Background WavePink WaveYellow Wave

ESTERLINE TECHNOLOGIES UNLIMITED (03837209)

ESTERLINE TECHNOLOGIES UNLIMITED (03837209) is an active UK company. incorporated on 7 September 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ESTERLINE TECHNOLOGIES UNLIMITED has been registered for 26 years. Current directors include SABOL, Liza Ann, WYNNE, Sarah Louise.

Company Number
03837209
Status
active
Type
private-unlimited
Incorporated
7 September 1999
Age
26 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SABOL, Liza Ann, WYNNE, Sarah Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTERLINE TECHNOLOGIES UNLIMITED

ESTERLINE TECHNOLOGIES UNLIMITED is an active company incorporated on 7 September 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ESTERLINE TECHNOLOGIES UNLIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03837209

PRIVATE-UNLIMITED Company

Age

26 Years

Incorporated 7 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ESTERLINE TECHNOLOGIES LIMITED
From: 14 September 1999To: 2 September 2019
INTERCEDE 1468 LIMITED
From: 7 September 1999To: 14 September 1999
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 7 September 1999To: 21 June 2012
Timeline

29 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
Aug 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 12
Funding Round
Dec 13
Director Left
May 14
Director Joined
May 14
Loan Secured
Jun 14
Funding Round
Mar 15
Loan Cleared
Jul 15
Funding Round
Nov 16
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
12
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 Jun 2012

SABOL, Liza Ann

Active
Suite 1600, Cleveland44115
Born March 1978
Director
Appointed 02 Oct 2019

WYNNE, Sarah Louise

Active
Euclid Avenue, Cleveland44115
Born November 1973
Director
Appointed 14 Mar 2019

MITRE SECRETARIES LIMITED

Resigned
160, LondonEC1A 4DD
Corporate nominee secretary
Appointed 07 Sept 1999
Resigned 13 Jun 2012

CRANDALL, Jonathan David

Resigned
E. 9th Street, Cleveland44114
Born December 1977
Director
Appointed 14 Mar 2019
Resigned 02 Oct 2019

CREMIN, Robert William

Resigned
9226 South East 33rd Place, Mercer Island
Born July 1940
Director
Appointed 06 Dec 1999
Resigned 31 Oct 2009

GEORGE, Robert David

Resigned
New Street Square, LondonEC4A 3TW
Born June 1956
Director
Appointed 11 Oct 1999
Resigned 01 Mar 2018

KRING, Larry Albert

Resigned
3265 126th Ave Ne, Washington
Born September 1940
Director
Appointed 16 Sept 1999
Resigned 31 Dec 2008

LAWRENCE, Richard Bradley

Resigned
New Street Square, LondonEC4A 3TW
Born April 1947
Director
Appointed 31 Dec 2008
Resigned 05 Mar 2014

NOLAN, Stephen

Resigned
New Street Square, LondonEC4A 3TW
Born April 1969
Director
Appointed 01 Mar 2018
Resigned 14 Mar 2019

REUSSER, Curtis Carl

Resigned
New Street Square, LondonEC4A 3TW
Born July 1960
Director
Appointed 05 Mar 2014
Resigned 14 Mar 2019

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 07 Sept 1999
Resigned 16 Sept 1999

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Director
Appointed 07 Sept 1999
Resigned 16 Sept 1999

YOST, Albert Scott

Resigned
New Street Square, LondonEC4A 3TW
Born October 1965
Director
Appointed 23 Nov 2009
Resigned 30 May 2019

Persons with significant control

1

New Street Square, LondonEC4A 3TW

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

155

Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Second Filing Of Director Appointment With Name
25 September 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Certificate Re Registration Limited To Unlimited
2 September 2019
CERT3CERT3
Reregistration Assent
2 September 2019
FOA-RRFOA-RR
Re Registration Memorandum Articles
2 September 2019
MARMAR
Reregistration Private Limited To Private Unlimited Company
2 September 2019
RR05RR05
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Resolution
1 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Resolution
6 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Resolution
16 January 2013
RESOLUTIONSResolutions
Resolution
16 January 2013
RESOLUTIONSResolutions
Resolution
16 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 June 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
9 May 2012
RP04RP04
Second Filing Of Form With Form Type
9 May 2012
RP04RP04
Second Filing Of Form With Form Type
9 May 2012
RP04RP04
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Capital Cancellation Shares
15 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2011
SH03Return of Purchase of Own Shares
Legacy
3 September 2011
MG01MG01
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
4 June 2009
SASA
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
16 March 2009
SASA
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Resolution
29 January 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Resolution
24 December 2008
RESOLUTIONSResolutions
Legacy
19 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2007
AAAnnual Accounts
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
244244
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
88(2)R88(2)R
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
244244
Accounts With Accounts Type Group
27 July 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
244244
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2003
AAAnnual Accounts
Legacy
28 June 2003
88(2)R88(2)R
Legacy
28 June 2003
88(2)R88(2)R
Legacy
28 June 2003
123Notice of Increase in Nominal Capital
Resolution
28 June 2003
RESOLUTIONSResolutions
Resolution
28 June 2003
RESOLUTIONSResolutions
Resolution
28 June 2003
RESOLUTIONSResolutions
Resolution
28 June 2003
RESOLUTIONSResolutions
Resolution
28 June 2003
RESOLUTIONSResolutions
Resolution
28 June 2003
RESOLUTIONSResolutions
Resolution
28 June 2003
RESOLUTIONSResolutions
Legacy
28 June 2003
88(2)R88(2)R
Resolution
28 June 2003
RESOLUTIONSResolutions
Resolution
28 June 2003
RESOLUTIONSResolutions
Resolution
28 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
244244
Legacy
3 October 2001
363sAnnual Return (shuttle)
Resolution
6 August 2001
RESOLUTIONSResolutions
Resolution
6 August 2001
RESOLUTIONSResolutions
Resolution
6 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 2001
AAAnnual Accounts
Legacy
11 May 2001
225Change of Accounting Reference Date
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
4 October 1999
MEM/ARTSMEM/ARTS
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 1999
NEWINCIncorporation