C E AVIATION UK LIMITED

Register to unlock more data on OkredoRegister

C E AVIATION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06863331

Incorporation date

30/03/2009

Size

Small

Contacts

Registered address

Registered address

Kingsley House, Clapham Road South, Lowestoft, Suffolk NR32 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2009)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon29/10/2025
Change of details for Serendip Investment Holding (Jersey) Limited as a person with significant control on 2025-09-01
dot icon10/07/2025
Director's details changed for Mr Velummayilum Thayanandarajah on 2025-01-01
dot icon10/07/2025
Director's details changed for Mr Ewan Dyer Thayan on 2025-01-01
dot icon10/07/2025
Director's details changed for Mr Mujahid Malik on 2025-01-01
dot icon10/07/2025
Registered office address changed from Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QE England to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 2025-07-10
dot icon10/07/2025
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 2025-01-01
dot icon10/07/2025
Secretary's details changed for Mr Ian Stuart Jarvis on 2025-01-01
dot icon10/07/2025
Director's details changed for Mr Cameron Dyer Thayan on 2025-01-01
dot icon27/06/2025
Accounts for a small company made up to 2024-09-30
dot icon02/06/2025
Director's details changed for Mr Mujahid Malik on 2024-10-01
dot icon02/06/2025
Secretary's details changed for Mr Ian Stuart Jarvis on 2024-10-01
dot icon02/06/2025
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 2024-10-01
dot icon02/06/2025
Director's details changed for Mr Velummayilum Thayanandarajah on 2024-10-01
dot icon02/06/2025
Director's details changed for Mr Ewan Dyer Thayan on 2024-10-01
dot icon02/06/2025
Director's details changed for Mr Cameron Dyer Thayan on 2024-10-01
dot icon02/06/2025
Registered office address changed from Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS England to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QE on 2025-06-02
dot icon07/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon24/01/2025
Registered office address changed from Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS England to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 2025-01-24
dot icon24/01/2025
Director's details changed for Mr Ewan Dyer Thayan on 2025-01-01
dot icon24/01/2025
Secretary's details changed for Mr Ian Stuart Jarvis on 2025-01-01
dot icon24/01/2025
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 2025-01-01
dot icon24/01/2025
Director's details changed for Mr Cameron Dyer Thayan on 2025-01-01
dot icon24/01/2025
Director's details changed for Mr Mujahid Malik on 2025-01-01
dot icon24/01/2025
Director's details changed for Mr Velummayilum Thayanandarajah on 2025-01-01
dot icon09/12/2024
Director's details changed for Mr Cameron Dyer Thayan on 2024-12-09
dot icon22/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon27/06/2024
Accounts for a small company made up to 2023-09-30
dot icon02/04/2024
Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on 2020-10-06
dot icon02/04/2024
Cessation of Velummayilum Thayanandarajah as a person with significant control on 2020-10-06
dot icon02/04/2024
Notification of Serendip Investment Holding (Jersey) Limited as a person with significant control on 2020-10-06
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon12/07/2023
Accounts for a small company made up to 2022-09-30
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon01/07/2022
Accounts for a small company made up to 2021-09-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon03/11/2021
Director's details changed for Mr Ewan Dyer Thayan on 2021-04-30
dot icon03/11/2021
Director's details changed for Mr Cameron Dyer Thayan on 2021-04-30
dot icon01/10/2021
Micro company accounts made up to 2020-09-30
dot icon10/08/2021
Director's details changed for Mr Mujahid Malik on 2021-08-09
dot icon29/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon06/04/2021
Secretary's details changed for Mr Ian Stuart Jarvis on 2020-04-01
dot icon23/07/2020
Satisfaction of charge 068633310002 in full
dot icon10/07/2020
Registration of charge 068633310003, created on 2020-07-06
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with updates
dot icon08/10/2019
Appointment of Mr Mujahid Malik as a director on 2019-10-08
dot icon25/09/2019
Termination of appointment of Ian Stuart Jarvis as a director on 2019-09-25
dot icon09/07/2019
Accounts for a small company made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon11/06/2018
Statement of capital following an allotment of shares on 2017-09-29
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-03-30
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon05/07/2017
Accounts for a small company made up to 2016-09-30
dot icon06/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon26/07/2016
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 2016-07-26
dot icon08/07/2016
Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 2016-07-08
dot icon04/07/2016
Accounts for a small company made up to 2015-09-30
dot icon31/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Jeremy Graham Webb as a director on 2015-11-13
dot icon07/07/2015
Appointment of Mr Ewan Dyer Thayan as a director on 2015-07-07
dot icon25/06/2015
Accounts for a small company made up to 2014-09-30
dot icon13/05/2015
Director's details changed for Mr Jeremy Graham Webb on 2015-05-13
dot icon13/05/2015
Secretary's details changed for Mr Ian Jarvis on 2015-05-13
dot icon01/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon12/12/2014
Director's details changed for Mr Velummayilum Thayanandarajah on 2014-12-12
dot icon12/12/2014
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 2014-12-12
dot icon18/09/2014
Satisfaction of charge 1 in full
dot icon14/08/2014
Registration of charge 068633310002, created on 2014-08-14
dot icon14/07/2014
Appointment of Mr Cameron Dyer Thayan as a director on 2014-07-14
dot icon11/06/2014
Accounts for a small company made up to 2013-09-30
dot icon28/05/2014
Termination of appointment of Richard Ward as a director
dot icon30/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon28/06/2013
Accounts for a small company made up to 2012-09-30
dot icon30/03/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon16/10/2012
Registered office address changed from 7 Badgerwood Close Lowestoft NR33 0LP Uk on 2012-10-16
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon31/01/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/11/2011
Appointment of Mr Ian Stuart Jarvis as a director
dot icon25/07/2011
Appointment of Mr Ian Jarvis as a secretary
dot icon25/07/2011
Termination of appointment of Jason Chong as a director
dot icon25/07/2011
Termination of appointment of Jason Chong as a secretary
dot icon10/05/2011
Termination of appointment of David Ward as a director
dot icon10/05/2011
Termination of appointment of Darren Buckworth as a director
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Appointment of Mr Richard Stephen Ward as a director
dot icon30/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon16/07/2009
Director appointed mr jason chong
dot icon16/07/2009
Director appointed mr jeremy graham webb
dot icon16/07/2009
Director appointed mr david ward
dot icon16/07/2009
Director appointed mr darren buckworth
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/04/2009
Appointment terminated director darren buckworth
dot icon22/04/2009
Appointment terminated director david ward
dot icon22/04/2009
Director appointed mr david ward
dot icon21/04/2009
Director appointed mr darren charles buckworth
dot icon30/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Velummayilum Thayanandarajah
Director
30/03/2009 - Present
140
Thayan, Cameron Dyer
Director
14/07/2014 - Present
93
Thayan, Ewan Dyer
Director
07/07/2015 - Present
91
Malik, Mujahid
Director
08/10/2019 - Present
56
Thayanandarajah, Sumithra Chandrakanthi
Director
30/03/2009 - Present
86

Persons with Significant Control

5
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 C E AVIATION UK LIMITED

C E AVIATION UK LIMITED is an(a) Active company incorporated on 30/03/2009 with the registered office located at Kingsley House, Clapham Road South, Lowestoft, Suffolk NR32 1QS. There are currently 6 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 C E AVIATION UK LIMITED?

toggle

C E AVIATION UK LIMITED is currently Active. It was registered on 30/03/2009 .

Where is C E AVIATION UK LIMITED located?

toggle

C E AVIATION UK LIMITED is registered at Kingsley House, Clapham Road South, Lowestoft, Suffolk NR32 1QS.

What does C E AVIATION UK LIMITED do?

toggle

C E AVIATION UK LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for C E AVIATION UK LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with updates.