Background WavePink WaveYellow Wave

PING AVIATION LIMITED (NI641831)

PING AVIATION LIMITED (NI641831) is an active UK company. incorporated on 31 October 2016. with registered office in Aldergrove. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210). PING AVIATION LIMITED has been registered for 9 years. Current directors include MCKINNEY, Jonathan Joseph.

Company Number
NI641831
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
Transit Shed 4 Cargo Terminal, Aldergrove, BT29 4AB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
MCKINNEY, Jonathan Joseph
SIC Codes
51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PING AVIATION LIMITED

PING AVIATION LIMITED is an active company incorporated on 31 October 2016 with the registered office located in Aldergrove. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210). PING AVIATION LIMITED was registered 9 years ago.(SIC: 51210)

Status

active

Active since 9 years ago

Company No

NI641831

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Transit Shed 4 Cargo Terminal Belfast International Airport Aldergrove, BT29 4AB,

Previous Addresses

C/O Mcmahon Mckay Rochester Building, 28 Adelaide Street Belfast BT2 8GD Northern Ireland
From: 31 October 2016To: 1 November 2019
Timeline

16 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Owner Exit
Feb 19
Loan Secured
May 19
Loan Secured
Nov 19
New Owner
May 20
Owner Exit
May 20
Loan Secured
Jun 20
Director Left
Dec 21
Owner Exit
Jan 22
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCKINNEY, Jonathan Joseph

Active
Belfast International Airport, AldergroveBT29 4AB
Born March 1978
Director
Appointed 13 Apr 2018

HORNER, Mark

Resigned
Belfast International Airport, AldergroveBT29 4AB
Born May 1988
Director
Appointed 12 Oct 2018
Resigned 30 Oct 2021

SIMPSON, Russell James

Resigned
Adelaide Street, BelfastBT2 8GD
Born July 1961
Director
Appointed 31 Oct 2016
Resigned 03 Apr 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Jonathan Joseph Mckinney

Ceased
Belfast International Airport, AldergroveBT29 4AB
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2019
Ceased 01 Oct 2021
Belfast International Airport, BelfastBT29 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2019

Mr Gilbert Graham

Ceased
BelfastBT5 5HP
Born April 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jun 2017
Ceased 29 May 2019

Mr Russell James Simpson

Ceased
Adelaide Street, BelfastBT2 8GD
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
17 October 2019
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
30 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 October 2016
NEWINCIncorporation