DRAGONFLY AVIATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

DRAGONFLY AVIATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07948303

Incorporation date

14/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Everwaste Solutions Ltd 5 Mitchell Court, Castle Mound Way, Rugby CV23 0UYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2023)
dot icon16/03/2026
Registered office address changed from Henge Barn, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS United Kingdom to C/O Everwaste Solutions Ltd 5 Mitchell Court Castle Mound Way Rugby CV23 0UY on 2026-03-16
dot icon16/03/2026
Appointment of Mr Ian Peter Fenny as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Iain Cook as a director on 2026-03-16
dot icon04/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon02/03/2026
Termination of appointment of Alexander James Moore as a director on 2026-03-02
dot icon02/03/2026
Appointment of Mr Alexander James Moore as a director on 2026-03-02
dot icon16/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Registration of charge 079483030006, created on 2025-08-28
dot icon01/09/2025
Registration of charge 079483030007, created on 2025-08-28
dot icon14/08/2025
Satisfaction of charge 079483030005 in full
dot icon05/08/2025
Appointment of Mr Iain Cook as a director on 2025-08-01
dot icon04/08/2025
Registered office address changed from The Mill, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS England to Henge Barn, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS on 2025-08-04
dot icon04/08/2025
Director's details changed for Mr Alejandro José Perez Mardones on 2025-08-04
dot icon04/08/2025
Change of details for Fenix Bridge Aviation Holdings Ltd as a person with significant control on 2025-08-04
dot icon21/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon13/02/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon04/12/2024
Satisfaction of charge 2 in full
dot icon04/12/2024
Registration of charge 079483030005, created on 2024-12-02
dot icon02/12/2024
Cessation of Howard Russell Palser as a person with significant control on 2024-12-02
dot icon02/12/2024
Cessation of Nerida Palser as a person with significant control on 2024-12-02
dot icon02/12/2024
Notification of Fenix Bridge Aviation Holdings Ltd as a person with significant control on 2024-12-02
dot icon02/12/2024
Termination of appointment of Howard Russell Palser as a director on 2024-12-02
dot icon02/12/2024
Appointment of Mr Alejandro José Perez Mardones as a director on 2024-12-02
dot icon02/12/2024
Appointment of Mr Alexander James Moore as a director on 2024-12-02
dot icon02/12/2024
Termination of appointment of Nerida Palser as a director on 2024-12-02
dot icon02/12/2024
Registered office address changed from The White Building Southside Cardiff International Airport, Rhoose Barry South Glamorgan CF62 3BD to The Mill, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS on 2024-12-02
dot icon28/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

13
2022
change arrow icon-29.74 % *

* during past year

Cash in Bank

£492,492.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
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
8
384.54K
-
0.00
700.95K
-
2022
13
643.64K
-
0.00
492.49K
-
2022
13
643.64K
-
0.00
492.49K
-

Employees

2022

Employees

13 Ascended63 % *

Net Assets(GBP)

643.64K £Ascended67.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

492.49K £Descended-29.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACUITY SECRETARIES LIMITED
Corporate Secretary
14/02/2012 - 30/08/2012
142
ACUITY NOMINEES LIMITED
Corporate Director
14/02/2012 - 30/08/2012
136
Berry, Stephen Richard
Director
14/02/2012 - 30/08/2012
319
Palser, Nerida
Director
30/08/2012 - 02/12/2024
3
Cook, Iain
Director
01/08/2025 - 16/03/2026
36

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DRAGONFLY AVIATION SERVICES LIMITED

DRAGONFLY AVIATION SERVICES LIMITED is an(a) Active company incorporated on 14/02/2012 with the registered office located at C/O Everwaste Solutions Ltd 5 Mitchell Court, Castle Mound Way, Rugby CV23 0UY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DRAGONFLY AVIATION SERVICES LIMITED?

toggle

DRAGONFLY AVIATION SERVICES LIMITED is currently Active. It was registered on 14/02/2012 .

Where is DRAGONFLY AVIATION SERVICES LIMITED located?

toggle

DRAGONFLY AVIATION SERVICES LIMITED is registered at C/O Everwaste Solutions Ltd 5 Mitchell Court, Castle Mound Way, Rugby CV23 0UY.

What does DRAGONFLY AVIATION SERVICES LIMITED do?

toggle

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

How many employees does DRAGONFLY AVIATION SERVICES LIMITED have?

toggle

DRAGONFLY AVIATION SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for DRAGONFLY AVIATION SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from Henge Barn, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS United Kingdom to C/O Everwaste Solutions Ltd 5 Mitchell Court Castle Mound Way Rugby CV23 0UY on 2026-03-16.