Background WavePink WaveYellow Wave

ALMA AIR MOBILITY LIMITED (14247045)

ALMA AIR MOBILITY LIMITED (14247045) is an active UK company. incorporated on 20 July 2022. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALMA AIR MOBILITY LIMITED has been registered for 3 years. Current directors include LYNCH, Michael, RYAN, Declan, STEBBINGS, Rupert James.

Company Number
14247045
Status
active
Type
ltd
Incorporated
20 July 2022
Age
3 years
Address
Haslers Hawke House, Loughton, IG10 4PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LYNCH, Michael, RYAN, Declan, STEBBINGS, Rupert James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMA AIR MOBILITY LIMITED

ALMA AIR MOBILITY LIMITED is an active company incorporated on 20 July 2022 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALMA AIR MOBILITY LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14247045

LTD Company

Age

3 Years

Incorporated 20 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

SKYPORTS LATAM AIR MOBILITY LIMITED
From: 20 July 2022To: 30 January 2025
Contact
Address

Haslers Hawke House Old Station Road Loughton, IG10 4PL,

Previous Addresses

Edinburgh House 170 Kennington Lane London SE11 5DP United Kingdom
From: 20 June 2024To: 5 February 2025
Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom
From: 20 July 2022To: 20 June 2024
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Jun 23
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LYNCH, Michael

Active
Barrow Street, Dublin 4D04 H3F8
Born August 1985
Director
Appointed 20 Jul 2022

RYAN, Declan

Active
Barrow Street, Dublin 4D04 H3F8
Born September 1963
Director
Appointed 20 Jul 2022

STEBBINGS, Rupert James

Active
Ethel Road, BroadstairsCT10 2BE
Born September 1965
Director
Appointed 15 Nov 2024

BROWN, Alexander

Resigned
Kingfisher House, BillericayCM12 0EQ
Born December 1990
Director
Appointed 20 Jul 2022
Resigned 15 Nov 2024

WALKER, Duncan Charles Eades

Resigned
Kingfisher House, BillericayCM12 0EQ
Born April 1979
Director
Appointed 20 Jul 2022
Resigned 15 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Skyports Deliveries Limited

Ceased
Radford Way, BillericayCM12 0EQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2022
Ceased 27 Aug 2024
Radford Way, BillericayCM12 0EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2022
Ceased 20 Jul 2022
Perseverance Works, LondonE2 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

19

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
12 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2022
NEWINCIncorporation