ALTITUDE AVIATION ADVISORY LIMITED

Register to unlock more data on OkredoRegister

ALTITUDE AVIATION ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08505044

Incorporation date

25/04/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2013)
dot icon09/03/2026
Director's details changed for Mr Christopher Marc Oscar Afors on 2026-02-09
dot icon06/03/2026
Director's details changed for Mr Christopher Marc Oscar Afors on 2026-02-09
dot icon06/03/2026
Director's details changed for Mr Christopher Marc Oscar Afors on 2026-02-09
dot icon05/03/2026
Registered office address changed from 1 Crown Square Woking Surrey 1 Crown Square Woking Surrey GU21 6HR England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2026-03-05
dot icon05/03/2026
Director's details changed for Mr Cedric Georges Parentelli on 2026-02-09
dot icon05/03/2026
Director's details changed for Mr Claudio Bertora on 2026-02-09
dot icon05/03/2026
Change of details for Brundle Bidco Limited as a person with significant control on 2026-02-09
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon22/10/2024
Registered office address changed from 2nd Floor, Cleary Court 169 Church Street East Woking Surrey GU21 6HJ to 1 Crown Square Woking Surrey 1 Crown Square Woking Surrey GU21 6HR on 2024-10-22
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/08/2024
Appointment of Mr Christopher Marc Oscar Afors as a director on 2024-07-31
dot icon13/08/2024
Appointment of Mr Claudio Bertora as a director on 2024-07-31
dot icon13/08/2024
Termination of appointment of Alonzo Rodrigo Guzman Avalos as a director on 2024-07-31
dot icon13/08/2024
Termination of appointment of Valery Olefir as a director on 2024-07-31
dot icon13/08/2024
Appointment of Mr Cedric Georges Parentelli as a director on 2024-07-31
dot icon31/07/2024
Satisfaction of charge 085050440001 in full
dot icon31/07/2024
Satisfaction of charge 085050440002 in full
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon09/08/2023
Memorandum and Articles of Association
dot icon09/08/2023
Resolutions
dot icon02/08/2023
Registration of charge 085050440001, created on 2023-08-01
dot icon02/08/2023
Registration of charge 085050440002, created on 2023-08-01
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Memorandum and Articles of Association
dot icon15/06/2023
Change of details for Brundle Bidco Limited as a person with significant control on 2023-06-14
dot icon15/06/2023
Director's details changed for Mr Alonzo Rodrigo Guzman Avalos on 2023-06-14
dot icon15/06/2023
Director's details changed for Valery Olefir on 2023-06-14
dot icon14/06/2023
Withdrawal of a person with significant control statement on 2023-06-14
dot icon14/06/2023
Notification of Brundle Bidco Limited as a person with significant control on 2023-06-06
dot icon13/06/2023
Appointment of Valery Olefir as a director on 2023-06-06
dot icon13/06/2023
Appointment of Mr Alonzo Rodrigo Guzman Avalos as a director on 2023-06-06
dot icon13/06/2023
Termination of appointment of Jill Margaret Kealey as a director on 2023-06-06
dot icon13/06/2023
Termination of appointment of Seamus John Kealey as a director on 2023-06-06
dot icon13/06/2023
Termination of appointment of Jonathan Gideon Naylor as a director on 2023-06-06
dot icon13/06/2023
Termination of appointment of Kathryn Louise Naylor as a director on 2023-06-06
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon22/04/2023
Second filing of Confirmation Statement dated 2022-04-25
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon21/04/2023
Second filing of a statement of capital following an allotment of shares on 2021-12-15
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon19/02/2023
Resolutions
dot icon19/02/2023
Memorandum and Articles of Association
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/01/2022
Resolutions
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-15
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon14/04/2021
Director's details changed for Mrs Kathryn Louise Naylor on 2021-04-14
dot icon14/04/2021
Director's details changed for Jill Margaret Kealey on 2021-04-14
dot icon25/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon30/04/2020
Director's details changed for Mr Seamus John Kealey on 2020-04-30
dot icon17/03/2020
Appointment of Jill Margaret Kealey as a director on 2020-03-16
dot icon17/03/2020
Appointment of Mrs Kathryn Louise Naylor as a director on 2020-03-16
dot icon13/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/12/2018
Statement by Directors
dot icon06/12/2018
Statement of capital on 2018-12-06
dot icon06/12/2018
Solvency Statement dated 30/09/18
dot icon06/12/2018
Resolutions
dot icon27/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon14/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon03/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Registered office address changed from C2, Dukes Court Duke Street Woking Surrey GU21 5BH to 2nd Floor, Cleary Court 169 Church Street East Woking Surrey GU21 6HJ on 2014-09-15
dot icon28/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Dukes Court Duke Street Woking GU21 5BH England on 2014-04-28
dot icon25/04/2014
Current accounting period extended from 2014-04-30 to 2014-09-30
dot icon11/02/2014
Termination of appointment of Daniel Snaebjornsson as a director
dot icon11/02/2014
Termination of appointment of Nathan Smeaton as a director
dot icon11/02/2014
Termination of appointment of Thierry Cojan as a director
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon29/08/2013
Statement of capital following an allotment of shares on 2013-08-06
dot icon13/05/2013
Appointment of Mr Thierry Olivier Cojan as a director
dot icon10/05/2013
Appointment of Mr Seamus John Kealey as a director
dot icon10/05/2013
Appointment of Mr Daniel Snaebjornsson as a director
dot icon10/05/2013
Appointment of Mr Jonathan Gideon Naylor as a director
dot icon25/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+22.80 % *

* during past year

Cash in Bank

£2,269,475.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.28M
-
0.00
1.85M
-
2022
9
2.69M
-
0.00
2.27M
-
2022
9
2.69M
-
0.00
2.27M
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

2.69M £Ascended18.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.27M £Ascended22.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olefir, Valery
Director
06/06/2023 - 31/07/2024
8
Naylor, Kathryn Louise
Director
16/03/2020 - 06/06/2023
3
Mr Jonathan Gideon Naylor
Director
10/05/2013 - 06/06/2023
1
Mr Alonzo Rodrigo Guzman Avalos
Director
06/06/2023 - 31/07/2024
5
Bertora, Claudio
Director
31/07/2024 - Present
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALTITUDE AVIATION ADVISORY LIMITED

ALTITUDE AVIATION ADVISORY LIMITED is an(a) Active company incorporated on 25/04/2013 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTITUDE AVIATION ADVISORY LIMITED?

toggle

ALTITUDE AVIATION ADVISORY LIMITED is currently Active. It was registered on 25/04/2013 .

Where is ALTITUDE AVIATION ADVISORY LIMITED located?

toggle

ALTITUDE AVIATION ADVISORY LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does ALTITUDE AVIATION ADVISORY LIMITED do?

toggle

ALTITUDE AVIATION ADVISORY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ALTITUDE AVIATION ADVISORY LIMITED have?

toggle

ALTITUDE AVIATION ADVISORY LIMITED had 9 employees in 2022.

What is the latest filing for ALTITUDE AVIATION ADVISORY LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Christopher Marc Oscar Afors on 2026-02-09.