Background WavePink WaveYellow Wave

BA EUROFLYER LIMITED (13734241)

BA EUROFLYER LIMITED (13734241) is an active UK company. incorporated on 10 November 2021. with registered office in Harmonsworth. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. BA EUROFLYER LIMITED has been registered for 4 years. Current directors include CARDWELL, Kathryn Sarah, DAVIES, Sian Louise, DOYLE, Sean Liam and 4 others.

Company Number
13734241
Status
active
Type
ltd
Incorporated
10 November 2021
Age
4 years
Address
Waterside, Harmonsworth, UB7 0GB
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
CARDWELL, Kathryn Sarah, DAVIES, Sian Louise, DOYLE, Sean Liam, GÓMEZ, Carlos, HILTON, Karen Anne, QUIGLEY, Andrew Christopher, STODDART, Thomas David
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BA EUROFLYER LIMITED

BA EUROFLYER LIMITED is an active company incorporated on 10 November 2021 with the registered office located in Harmonsworth. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. BA EUROFLYER LIMITED was registered 4 years ago.(SIC: 51101)

Status

active

Active since 4 years ago

Company No

13734241

LTD Company

Age

4 Years

Incorporated 10 November 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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Waterside Speedbird Way Harmonsworth, UB7 0GB,

Previous Addresses

PO Box 4385 13734241 - Companies House Default Address Cardiff CF14 8LH
From: 10 November 2021To: 10 March 2025
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Joined
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

CARDWELL, Kathryn Sarah

Active
Speedbird Way, HarmondsworthUB7 0GB
Born December 1989
Director
Appointed 09 Dec 2024

DAVIES, Sian Louise

Active
Speedbird Way, HarmonsworthUB7 0GB
Born May 1973
Director
Appointed 28 May 2025

DOYLE, Sean Liam

Active
Speedbird Way, HarmondsworthUB7 0GB
Born June 1971
Director
Appointed 22 Jun 2022

GÓMEZ, Carlos

Active
Speedbird Way, HarmondsworthUB7 0GB
Born September 1970
Director
Appointed 22 Jun 2022

HILTON, Karen Anne

Active
Speedbird Way, HarmonsworthUB7 0GB
Born October 1983
Director
Appointed 01 Aug 2025

QUIGLEY, Andrew Christopher

Active
Speedbird Way, HarmondsworthUB7 0GB
Born March 1975
Director
Appointed 10 Nov 2021

STODDART, Thomas David

Active
Speedbird Way, HarmondsworthUB7 0GB
Born April 1979
Director
Appointed 10 Nov 2021

BENTLEY, Claire Marie Elizabeth

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born February 1968
Director
Appointed 12 Sept 2022
Resigned 15 Nov 2024

Persons with significant control

1

Speedbird Way, HarmondswothUB7 0GB

Nature of Control

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

Filing History

21

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
20 January 2025
RP05RP05
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2021
NEWINCIncorporation