Background WavePink WaveYellow Wave

UNUM AIRCRAFT SEATING LIMITED (12490023)

UNUM AIRCRAFT SEATING LIMITED (12490023) is an active UK company. incorporated on 28 February 2020. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. UNUM AIRCRAFT SEATING LIMITED has been registered for 6 years. Current directors include BRADY, Christopher James, Mr., BRYANT, Mark Gunnar, COAKER, Tristan Moss and 3 others.

Company Number
12490023
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
One, Crawley, RH10 9FZ
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
BRADY, Christopher James, Mr., BRYANT, Mark Gunnar, COAKER, Tristan Moss, DAVIES, Robert John, LCIF REPRESENTATIVES LIMITED, ORIGIN CAPITAL NOMINEES LTD
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNUM AIRCRAFT SEATING LIMITED

UNUM AIRCRAFT SEATING LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. UNUM AIRCRAFT SEATING LIMITED was registered 6 years ago.(SIC: 30300)

Status

active

Active since 6 years ago

Company No

12490023

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

One Kelvin Lane Crawley, RH10 9FZ,

Previous Addresses

Heathside Reigate Heath Reigate RH2 8QR England
From: 30 October 2020To: 19 August 2023
Stevens & Bolton Llp Wey House Farnham Road Guilford Surrey GU1 4YD United Kingdom
From: 28 February 2020To: 30 October 2020
Timeline

32 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
New Owner
Apr 20
Funding Round
Sept 20
Funding Round
Nov 21
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
Funding Round
Apr 23
Owner Exit
Nov 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Director Left
Jun 25
Director Joined
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Director Joined
Nov 25
15
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BRADY, Christopher James, Mr.

Active
Kelvin Lane, CrawleyRH10 9FZ
Born January 1968
Director
Appointed 06 Apr 2020

BRYANT, Mark Gunnar

Active
Kelvin Lane, CrawleyRH10 9FZ
Born January 1962
Director
Appointed 10 Sept 2025

COAKER, Tristan Moss

Active
Kelvin Lane, CrawleyRH10 9FZ
Born December 1978
Director
Appointed 20 Nov 2025

DAVIES, Robert John

Active
Kelvin Lane, CrawleyRH10 9FZ
Born May 1954
Director
Appointed 10 Feb 2023

LCIF REPRESENTATIVES LIMITED

Active
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate director
Appointed 10 Feb 2023

ORIGIN CAPITAL NOMINEES LTD

Active
Voltaire Road, LondonSW4 6DH
Corporate director
Appointed 10 Feb 2023

BLAND, Edward John, Mr.

Resigned
Kelvin Lane, CrawleyRH10 9FZ
Born May 1974
Director
Appointed 06 Apr 2020
Resigned 30 Mar 2025

HACKER, Mark

Resigned
Reigate Heath, ReigateRH2 8QR
Born January 1976
Director
Appointed 28 Feb 2020
Resigned 10 Feb 2023

SCHELLER, Peren David

Resigned
Reigate Heath, ReigateRH2 8QR
Born March 1965
Director
Appointed 06 Apr 2020
Resigned 10 Feb 2023

SEMPLE, Robert, Mr.

Resigned
Reigate Heath, ReigateRH2 8QR
Born March 1965
Director
Appointed 06 Apr 2020
Resigned 10 Feb 2023

Persons with significant control

2

0 Active
2 Ceased

Mr. Christopher James Brady

Ceased
Kelvin Lane, CrawleyRH10 9FZ
Born January 1968

Nature of Control

Right to appoint and remove directors
Notified 03 Apr 2020
Ceased 10 Feb 2023

Mark Hacker

Ceased
Wey House, GuilfordGU1 4YD
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2025
CS01Confirmation Statement
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Memorandum Articles
14 February 2024
MAMA
Memorandum Articles
14 February 2024
MAMA
Resolution
13 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 January 2024
AA01Change of Accounting Reference Date
Resolution
17 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
13 November 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 May 2023
AAAnnual Accounts
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Memorandum Articles
16 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
13 February 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
13 February 2023
AP02Appointment of Corporate Director
Resolution
12 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 August 2022
AAMDAAMD
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
26 April 2022
AAAnnual Accounts
Resolution
29 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
5 June 2020
RP04AP01RP04AP01
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Incorporation Company
28 February 2020
NEWINCIncorporation