Background WavePink WaveYellow Wave

MA AVIATION AND AUTO INTERNATIONAL LIMITED (11882536)

MA AVIATION AND AUTO INTERNATIONAL LIMITED (11882536) is an active UK company. incorporated on 14 March 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MA AVIATION AND AUTO INTERNATIONAL LIMITED has been registered for 7 years.

Company Number
11882536
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
St Jude's Church, London, SE24 0PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MA AVIATION AND AUTO INTERNATIONAL LIMITED

MA AVIATION AND AUTO INTERNATIONAL LIMITED is an active company incorporated on 14 March 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MA AVIATION AND AUTO INTERNATIONAL LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11882536

LTD Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

UKIP MAGAZINES LIMITED
From: 14 March 2019To: 7 May 2019
Contact
Address

St Jude's Church Dulwich Road London, SE24 0PB,

Previous Addresses

, St Jude's Church St Jude's Church, Dulwich Road, London, London, SE24 0PB, United Kingdom
From: 7 May 2019To: 9 May 2019
, 10 Queen Street Place, London, EC4R 1AG, United Kingdom
From: 14 March 2019To: 7 May 2019
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
New Owner
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
May 19
Loan Secured
Jul 19
Loan Cleared
Jun 22
Owner Exit
Sept 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2022
AAAnnual Accounts
Legacy
15 November 2022
PARENT_ACCPARENT_ACC
Legacy
15 November 2022
GUARANTEE2GUARANTEE2
Legacy
15 November 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Resolution
7 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Incorporation Company
14 March 2019
NEWINCIncorporation