Background WavePink WaveYellow Wave

WELLINGTON AIRFIELD LIMITED (12185449)

WELLINGTON AIRFIELD LIMITED (12185449) is an active UK company. incorporated on 2 September 2019. with registered office in Brackley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELLINGTON AIRFIELD LIMITED has been registered for 6 years. Current directors include BUTLER, Matthew Richard, FACCENDA, Ian James.

Company Number
12185449
Status
active
Type
ltd
Incorporated
2 September 2019
Age
6 years
Address
1 Willow Road, Brackley, NN13 7EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTLER, Matthew Richard, FACCENDA, Ian James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON AIRFIELD LIMITED

WELLINGTON AIRFIELD LIMITED is an active company incorporated on 2 September 2019 with the registered office located in Brackley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELLINGTON AIRFIELD LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12185449

LTD Company

Age

6 Years

Incorporated 2 September 2019

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 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

1 Willow Road Brackley, NN13 7EX,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Mar 20
Owner Exit
May 24
Owner Exit
Mar 25
Funding Round
May 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUTLER, Matthew Richard

Active
BrackleyNN13 7EX
Born December 1980
Director
Appointed 01 Feb 2026

FACCENDA, Ian James

Active
Willow Road, BrackleyNN13 7EX
Born January 1967
Director
Appointed 02 Sept 2019

FACCENDA, Helen

Resigned
Willow Road, BrackleyNN13 7EX
Born February 1972
Director
Appointed 02 Sept 2019
Resigned 01 Feb 2026

FACCENDA, Robin Michael

Resigned
Willow Road, BrackleyNN13 7EX
Born June 1937
Director
Appointed 02 Sept 2019
Resigned 01 Feb 2026

FACCENDA, Susan

Resigned
Willow Road, BrackleyNN13 7EX
Born September 1941
Director
Appointed 02 Sept 2019
Resigned 01 Feb 2026

GULLIVER, Alison Jane

Resigned
Willow Road, BrackleyNN13 7EX
Born August 1969
Director
Appointed 02 Sept 2019
Resigned 01 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Willow Road, BrackleyNN13 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2024
Willow Road, BrackleyNN13 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2024
Ceased 27 Sept 2024
Willow Road, BrackleyNN13 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 March 2025
MAMA
Resolution
10 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Resolution
28 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2019
NEWINCIncorporation