Background WavePink WaveYellow Wave

AIR CHARTER TRAVEL HOLDINGS LIMITED (12031129)

AIR CHARTER TRAVEL HOLDINGS LIMITED (12031129) is an active UK company. incorporated on 4 June 2019. with registered office in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AIR CHARTER TRAVEL HOLDINGS LIMITED has been registered for 6 years. Current directors include CREASEY, John, HUTTON, Michael, MUTTON, Paul and 1 others.

Company Number
12031129
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
322 Concorde House North Wing, Gatwick, RH6 0DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CREASEY, John, HUTTON, Michael, MUTTON, Paul, WILLIAMS, Stephen Raymond
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR CHARTER TRAVEL HOLDINGS LIMITED

AIR CHARTER TRAVEL HOLDINGS LIMITED is an active company incorporated on 4 June 2019 with the registered office located in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AIR CHARTER TRAVEL HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12031129

LTD Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

322 Concorde House North Wing Gatwick Airport Gatwick, RH6 0DW,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Aug 19
Director Left
Mar 21
Owner Exit
Mar 21
Capital Reduction
May 21
Share Buyback
May 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CREASEY, John

Active
Gatwick Airport, GatwickRH6 0DW
Born September 1987
Director
Appointed 18 Oct 2024

HUTTON, Michael

Active
Gatwick Airport, GatwickRH6 0DW
Born March 1972
Director
Appointed 18 Oct 2024

MUTTON, Paul

Active
Gatwick Airport, GatwickRH6 0DW
Born August 1975
Director
Appointed 18 Oct 2024

WILLIAMS, Stephen Raymond

Active
Gatwick Airport, GatwickRH6 0DW
Born October 1963
Director
Appointed 04 Jun 2019

GRUMBRIDGE, Malcolm Christopher

Resigned
Cleveland Avenue, LondonW4 1SN
Born August 1952
Director
Appointed 04 Jun 2019
Resigned 03 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
London Gatwick Airport, GatwickRH6 0DW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Oct 2024

Mr Stephen Raymond Williams

Ceased
Millers Copse Millers Lane, OutwoodRH1 5QB
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2019
Ceased 18 Oct 2024

Mr Malcolm Christopher Grumbridge

Ceased
Cleveland Avenue, LondonW4 1SN
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 May 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Resolution
1 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 May 2021
RP04CS01RP04CS01
Second Filing Cessation Of A Person With Significant Control
25 May 2021
RP04PSC07RP04PSC07
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Resolution
18 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
14 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2021
SH03Return of Purchase of Own Shares
Resolution
7 April 2021
RESOLUTIONSResolutions
Memorandum Articles
7 April 2021
MAMA
Accounts With Accounts Type Group
12 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Resolution
8 August 2019
RESOLUTIONSResolutions
Incorporation Company
4 June 2019
NEWINCIncorporation