APOLLO AVIATION ADVISORY LTD

Register to unlock more data on OkredoRegister

APOLLO AVIATION ADVISORY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02798718

Incorporation date

11/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1993)
dot icon29/10/2025
Final Gazette dissolved following liquidation
dot icon29/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2025
Registered office address changed from Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10
dot icon10/07/2025
Registered office address changed from 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10
dot icon16/08/2024
Removal of liquidator by court order
dot icon16/08/2024
Appointment of a voluntary liquidator
dot icon07/08/2024
Liquidators' statement of receipts and payments to 2024-06-26
dot icon18/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Appointment of a voluntary liquidator
dot icon11/07/2023
Statement of affairs
dot icon11/07/2023
Registered office address changed from Concorde House 24 Cecil Pashley Way Brighton City Airport Shoreham by Sea West Sussex BN43 5FF England to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2023-07-11
dot icon28/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon21/08/2020
Change of details for Fta-2 Ltd as a person with significant control on 2020-08-21
dot icon21/08/2020
Cessation of Adr Candelon Ltd as a person with significant control on 2020-08-20
dot icon21/08/2020
Notification of Fta-2 Ltd as a person with significant control on 2020-08-20
dot icon02/08/2020
Director's details changed for Mr Sean Colin Jacobs on 2020-07-31
dot icon02/08/2020
Termination of appointment of Jonathan Paul Candelon as a director on 2020-07-31
dot icon20/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/05/2020
Appointment of Mr Sean Colin Jacobs as a director on 2020-05-18
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon29/05/2019
Registered office address changed from Main Terminal Building Brighton City Airport Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF England to Concorde House 24 Cecil Pashley Way Brighton City Airport Shoreham by Sea West Sussex BN43 5FF on 2019-05-29
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon18/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon05/11/2018
Registration of charge 027987180001, created on 2018-10-19
dot icon14/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/04/2017
Termination of appointment of Charles Peter Wolferstan Villa as a secretary on 2017-04-24
dot icon26/04/2017
Termination of appointment of Charles Peter Wolferstan Villa as a director on 2017-04-24
dot icon21/03/2017
Secretary's details changed for Charles Peter Wolferstan Villa on 2017-03-12
dot icon21/03/2017
Director's details changed for Charles Peter Wolferstan Villa on 2017-03-12
dot icon21/03/2017
Director's details changed for Mr Anthony Douglas Realff on 2017-03-12
dot icon21/03/2017
Director's details changed for Mr Jonathan Paul Candelon on 2017-03-12
dot icon21/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon27/09/2016
Registered office address changed from Concorde House 24 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF to Main Terminal Building Brighton City Airport Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 2016-09-27
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon31/07/2015
Current accounting period shortened from 2015-12-31 to 2015-08-31
dot icon31/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon27/03/2015
Registered office address changed from Concorde House 24 Cecil Pahley Way Shoreham Airport Shoreham by the Sea West Sussex BN43 5FF to Concorde House 24 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 2015-03-27
dot icon25/02/2015
Appointment of Mr Anthony Douglas Realff as a director on 2015-02-18
dot icon25/02/2015
Termination of appointment of Anne Louise Villa as a director on 2015-02-18
dot icon25/02/2015
Appointment of Mr Jonathan Paul Candelon as a director on 2015-02-18
dot icon25/02/2015
Termination of appointment of Sarah Jennifer Villa as a director on 2015-02-18
dot icon25/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Change of share class name or designation
dot icon20/01/2015
Consolidation of shares on 2014-12-31
dot icon20/01/2015
Change of share class name or designation
dot icon20/01/2015
Consolidation and sub-division of shares on 2014-12-31
dot icon20/01/2015
Resolutions
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon09/01/2013
Termination of appointment of Paul Villa as a director
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon25/03/2011
Director's details changed for Charles Peter Wolferstan Villa on 2011-03-25
dot icon25/03/2011
Secretary's details changed for Charles Peter Wolferstan Villa on 2011-03-25
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon13/04/2010
Director's details changed for Sarah Jennifer Villa on 2010-03-11
dot icon13/04/2010
Director's details changed for Paul Wolferstan Villa on 2010-03-11
dot icon13/04/2010
Director's details changed for Anne Louise Villa on 2010-03-11
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 11/03/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 11/03/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/05/2007
Return made up to 11/03/07; full list of members
dot icon24/10/2006
Resolutions
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 11/03/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/07/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon07/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon12/04/2005
Return made up to 11/03/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 11/03/04; full list of members
dot icon28/06/2003
Registered office changed on 28/06/03 from: one st pauls church yard london EC4M 8SH
dot icon17/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 11/03/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 11/03/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 11/03/01; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon13/03/2000
Return made up to 11/03/00; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-12-31
dot icon13/04/1999
Return made up to 11/03/99; full list of members
dot icon06/07/1998
Accounts for a small company made up to 1997-12-31
dot icon25/03/1998
Return made up to 11/03/98; full list of members
dot icon24/09/1997
Accounts for a small company made up to 1996-12-31
dot icon10/04/1997
Return made up to 11/03/97; full list of members
dot icon09/09/1996
Ad 12/08/96--------- £ si 8@1=8 £ ic 2/10
dot icon06/09/1996
Accounts for a small company made up to 1995-12-31
dot icon31/07/1996
Registered office changed on 31/07/96 from: broadwalk house 5 applod street london EC2A 2NN
dot icon11/04/1996
Return made up to 11/03/96; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon04/05/1995
Return made up to 11/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/05/1994
Accounts for a small company made up to 1993-12-31
dot icon07/05/1994
Return made up to 11/03/94; full list of members
dot icon27/04/1993
Accounting reference date notified as 31/12
dot icon25/04/1993
New secretary appointed;director resigned;new director appointed
dot icon25/04/1993
Director resigned;new director appointed
dot icon25/04/1993
Secretary resigned
dot icon11/03/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
21/08/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
58.15K
-
0.00
-
-
2021
7
58.15K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

58.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SRT CORPORATE SERVICES LIMITED
Corporate Secretary
11/03/1993 - 19/04/1993
44
Villa, Charles Peter Wolferstan
Director
19/04/1993 - 24/04/2017
2
Dean, Kevin John
Director
11/03/1993 - 19/04/1993
20
Jacob, Sean Colin
Director
18/05/2020 - Present
8
Candelon, Jonathan Paul
Director
18/02/2015 - 31/07/2020
7

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APOLLO AVIATION ADVISORY LTD

APOLLO AVIATION ADVISORY LTD is an(a) Dissolved company incorporated on 11/03/1993 with the registered office located at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO AVIATION ADVISORY LTD?

toggle

APOLLO AVIATION ADVISORY LTD is currently Dissolved. It was registered on 11/03/1993 and dissolved on 29/10/2025.

Where is APOLLO AVIATION ADVISORY LTD located?

toggle

APOLLO AVIATION ADVISORY LTD is registered at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE.

What does APOLLO AVIATION ADVISORY LTD do?

toggle

APOLLO AVIATION ADVISORY LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does APOLLO AVIATION ADVISORY LTD have?

toggle

APOLLO AVIATION ADVISORY LTD had 7 employees in 2021.

What is the latest filing for APOLLO AVIATION ADVISORY LTD?

toggle

The latest filing was on 29/10/2025: Final Gazette dissolved following liquidation.