Background WavePink WaveYellow Wave

ASTRAJET LTD (15018770)

ASTRAJET LTD (15018770) is an active UK company. incorporated on 21 July 2023. with registered office in Farnborough. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. ASTRAJET LTD has been registered for 2 years. Current directors include SMITH, Richard, VAN KLAVEREN, Geoffrey Noel.

Company Number
15018770
Status
active
Type
ltd
Incorporated
21 July 2023
Age
2 years
Address
Abbey House 282 Farnborough Road, Farnborough, GU14 7NA
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
SMITH, Richard, VAN KLAVEREN, Geoffrey Noel
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRAJET LTD

ASTRAJET LTD is an active company incorporated on 21 July 2023 with the registered office located in Farnborough. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. ASTRAJET LTD was registered 2 years ago.(SIC: 51102)

Status

active

Active since 2 years ago

Company No

15018770

LTD Company

Age

2 Years

Incorporated 21 July 2023

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 6 June 2025 (9 months ago)
Period: 21 July 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

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 26 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

FLYHONDAJET UK LIMITED
From: 21 July 2023To: 18 December 2024
Contact
Address

Abbey House 282 Farnborough Road Farnborough, GU14 7NA,

Previous Addresses

Suite 201, 16 City Business Centre Hyde Street Winchester Hampshire SO23 7TA England
From: 21 July 2023To: 3 October 2025
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Feb 25
Owner Exit
Feb 25
Share Issue
Mar 25
New Owner
Apr 25
Director Joined
Jun 25
Owner Exit
Jul 25
New Owner
Nov 25
New Owner
Nov 25
2
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Richard

Active
Farnborough Road, FarnboroughGU14 7NA
Born August 1958
Director
Appointed 29 May 2025

VAN KLAVEREN, Geoffrey Noel

Active
Farnborough Road, FarnboroughGU14 7NA
Born April 1975
Director
Appointed 21 Jul 2023

Persons with significant control

5

3 Active
2 Ceased

Mr Ibsen Alejandro Avila Lam

Active
Road Town, Tortola
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 03 Nov 2025

Lcal Inc

Ceased
(PO BOX 602274), Road Town

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Feb 2025
Ceased 05 Feb 2025

Mr Richard Smith

Active
Farnborough Road, FarnboroughGU14 7NA
Born August 1958

Nature of Control

Significant influence or control as trust
Notified 05 Feb 2025

Mr Geoffrey Noel Van Klaveren

Active
Farnborough Road, FarnboroughGU14 7NA
Born April 1975

Nature of Control

Significant influence or control
Notified 22 Jul 2023
South Quay, Isle Of ManIM1 5PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2023
Ceased 05 Feb 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 November 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 November 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 November 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
3 March 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
22 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Incorporation Company
21 July 2023
NEWINCIncorporation