DOCKLANDS AVIATION GROUP LIMITED

Register to unlock more data on OkredoRegister

DOCKLANDS AVIATION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05879149

Incorporation date

18/07/2006

Size

Full

Contacts

Registered address

Registered address

City Aviation House, London City Airport, Royal Docks, London E16 2PBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon28/04/2026
Appointment of Mr Andrew James Cliffe as a director on 2026-03-31
dot icon21/01/2026
Termination of appointment of Shiv Bandhu Sud as a director on 2026-01-20
dot icon21/01/2026
Appointment of Mrs Kemi Maria Sonariwo as a director on 2026-01-20
dot icon05/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon08/10/2025
Appointment of Mr Shiv Bandhu Sud as a director on 2025-10-01
dot icon08/10/2025
Termination of appointment of Wilma Mary Allan as a director on 2025-09-30
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Satisfaction of charge 058791490005 in full
dot icon08/09/2025
Registration of charge 058791490006, created on 2025-09-03
dot icon11/08/2025
Resolutions
dot icon30/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon19/02/2024
Termination of appointment of Robert Gary Sinclair as a director on 2024-01-26
dot icon12/01/2024
Appointment of Miss Alison Marie Fitzgerald as a director on 2024-01-11
dot icon12/01/2024
Notification of a person with significant control statement
dot icon08/01/2024
Cessation of Londonia Bidco Limited as a person with significant control on 2023-09-25
dot icon03/01/2024
Cessation of Wilma Mary Allan as a person with significant control on 2023-09-25
dot icon03/01/2024
Cessation of Melvyn Ewell as a person with significant control on 2023-09-25
dot icon03/01/2024
Cessation of Ross Alexander Clemmow as a person with significant control on 2023-09-25
dot icon03/01/2024
Cessation of Adam James Harbora as a person with significant control on 2023-09-25
dot icon03/01/2024
Cessation of Robert David Holden as a person with significant control on 2023-09-25
dot icon03/01/2024
Cessation of Naser Fsaa Alaujan as a person with significant control on 2023-09-25
dot icon03/01/2024
Cessation of Prateek Maheshwari as a person with significant control on 2023-09-25
dot icon03/01/2024
Cessation of Robert Gary Sinclair as a person with significant control on 2023-09-25
dot icon03/01/2024
Cessation of Eric Philippe Marianne Machiels as a person with significant control on 2023-09-25
dot icon03/01/2024
Cessation of Gregory Stuart Pestrak as a person with significant control on 2023-09-25
dot icon03/01/2024
Cessation of David Mark Stanton as a person with significant control on 2023-09-25
dot icon02/01/2024
Cessation of James Alexander Adam as a person with significant control on 2023-09-25
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with no updates
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon09/01/2023
Cessation of Dmitry Yashnikov as a person with significant control on 2022-12-08
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon09/02/2021
Cessation of Philippe Anastase Busslinger as a person with significant control on 2020-03-25
dot icon09/02/2021
Cessation of Luke Erik Bugeja as a person with significant control on 2020-02-26
dot icon09/02/2021
Confirmation statement made on 2020-12-29 with updates
dot icon09/02/2021
Notification of Londonia Bidco Limited as a person with significant control on 2020-12-16
dot icon09/02/2021
Notification of Naser Fsaa Alaujan as a person with significant control on 2020-10-07
dot icon09/02/2021
Cessation of Hakim Drissi Kaitouni as a person with significant control on 2020-04-30
dot icon09/02/2021
Cessation of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 2020-06-30
dot icon09/02/2021
Notification of Eric Philippe Marianne Machiels as a person with significant control on 2020-02-26
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon08/01/2020
Notification of Robert David Holden as a person with significant control on 2018-11-20
dot icon08/01/2020
Notification of Gregory Stuart Pestrak as a person with significant control on 2018-09-14
dot icon08/01/2020
Notification of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 2019-06-24
dot icon08/01/2020
Notification of Luke Erik Bugeja as a person with significant control on 2019-02-18
dot icon08/01/2020
Notification of Prateek Maheshwari as a person with significant control on 2019-07-01
dot icon08/01/2020
Notification of Dmitry Yashnikov as a person with significant control on 2019-03-04
dot icon08/01/2020
Cessation of Kevin Benjamin Roseke as a person with significant control on 2019-08-21
dot icon08/01/2020
Cessation of Kenton Edward Bradbury as a person with significant control on 2019-01-24
dot icon08/01/2020
Cessation of Michael David Bloch-Hansen as a person with significant control on 2019-03-14
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon14/07/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Notification of David Stanton as a person with significant control on 2018-04-25
dot icon12/03/2018
Cessation of Luke Erik Bugeja as a person with significant control on 2018-01-16
dot icon12/03/2018
Appointment of Mrs Wilma Mary Allan as a director on 2018-02-27
dot icon12/03/2018
Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 2017-05-11
dot icon12/03/2018
Notification of Ross Clemmow as a person with significant control on 2018-01-25
dot icon12/03/2018
Notification of Wilma Mary Allan as a person with significant control on 2018-02-27
dot icon12/03/2018
Cessation of Benjamin Tolek Hawkins as a person with significant control on 2018-01-16
dot icon12/03/2018
Notification of Robert Gary Sinclair as a person with significant control on 2017-12-04
dot icon07/03/2018
Second filing for the termination of Phillip David Moses as a director
dot icon12/01/2018
Termination of appointment of Philip David Moses as a director on 2017-11-04
dot icon12/01/2018
Termination of appointment of Philip David Moses as a secretary on 2018-01-04
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with updates
dot icon28/12/2017
Statement of capital following an allotment of shares on 2017-12-20
dot icon14/12/2017
Appointment of Mr Robert Gary Sinclair as a director on 2017-12-04
dot icon14/12/2017
Termination of appointment of Declan Collier as a director on 2017-11-09
dot icon11/08/2017
Amended full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon21/07/2017
Cessation of Petros Stylianides as a person with significant control on 2017-02-17
dot icon21/07/2017
Notification of Adam James Harbora as a person with significant control on 2017-04-10
dot icon21/07/2017
Notification of Melvyn Ewell as a person with significant control on 2017-04-19
dot icon21/07/2017
Change of details for Mr Like Erik Bugeja as a person with significant control on 2017-07-21
dot icon21/07/2017
Notification of Michael David Bloch-Hansen as a person with significant control on 2016-08-25
dot icon21/07/2017
Notification of Kenton Edward Bradbury as a person with significant control on 2017-05-18
dot icon04/07/2017
Reduction of iss capital and minute (oc)
dot icon04/07/2017
Statement of capital on 2017-07-04
dot icon04/07/2017
Certificate of reduction of issued capital
dot icon29/06/2017
Termination of appointment of Patrick James Burrows as a director on 2017-06-16
dot icon29/06/2017
Termination of appointment of Patrick James Burrows as a secretary on 2017-06-16
dot icon29/06/2017
Appointment of Mr Philip David Moses as a secretary on 2017-06-16
dot icon29/06/2017
Appointment of Mr Philip David Moses as a director on 2017-06-16
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon07/06/2016
Termination of appointment of Petros Stylianides as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of Kevin Benjamin Roseke as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of Philippe Anastase Busslinger as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of Thomas Albert Mayer-Mallorie as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of Roy Jason Griffins as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of Benjamin Tolek Hawkins as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of Hakim Drissi Kaitouni as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of James Alexander Adam as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of Luke Erik Bugeja as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of James Alexander Adam as a director on 2016-06-03
dot icon31/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/04/2016
Appointment of Mr Benjamin Tolek Hawkins as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Rodney Lewis Girard as a director on 2016-04-06
dot icon06/04/2016
Registration of charge 058791490005, created on 2016-03-23
dot icon05/04/2016
Appointment of Mr Luke Erik Bugeja as a director on 2016-03-10
dot icon05/04/2016
Appointment of Mr Petros Stylianides as a director on 2016-03-10
dot icon05/04/2016
Appointment of Mr Phillipe Anastase Busslinger as a director on 2016-03-10
dot icon05/04/2016
Appointment of Mr Kevin Benjamin Roseke as a director on 2016-03-10
dot icon05/04/2016
Appointment of Mr Hakim Drissi Kaitouni as a director on 2016-03-10
dot icon05/04/2016
Appointment of Mr James Alexander Adam as a director on 2016-03-10
dot icon05/04/2016
Appointment of Mr Rodney Lewis Girard as a director on 2016-03-10
dot icon05/04/2016
Appointment of Mr Thomas Albert Mayer-Mallorie as a director on 2016-03-10
dot icon05/04/2016
Termination of appointment of Gary William Pritchard as a director on 2016-03-10
dot icon05/04/2016
Termination of appointment of Emmett Mccann as a director on 2016-03-10
dot icon05/04/2016
Termination of appointment of James John Kowalishin as a director on 2016-03-10
dot icon05/04/2016
Termination of appointment of Thomas Scott Hatton as a director on 2016-03-10
dot icon05/04/2016
Termination of appointment of Mehrdad Noorani as a director on 2016-03-10
dot icon24/03/2016
Satisfaction of charge 4 in full
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon27/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon31/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Richard Gooding as a director
dot icon12/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/10/2013
Appointment of Mr Patrick James Burrows as a secretary
dot icon01/10/2013
Statement by directors
dot icon01/10/2013
Solvency statement dated 24/09/13
dot icon01/10/2013
Resolutions
dot icon01/10/2013
Statement of capital on 2013-10-01
dot icon20/09/2013
Termination of appointment of Joanna Bushill as a secretary
dot icon07/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/04/2013
Satisfaction of charge 3 in full
dot icon19/04/2013
Satisfaction of charge 1 in full
dot icon19/04/2013
Satisfaction of charge 2 in full
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2013
Termination of appointment of David Thomson as a director
dot icon17/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/08/2012
Appointment of Mr Gary William Pritchard as a director
dot icon31/08/2012
Appointment of Joanna Bushill as a secretary
dot icon31/08/2012
Termination of appointment of Patrick Burrows as a secretary
dot icon31/08/2012
Termination of appointment of Rao Rajaram as a director
dot icon15/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon14/08/2012
Director's details changed for James John Kowalishin on 2012-08-14
dot icon14/08/2012
Director's details changed for Mehrdad Noorani on 2012-08-14
dot icon02/04/2012
Appointment of Mr Declan Collier as a director
dot icon25/08/2011
Appointment of Mr Patrick James Burrows as a director
dot icon23/08/2011
Appointment of Mr Patrick James Burrows as a secretary
dot icon23/08/2011
Termination of appointment of Ben Higgins as a secretary
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon14/07/2011
Appointment of Mr Emmett Mccann as a director
dot icon14/07/2011
Appointment of Mr Emmett Mccann as a director
dot icon12/07/2011
Termination of appointment of Andrew Nevin as a director
dot icon11/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/05/2011
Termination of appointment of Adrian Colman as a director
dot icon16/05/2011
Appointment of Mr Ben John Higgins as a secretary
dot icon16/05/2011
Termination of appointment of Adrian Colman as a secretary
dot icon12/04/2011
Termination of appointment of Aaron Gold as a director
dot icon11/04/2011
Appointment of Mr Andrew Nevin as a director
dot icon23/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon13/08/2010
Termination of appointment of Andrew Gillespie-Smith as a director
dot icon19/05/2010
Termination of appointment of David Thomson as a secretary
dot icon18/05/2010
Appointment of Mr Adrian Maxwell Colman as a secretary
dot icon18/05/2010
Appointment of Mr Adrian Maxwell Colman as a director
dot icon07/01/2010
Termination of appointment of Jared Parker as a director
dot icon04/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon22/12/2009
Secretary's details changed for Mr David Graham Thomson on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr David Graham Thomson on 2009-12-22
dot icon17/12/2009
Appointment of Mr Rao Rajaram as a director
dot icon16/12/2009
Appointment of Mr Thomas Scott Hatton as a director
dot icon16/12/2009
Termination of appointment of William Woodburn as a director
dot icon16/12/2009
Termination of appointment of Michael Mcghee as a director
dot icon04/11/2009
Appointment of Aaron Gold as a director
dot icon28/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 18/07/09; full list of members
dot icon13/08/2009
Director's change of particulars / richard gooding / 18/12/2006
dot icon10/08/2009
Director's change of particulars / william woodburn / 29/10/2008
dot icon06/08/2009
Director appointed andrew gillespie-smith
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/12/2008
Director appointed james kowalishin
dot icon28/12/2008
Appointment terminated director christopher lee
dot icon17/11/2008
Director appointed jared parker
dot icon17/11/2008
Director appointed christopher lee
dot icon17/11/2008
Director appointed william alan woodburn
dot icon17/11/2008
Director appointed mehrdad noorani
dot icon11/11/2008
Resolutions
dot icon16/10/2008
Appointment terminated director james kowalishin
dot icon10/09/2008
Return made up to 18/07/08; full list of members
dot icon24/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/08/2007
Return made up to 18/07/07; full list of members
dot icon23/05/2007
Secretary resigned
dot icon23/05/2007
New secretary appointed
dot icon11/04/2007
Registered office changed on 11/04/07 from: c/o hackwoood secretaries, LIMITED, one silk street, london, EC2Y 8HQ
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon22/12/2006
Certificate of change of name
dot icon19/12/2006
Memorandum and Articles of Association
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Ad 30/11/06--------- £ si 40782000@1=40782000 £ ic 1/40782001
dot icon19/12/2006
Memorandum and Articles of Association
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Memorandum and Articles of Association
dot icon19/12/2006
Ad 30/11/06--------- £ si 170000000@1=170000000 £ ic 40782001/210782001
dot icon19/12/2006
Nc inc already adjusted 30/11/06
dot icon08/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon06/12/2006
Resolutions
dot icon06/12/2006
New director appointed
dot icon27/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon24/10/2006
Certificate of change of name
dot icon18/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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
Allan, Wilma Mary
Director
27/02/2018 - 30/09/2025
21
Fitzgerald, Alison Marie
Director
11/01/2024 - Present
5
Sud, Shiv Bandhu
Director
01/10/2025 - 20/01/2026
2
Sinclair, Robert Gary
Director
04/12/2017 - 26/01/2024
11
Burrows, Patrick James
Director
16/08/2011 - 16/06/2017
76

Persons with Significant Control

37
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 DOCKLANDS AVIATION GROUP LIMITED

DOCKLANDS AVIATION GROUP LIMITED is an(a) Active company incorporated on 18/07/2006 with the registered office located at City Aviation House, London City Airport, Royal Docks, London E16 2PB. There are currently 2 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 DOCKLANDS AVIATION GROUP LIMITED?

toggle

DOCKLANDS AVIATION GROUP LIMITED is currently Active. It was registered on 18/07/2006 .

Where is DOCKLANDS AVIATION GROUP LIMITED located?

toggle

DOCKLANDS AVIATION GROUP LIMITED is registered at City Aviation House, London City Airport, Royal Docks, London E16 2PB.

What does DOCKLANDS AVIATION GROUP LIMITED do?

toggle

DOCKLANDS AVIATION GROUP LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for DOCKLANDS AVIATION GROUP LIMITED?

toggle

The latest filing was on 28/04/2026: Appointment of Mr Andrew James Cliffe as a director on 2026-03-31.