ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vip Aviation Services Ltd

Vip Aviation Services Ltd is an active company incorporated on 30 September 2010 with the registered office located in London, Greater London. Vip Aviation Services Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
07392818
Private limited company
Age
15 years
Incorporated 30 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (10 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 17 Nov 2025 (19 hours ago)
Previous address was C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1976
Director • Commercial Pilot • British • Lives in England • Born in Apr 1978
Director • American • Lives in United States • Born in May 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
Manohaul (UK) Ltd
Matthew Parry is a mutual person.
Active
Davies Commercial Services Limited
Matthew Parry is a mutual person.
Active
Tyncan Ltd
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£592
Decreased by £563 (-49%)
Total Liabilities
-£476.04K
Increased by £92.7K (+24%)
Net Assets
-£475.45K
Decreased by £93.26K (+24%)
Debt Ratio (%)
80412%
Increased by 47222.3% (+142%)
Latest Activity
Registered Address Changed
19 Hours Ago on 17 Nov 2025
Anglo American Acquisitions Inc (PSC) Appointed
7 Days Ago on 10 Nov 2025
Matthew Parry Resigned
7 Days Ago on 10 Nov 2025
Matthew Parry (PSC) Resigned
7 Days Ago on 10 Nov 2025
Mrs Carissa Anne Davis Appointed
10 Days Ago on 7 Nov 2025
Micro Accounts Submitted
6 Months Ago on 19 May 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 13 May 2025
Micro Accounts Submitted
6 Months Ago on 12 May 2025
Compulsory Gazette Notice
6 Months Ago on 6 May 2025
Registered Address Changed
6 Months Ago on 25 Apr 2025
Get Credit Report
Discover Vip Aviation Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 17 November 2025
Submitted on 17 Nov 2025
Cessation of Matthew Parry as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Appointment of Mrs Carissa Anne Davis as a director on 7 November 2025
Submitted on 17 Nov 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Termination of appointment of Matthew Parry as a director on 10 November 2025
Submitted on 17 Nov 2025
Micro company accounts made up to 30 September 2024
Submitted on 19 May 2025
Compulsory strike-off action has been discontinued
Submitted on 13 May 2025
Micro company accounts made up to 30 September 2023
Submitted on 12 May 2025
First Gazette notice for compulsory strike-off
Submitted on 6 May 2025
Registered office address changed from #1817 Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 25 April 2025
Submitted on 25 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year