Background WavePink WaveYellow Wave

DEUCALION AVIATION LIMITED (13191903)

DEUCALION AVIATION LIMITED (13191903) is an active UK company. incorporated on 10 February 2021. 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.. DEUCALION AVIATION LIMITED has been registered for 5 years. Current directors include FOX, Paul, HOGAN, Diarmuid, MORABITO, John and 1 others.

Company Number
13191903
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
Myo (Deucalion, Office 2.04, Second Floor), London, EC4M 9AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOX, Paul, HOGAN, Diarmuid, MORABITO, John, SUTTON, Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEUCALION AVIATION LIMITED

DEUCALION AVIATION LIMITED is an active company incorporated on 10 February 2021 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.. DEUCALION AVIATION LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13191903

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

HELIUM MIRACLE 329 LIMITED
From: 10 February 2021To: 12 March 2021
Contact
Address

Myo (Deucalion, Office 2.04, Second Floor) One New Change London, EC4M 9AF,

Previous Addresses

Leaf C, Level 32 Tower 42 Old Broad Street London EC2N 1HQ United Kingdom
From: 14 June 2021To: 2 May 2025
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 10 February 2021To: 14 June 2021
Timeline

30 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Funding Round
Mar 21
Share Issue
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Loan Secured
Jul 21
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Secured
Sept 22
Director Left
Jun 24
Loan Cleared
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 10 Feb 2021

FOX, Paul

Active
One New Change, LondonEC4M 9AF
Born June 1978
Director
Appointed 31 Dec 2024

HOGAN, Diarmuid

Active
One New Change, LondonEC4M 9AF
Born May 1968
Director
Appointed 31 Dec 2024

MORABITO, John

Active
One New Change, LondonEC4M 9AF
Born September 1978
Director
Appointed 07 Jun 2022

SUTTON, Mary

Active
One New Change, LondonEC4M 9AF
Born May 1980
Director
Appointed 20 Jun 2025

BRANTL, John W

Resigned
Tower 42, LondonEC2N 1HQ
Born April 1983
Director
Appointed 17 Mar 2021
Resigned 31 Dec 2024

CHARNIN, David Benjamin

Resigned
100 West Putnam Ave., Greenwich06830
Born April 1974
Director
Appointed 15 Feb 2021
Resigned 17 Mar 2021

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 10 Feb 2021
Resigned 15 Feb 2021

KRIEDBERG, Michael

Resigned
Tower 42, LondonEC2N 1HQ
Born December 1961
Director
Appointed 07 Jun 2022
Resigned 31 Dec 2024

LUX, Matthew A.

Resigned
Tower 42, LondonEC2N 1HQ
Born July 1975
Director
Appointed 26 Jan 2022
Resigned 07 Jun 2022

MORABITO, John

Resigned
Tower 42, LondonEC2N 1HQ
Born September 1978
Director
Appointed 17 Mar 2021
Resigned 26 Jan 2022

SAYRE, Stephan Jean

Resigned
Tower 42, LondonEC2N 1HQ
Born November 1964
Director
Appointed 03 Jun 2021
Resigned 31 May 2024

SKIRROW, Jonathan

Resigned
One New Change, LondonEC4M 9AF
Born July 1965
Director
Appointed 03 Jun 2021
Resigned 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Victor Khosla

Active
100 West Putnam Avenue, Greenwich
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Memorandum Articles
4 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Memorandum Articles
5 March 2024
MAMA
Resolution
5 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
6 March 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Memorandum Articles
30 May 2022
MAMA
Resolution
30 May 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Memorandum Articles
9 March 2022
MAMA
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Resolution
19 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Move Registers To Sail Company With New Address
17 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 June 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
26 April 2021
RP04CS01RP04CS01
Resolution
29 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Capital Alter Shares Subdivision
16 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
16 March 2021
RESOLUTIONSResolutions
Resolution
12 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
15 February 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 February 2021
NEWINCIncorporation