AVIATION WORKS LIMITED

Register to unlock more data on OkredoRegister

AVIATION WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11304154

Incorporation date

11/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, The Hangar Perseverance Works, 38 Kingsland Road, London E2 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2018)
dot icon22/04/2026
Appointment of Mr Philip Antony Swash as a director on 2026-01-14
dot icon16/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon13/04/2026
Termination of appointment of Marc Studer as a director on 2025-03-08
dot icon07/07/2025
Registration of charge 113041540003, created on 2025-07-07
dot icon07/07/2025
Satisfaction of charge 113041540002 in full
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon11/04/2025
Director's details changed for Mr Robert Andrew Boyle on 2025-04-11
dot icon28/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2024
Registration of charge 113041540002, created on 2024-11-04
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon16/05/2022
Director's details changed for Mr Marc Studer on 2022-05-09
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Director's details changed for Mr Marc Studer on 2021-06-04
dot icon04/06/2021
Director's details changed for Mr Ovunc Okyay on 2021-06-04
dot icon04/06/2021
Director's details changed for Mr Marc Studer on 2021-06-04
dot icon04/06/2021
Director's details changed for Mr Timothy Wakeford on 2021-06-04
dot icon02/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon28/04/2021
Appointment of Mr Robert Andrew Boyle as a director on 2021-04-27
dot icon28/04/2021
Termination of appointment of Lucio De Costanzo as a director on 2021-04-28
dot icon21/12/2020
Registration of charge 113041540001, created on 2020-12-18
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon13/12/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/10/2019
Registered office address changed from 199 Bishopsgate London EC2M 3TY England to Unit 6, the Hangar Perseverance Works 38 Kingsland Road London E2 8DD on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Lucio De Costanzo on 2019-09-30
dot icon02/10/2019
Director's details changed for Mr Timothy Wakeford on 2019-09-30
dot icon13/06/2019
Director's details changed for Lucio De Costanzo on 2019-06-01
dot icon12/06/2019
Director's details changed for Mr Timothy Wakeford on 2019-06-01
dot icon12/06/2019
Director's details changed for Lucio De Costanzo on 2019-06-01
dot icon12/06/2019
Registered office address changed from 1 Primrose Street London EC2A 2EX United Kingdom to 199 Bishopsgate London EC2M 3TY on 2019-06-12
dot icon12/06/2019
Confirmation statement made on 2019-05-09 with updates
dot icon09/02/2019
Director's details changed for Mr Ovunc Okyay on 2019-02-09
dot icon08/02/2019
Director's details changed for Mr Timothy Wakeford on 2019-02-08
dot icon08/02/2019
Appointment of Lucio De Costanzo as a director on 2019-02-08
dot icon08/02/2019
Registered office address changed from Flat 705 Wilson Tower 16 Christian Street London E1 1AW United Kingdom to 1 Primrose Street London EC2A 2EX on 2019-02-08
dot icon08/02/2019
Director's details changed for Mr Ovunc Okyay on 2019-02-08
dot icon22/06/2018
Confirmation statement made on 2018-05-09 with updates
dot icon22/06/2018
Notification of Caeli Nova Ag as a person with significant control on 2018-05-09
dot icon22/06/2018
Cessation of Timothy Wakeford as a person with significant control on 2018-05-09
dot icon18/05/2018
Appointment of Mr Marc Studer as a director on 2018-05-18
dot icon18/05/2018
Appointment of Mr Ovunc Okyay as a director on 2018-05-18
dot icon11/04/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
26
5.20M
-
0.00
729.82K
-
2022
27
8.42M
-
0.00
995.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swash, Philip Antony
Director
14/01/2026 - Present
44
Mr Timothy Wakeford
Director
11/04/2018 - Present
1
Studer, Marc
Director
18/05/2018 - 08/03/2025
-
Okyay, Ovunc
Director
18/05/2018 - Present
-
Mr Robert Andrew Boyle
Director
27/04/2021 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIATION WORKS LIMITED

AVIATION WORKS LIMITED is an(a) Active company incorporated on 11/04/2018 with the registered office located at Unit 6, The Hangar Perseverance Works, 38 Kingsland Road, London E2 8DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATION WORKS LIMITED?

toggle

AVIATION WORKS LIMITED is currently Active. It was registered on 11/04/2018 .

Where is AVIATION WORKS LIMITED located?

toggle

AVIATION WORKS LIMITED is registered at Unit 6, The Hangar Perseverance Works, 38 Kingsland Road, London E2 8DD.

What does AVIATION WORKS LIMITED do?

toggle

AVIATION WORKS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AVIATION WORKS LIMITED?

toggle

The latest filing was on 22/04/2026: Appointment of Mr Philip Antony Swash as a director on 2026-01-14.