLU1 3TD
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2018
Ceased 26 Jan 2022

Mr Kenneth Whittaker

Active
Home Farm, LutonLU1 3TD
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Incorporation Company
11 April 2018
NEWINCIncorporation