Background WavePink WaveYellow Wave

SAFRAN LANDING SYSTEMS UK LTD (03548809)

SAFRAN LANDING SYSTEMS UK LTD (03548809) is an active UK company. incorporated on 17 April 1998. with registered office in Gloucestershire. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. SAFRAN LANDING SYSTEMS UK LTD has been registered for 27 years. Current directors include BALL, Alexander Maxwell, BLAT, Olivier, CHARRIE-LAMOTHE, Severine Nicole Nathalie and 4 others.

Company Number
03548809
Status
active
Type
ltd
Incorporated
17 April 1998
Age
27 years
Address
Cheltenham Road East, Gloucestershire, GL2 9QH
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
BALL, Alexander Maxwell, BLAT, Olivier, CHARRIE-LAMOTHE, Severine Nicole Nathalie, DEVONS, Andrew Glenn, GODDIN, David Jeremy Cumberland, PIROLA, Stephane Frederic, WAITE, Darren Lee
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFRAN LANDING SYSTEMS UK LTD

SAFRAN LANDING SYSTEMS UK LTD is an active company incorporated on 17 April 1998 with the registered office located in Gloucestershire. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. SAFRAN LANDING SYSTEMS UK LTD was registered 27 years ago.(SIC: 30300)

Status

active

Active since 27 years ago

Company No

03548809

LTD Company

Age

27 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

MESSIER-DOWTY LIMITED
From: 3 August 1998To: 4 July 2016
MDLG LIMITED
From: 7 May 1998To: 3 August 1998
TRUSHELFCO (NO.2349) LIMITED
From: 17 April 1998To: 7 May 1998
Contact
Address

Cheltenham Road East Gloucester Gloucestershire, GL2 9QH,

Timeline

34 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Mar 15
Loan Secured
Oct 18
Director Left
Feb 19
Director Joined
May 19
Loan Cleared
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Cleared
Feb 22
Director Left
Sept 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DEVONS, Andrew Glenn

Active
Cheltenham Road East, GloucestershireGL2 9QH
Secretary
Appointed 07 Jun 2017

BALL, Alexander Maxwell

Active
Cheltenham Road East, GloucestershireGL2 9QH
Born November 1975
Director
Appointed 17 Sept 2024

BLAT, Olivier

Active
Cheltenham Road East, GloucestershireGL2 9QH
Born April 1968
Director
Appointed 01 Oct 2013

CHARRIE-LAMOTHE, Severine Nicole Nathalie

Active
Cheltenham Road East, GloucestershireGL2 9QH
Born November 1974
Director
Appointed 01 Jan 2024

DEVONS, Andrew Glenn

Active
Cheltenham Road East, GloucestershireGL2 9QH
Born August 1968
Director
Appointed 12 Jun 2020

GODDIN, David Jeremy Cumberland

Active
Cheltenham Road East, GloucestershireGL2 9QH
Born October 1972
Director
Appointed 17 Jun 2024

PIROLA, Stephane Frederic

Active
Cheltenham Road East, GloucestershireGL2 9QH
Born May 1977
Director
Appointed 23 Jan 2026

WAITE, Darren Lee

Active
Innsworth Lane, GloucesterGL2 0DH
Born June 1967
Director
Appointed 03 Nov 2014

CAPPS, Geoffrey Charles

Resigned
Shaws Farmhouse, BlakeneyGL15 4AS
Secretary
Appointed 26 Jun 1998
Resigned 30 Nov 2000

EVANS, Garry

Resigned
Cheltenham Road East, GloucestershireGL2 9QH
Secretary
Appointed 10 Feb 2015
Resigned 30 Aug 2015

JOHNSON, Julie Patricia

Resigned
52 Codrington Road, BristolBS7 8ET
Secretary
Appointed 01 Feb 2006
Resigned 21 Apr 2006

KITE, Neville Francis

Resigned
Cheriton, ChesterCH3 6AT
Secretary
Appointed 21 Apr 2006
Resigned 03 Mar 2015

LE LAY, Jean-Michel Christian

Resigned
Cheltenham Road East, GloucestershireGL2 9QH
Secretary
Appointed 17 Aug 2015
Resigned 30 Sept 2017

MCCOMASKY, Jamie

Resigned
294 Old Bath Road, CheltenhamGL53 9AP
Secretary
Appointed 15 Jul 2003
Resigned 31 Jan 2006

TEED, Bryan Douglas

Resigned
March House, CheltenhamGL51 6RL
Secretary
Appointed 30 Nov 2000
Resigned 14 Jul 2003

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 17 Apr 1998
Resigned 30 Jun 1998

AUDRA, Gwendaele

Resigned
Cheltenham Road East, GloucestershireGL2 9QH
Born June 1971
Director
Appointed 30 Mar 2012
Resigned 31 Jul 2014

BERILLOUX, Delphine Marie Rachel

Resigned
Cheltenham Road East, GloucestershireGL2 9QH
Born February 1977
Director
Appointed 31 Jul 2014
Resigned 28 Feb 2019

BERKOUKCHI, Joel

Resigned
25 Rue De L'Ealise, Neuilly Sur Seine
Born October 1965
Director
Appointed 01 Apr 2005
Resigned 01 Feb 2008

BOUCTOT, Gilles

Resigned
Cheltenham Road East, GloucestershireGL2 9QH
Born September 1959
Director
Appointed 10 Jan 2011
Resigned 31 Dec 2023

CAPPS, Geoffrey Charles

Resigned
Shaws Farmhouse, BlakeneyGL15 4AS
Born November 1942
Director
Appointed 07 May 1998
Resigned 07 Mar 2002

DE CHAISEMARTIN, Georges

Resigned
17 Avenue Rabelais, Antony92160
Born November 1954
Director
Appointed 07 May 1998
Resigned 08 Sept 1998

DECHELOTTE, Michel

Resigned
19 Rue De La Vallee, St Remy Les Chevreuses
Born March 1956
Director
Appointed 06 Oct 2008
Resigned 01 Oct 2013

DECKERS, Peter Louis Robert

Resigned
57 Avenue E Sergent, Epone
Born September 1949
Director
Appointed 05 May 1998
Resigned 07 May 1998

DREW, Anita

Resigned
6 Rue Nicolas Chuquet, FranceFOREIGN
Born January 1967
Director
Appointed 05 May 1998
Resigned 07 May 1998

DRUESNE, Francois

Resigned
21 Rue Du Chateau, La Garenne Colombe92250
Born January 1951
Director
Appointed 08 Sept 1998
Resigned 07 Nov 2000

HURST, Martyn William Melford

Resigned
St. Bedes, GodalmingGU7 2BN
Born September 1942
Director
Appointed 07 Nov 2000
Resigned 10 May 2004

KERTOUBI, Pascal Abdelkader

Resigned
Cheltenham Road East, GloucestershireGL2 9QH
Born December 1973
Director
Appointed 02 May 2019
Resigned 08 Sept 2022

KITE, Neville Francis

Resigned
Cheriton, ChesterCH3 6AT
Born February 1961
Director
Appointed 21 Apr 2006
Resigned 03 Mar 2015

LE PORTZ, Louis

Resigned
31 Boulevard Du Roi, Versailles 78000
Born April 1940
Director
Appointed 17 May 2000
Resigned 13 Dec 2004

LUXMOORE, Simon Corydon

Resigned
Moorside Cottage, MonmouthNP25 4QJ
Born April 1951
Director
Appointed 07 Nov 2000
Resigned 25 Apr 2008

MATTIA, Luigi Evgenio

Resigned
12 Halls Close, DraytonOX14 4LU
Born September 1955
Director
Appointed 01 May 2002
Resigned 01 Apr 2005

MCCOMASKY, Jamie

Resigned
294 Old Bath Road, CheltenhamGL53 9AP
Born June 1963
Director
Appointed 15 Jul 2003
Resigned 07 Dec 2005

MCGLOTHLEN, Rachel Claire

Resigned
Cheltenham Road East, GloucestershireGL2 9QH
Born November 1965
Director
Appointed 12 Jun 2020
Resigned 22 Dec 2023

PARIS, Dominique

Resigned
9 Bis Rue De La Tour, Chateaufort78117
Born May 1941
Director
Appointed 08 Sept 1998
Resigned 01 Feb 2000

Persons with significant control

1

Safran Sa

Active
Boulevard General Martial Valin, Paris Cedex 1575724

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Resolution
4 July 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Resolution
14 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Miscellaneous
16 September 2010
MISCMISC
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
1 October 1999
244244
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1998
225Change of Accounting Reference Date
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
353353
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Resolution
14 May 1998
RESOLUTIONSResolutions
Memorandum Articles
14 May 1998
MEM/ARTSMEM/ARTS
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
287Change of Registered Office
Certificate Change Of Name Company
7 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 1998
NEWINCIncorporation