Background WavePink WaveYellow Wave

SOUTHERN AIR CHARTER LIMITED (15038438)

SOUTHERN AIR CHARTER LIMITED (15038438) is an active UK company. incorporated on 31 July 2023. with registered office in Denmead. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. SOUTHERN AIR CHARTER LIMITED has been registered for 2 years. Current directors include BAKER, Nicholas Grahame, BROWN, Aaron Maurice, RIDGE, Darren Michael and 1 others.

Company Number
15038438
Status
active
Type
ltd
Incorporated
31 July 2023
Age
2 years
Address
Larch House, Denmead, PO7 6XP
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
BAKER, Nicholas Grahame, BROWN, Aaron Maurice, RIDGE, Darren Michael, SAJ INVESTMENTS LIMITED
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN AIR CHARTER LIMITED

SOUTHERN AIR CHARTER LIMITED is an active company incorporated on 31 July 2023 with the registered office located in Denmead. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. SOUTHERN AIR CHARTER LIMITED was registered 2 years ago.(SIC: 51102)

Status

active

Active since 2 years ago

Company No

15038438

LTD Company

Age

2 Years

Incorporated 31 July 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 31 July 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 August 2024 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Larch House Parklands Business Park Denmead, PO7 6XP,

Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAKER, Nicholas Grahame

Active
Parklands Business Park, DenmeadPO7 6XP
Born February 1985
Director
Appointed 31 Jul 2023

BROWN, Aaron Maurice

Active
Fulcrum 2, WhiteleyPO15 7FN
Born October 1982
Director
Appointed 31 Jul 2023

RIDGE, Darren Michael

Active
Fulcrum 2, WhiteleyPO15 7FN
Born December 1962
Director
Appointed 31 Jul 2023

SAJ INVESTMENTS LIMITED

Active
44 Esplanade, St HelierJE4 9WG
Corporate director
Appointed 03 Dec 2024

ONYX MIDCO LIMITED

Resigned
Parklands Business Park, DenmeadPO7 6XP
Corporate director
Appointed 31 Jul 2023
Resigned 03 Dec 2024

Persons with significant control

3

2 Active
1 Ceased
44 Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024
Parklands Business Park, DenmeadPO7 6XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2023
Ceased 03 Dec 2024
Fulcrum 2, WhiteleyPO15 7FN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
16 December 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
16 December 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Incorporation Company
31 July 2023
NEWINCIncorporation