Get an alert when DEA AVIATION LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-17 (in 10mo)

Last made up 2026-03-03

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. DEA AVIATION LIMITED 2017-12-22 → present
  2. DIAMOND EXECUTIVE AVIATION LIMITED 2006-03-03 → 2017-12-22

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared cash flow forecasts and associated sensitivity analysis for the period beyond 12 months from the date of approval of the financial statements, which indicate that, in all reasonable scenarios, the Company will be able to operate within the group banking facilities and meet its liabilities as they fall due. As a result, at the time of approving the financial statements, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least twelve months. Thus, the Directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 18 resigned

Name Role Appointed Born Nationality
COOPER, Gerald Charles John Director 2015-07-31 Nov 1970 British
CUCKSEY, Richard Alan Director 2015-07-31 Jun 1972 British
HART, Paul Robert Director 2026-04-30 Aug 1964 British
O'CONNELL, Gavin Michael Director 2026-04-01 Apr 1970 British
PATOUNAS, Richard Paul Georges Director 2017-02-24 May 1970 British
Show 18 resigned officers
Name Role Appointed Resigned
BONDAR, Maureen Ann Secretary 2010-01-01 2015-01-16
DAWES, Christopher Paul Secretary 2006-04-04 2006-04-05
RASTALL, Andrew Secretary 2006-04-05 2009-10-01
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2006-03-03 2006-03-03
ALLEN, Joanna Claire Director 2021-01-04 2025-10-31
BANKS-COOPER, Simon Andrew Director 2015-12-21 2023-03-23
BEATTIE, Graeme Director 2015-07-31 2023-03-23
BONDAR, Maureen Ann Director 2011-12-09 2012-09-29
BONDAR, Peter Director 2006-04-03 2016-09-08
CORTAZZI, William Julian Director 2015-07-31 2023-03-23
DAWES, Christopher Paul Director 2006-04-05 2018-03-31
ENGLISH, John Simon Campbell Director 2011-12-09 2016-10-19
KING, Mark Andrew Director 2020-04-01 2023-03-23
RASTALL, Andrew Director 2006-08-22 2009-01-24
RASTALL, Andrew Director 2006-03-03 2006-04-05
RIASTALL, Andrew Director 2006-04-04 2006-04-05
TURLEY, Stephen William Director 2014-01-27 2023-03-23
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2006-03-03 2006-03-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dea Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 175 total filings

Date Type Category Description
2026-04-30 AP01 officers Appoint person director company with name date PDF
2026-04-14 AP01 officers Appoint person director company with name date PDF
2026-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-05 AA accounts Accounts with accounts type full
2025-11-03 TM01 officers Termination director company with name termination date PDF
2025-09-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-03 AA accounts Accounts with accounts type full
2024-05-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-08 AA accounts Accounts with accounts type full
2023-09-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page