Background WavePink WaveYellow Wave

THELA JETS LTD (15479049)

THELA JETS LTD (15479049) is an active UK company. incorporated on 10 February 2024. with registered office in Colchester. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. THELA JETS LTD has been registered for 2 years. Current directors include ACKERMAN, Hermanus Christoffel.

Company Number
15479049
Status
active
Type
ltd
Incorporated
10 February 2024
Age
2 years
Address
14 Westside Industrial Estate London Road, Colchester, CO3 8PH
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
ACKERMAN, Hermanus Christoffel
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THELA JETS LTD

THELA JETS LTD is an active company incorporated on 10 February 2024 with the registered office located in Colchester. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. THELA JETS LTD was registered 2 years ago.(SIC: 51102)

Status

active

Active since 2 years ago

Company No

15479049

LTD Company

Age

2 Years

Incorporated 10 February 2024

Size

N/A

Accounts

ARD: 29/2

Overdue

1 month overdue

Last Filed

Made up to N/A

Next Due

Due by 10 February 2026
Period: 10 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

OPUL JETS UK LTD
From: 10 February 2024To: 19 December 2025
Contact
Address

14 Westside Industrial Estate London Road Stanway Colchester, CO3 8PH,

Previous Addresses

62B Firs Chase West Mersea Colchester CO5 8NN England
From: 18 December 2025To: 19 December 2025
1 Canada Square, 10th Floor (North West) Canary Wharf London E14 5AB England
From: 10 February 2024To: 18 December 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ACKERMAN, Hermanus Christoffel

Active
Firs Chase, ColchesterCO5 8NN
Born July 1974
Director
Appointed 17 Dec 2025

BHATIA, Neeraj

Resigned
Canada Square, 10th Floor (North West), LondonE14 5AB
Born November 1968
Director
Appointed 14 Jul 2025
Resigned 18 Dec 2025

CAMPBELL, Kenneth Francis

Resigned
Canada Square, 10th Floor (North West), LondonE14 5AB
Born March 1957
Director
Appointed 10 Feb 2024
Resigned 16 Jul 2025

DANIELS, Steve James

Resigned
Canada Square, 10th Floor (North West), LondonE14 5AB
Born April 1979
Director
Appointed 14 Jul 2025
Resigned 18 Dec 2025

KUMAR, Vipin

Resigned
Canada Square, 10th Floor (North West), LondonE14 5AB
Born November 1984
Director
Appointed 14 Jul 2025
Resigned 18 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Hermanus Christoffel Ackerman

Active
Firs Chase, ColchesterCO5 8NN
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025

Mr Kenneth Francis Campbell

Ceased
Firs Chase, ColchesterCO5 8NN
Born March 1957

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 2024
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Certificate Change Of Name Company
19 December 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Incorporation Company
10 February 2024
NEWINCIncorporation