Background WavePink WaveYellow Wave

ESUK AEROSPACE AND SIMULATION (HOLDINGS) LIMITED (02982705)

ESUK AEROSPACE AND SIMULATION (HOLDINGS) LIMITED (02982705) is an active UK company. incorporated on 24 October 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ESUK AEROSPACE AND SIMULATION (HOLDINGS) LIMITED has been registered for 31 years. Current directors include KNIGHT, John Frederick, ROSOLIO, Beery.

Company Number
02982705
Status
active
Type
ltd
Incorporated
24 October 1994
Age
31 years
Address
77 Kingsway, London, WC2B 6SR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KNIGHT, John Frederick, ROSOLIO, Beery
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESUK AEROSPACE AND SIMULATION (HOLDINGS) LIMITED

ESUK AEROSPACE AND SIMULATION (HOLDINGS) LIMITED is an active company incorporated on 24 October 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ESUK AEROSPACE AND SIMULATION (HOLDINGS) LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02982705

LTD Company

Age

31 Years

Incorporated 24 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

FERRANTI TECHNOLOGIES (HOLDINGS) LIMITED
From: 27 January 1995To: 13 January 2022
CHIPFRAME LIMITED
From: 10 November 1994To: 27 January 1995
FERRANTI TECHNOLOGIES (HOLDINGS) LIMITED
From: 8 November 1994To: 10 November 1994
CHIPFRAME LIMITED
From: 24 October 1994To: 8 November 1994
Contact
Address

77 Kingsway London, WC2B 6SR,

Previous Addresses

Cairo House Waterhead Oldham OL4 3JA
From: 24 October 1994To: 30 January 2024
Timeline

26 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Jul 20
Director Left
Jan 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

KNIGHT, John Frederick

Active
Kingsway, LondonWC2B 6SR
Born August 1968
Director
Appointed 08 Apr 2025

ROSOLIO, Beery

Active
Kingsway, LondonWC2B 6SR
Born July 1980
Director
Appointed 08 Apr 2025

BRINKSMAN, Frederick

Resigned
Cairo House, OldhamOL4 3JA
Secretary
Appointed 23 Jan 1996
Resigned 08 Sept 2016

DAVIES, Peter

Resigned
9 Brooks Bottom Close, BuryBL0 9YP
Secretary
Appointed 01 Nov 1994
Resigned 30 Jun 1995

KING, John Leslie

Resigned
8 Brookland Road, WiganWN1 2QG
Secretary
Appointed 30 Jun 1995
Resigned 26 Jan 1996

KNOWLES, Janet Susan

Resigned
London Scottish House, ManchesterM2 3DB
Secretary
Appointed 26 Jan 1996
Resigned 23 Feb 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Oct 1994
Resigned 31 Oct 1994

APPLEGATE, Richard Arthur David

Resigned
Cairo House, OldhamOL4 3JA
Born March 1955
Director
Appointed 08 Jul 2012
Resigned 06 Jul 2016

BRINKSMAN, Frederick

Resigned
Cairo House, OldhamOL4 3JA
Born November 1955
Director
Appointed 23 Jan 1996
Resigned 11 Jan 2017

BROOK, Eliezer

Resigned
Cairo House, OldhamOL4 3JA
Born October 1953
Director
Appointed 06 Jul 2016
Resigned 08 Sept 2018

DAVIES, Peter

Resigned
The Manor House Hollymount Lane, BuryBL8 4HS
Born February 1957
Director
Appointed 01 Nov 1994
Resigned 08 Oct 1999

GADOT, Jacob

Resigned
Cairo House, OldhamOL4 3JA
Born August 1947
Director
Appointed 30 Sept 2010
Resigned 08 Jul 2012

HALIFA, Eyal David

Resigned
Greenacres Rd, OldhamOL4 3JA
Born September 1976
Director
Appointed 18 Feb 2019
Resigned 08 Apr 2025

HALLERSTEIN, Ran

Resigned
Bayliss 11 Haifa, Haifa 34814
Born January 1951
Director
Appointed 25 Jul 2007
Resigned 04 Mar 2013

KING, John Leslie

Resigned
8 Brookland Road, WiganWN1 2QG
Born September 1953
Director
Appointed 03 Apr 1995
Resigned 26 Jan 1996

OWEN, Paul Robert

Resigned
Cairo House, OldhamOL4 3JA
Born October 1968
Director
Appointed 06 Jul 2016
Resigned 18 Feb 2019

PLATT, David John

Resigned
157 Frederick Street, OldhamOL8 4DA
Born August 1962
Director
Appointed 01 Nov 1994
Resigned 27 Aug 1999

POLLINGER, Tracey Louisa

Resigned
Cairo House, OldhamOL4 3JA
Born November 1970
Director
Appointed 20 Apr 2017
Resigned 19 Jan 2022

RAVIV, Adi

Resigned
Advanced Technology Center, Haifa31053
Born August 1976
Director
Appointed 08 Sept 2018
Resigned 08 Sept 2018

RAVIV, Adi

Resigned
Advanced Technology Center, Haifa31053
Born August 1976
Director
Appointed 08 Aug 2018
Resigned 08 Apr 2025

SCUOLER, Terence Charles William

Resigned
Zara, WelwynAL6 9ST
Born April 1950
Director
Appointed 26 May 1999
Resigned 30 Sept 2010

SHMUELY, Yoram

Resigned
Nurit 6, Haifa
Born July 1960
Director
Appointed 25 Jul 2007
Resigned 30 Sept 2010

TUCKLEY, Trevor Royston

Resigned
8 Royal Gardens, NorthwichCW9 8HB
Born January 1940
Director
Appointed 08 Dec 1994
Resigned 26 May 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Oct 1994
Resigned 31 Oct 1994

Persons with significant control

1

Kingsway, LondonWC2B 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 July 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 July 2023
MR05Certification of Charge
Change Sail Address Company With Old Address New Address
25 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
13 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Miscellaneous
31 October 2008
MISCMISC
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
30 November 2007
225Change of Accounting Reference Date
Legacy
21 November 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
24 May 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Resolution
23 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
155(6)b155(6)b
Legacy
11 June 1999
155(6)a155(6)a
Resolution
11 June 1999
RESOLUTIONSResolutions
Legacy
11 June 1999
155(6)b155(6)b
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
88(2)R88(2)R
Memorandum Articles
25 May 1999
MEM/ARTSMEM/ARTS
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Legacy
25 May 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 December 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Resolution
3 September 1997
RESOLUTIONSResolutions
Legacy
3 August 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
8 January 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Resolution
28 June 1996
RESOLUTIONSResolutions
Legacy
28 June 1996
169169
Accounts With Accounts Type Full Group
23 April 1996
AAAnnual Accounts
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
288288
Legacy
19 July 1995
288288
Legacy
3 July 1995
224224
Certificate Change Of Name Company
30 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1995
88(2)R88(2)R
Legacy
5 January 1995
88(2)R88(2)R
Legacy
5 January 1995
122122
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Legacy
5 January 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Memorandum Articles
22 December 1994
MEM/ARTSMEM/ARTS
Legacy
10 December 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1994
288288
Legacy
9 November 1994
287Change of Registered Office
Certificate Change Of Name Company
7 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 1994
NEWINCIncorporation