Background WavePink WaveYellow Wave

ESTERLINE TECHNOLOGIES HOLDINGS LIMITED (05148070)

ESTERLINE TECHNOLOGIES HOLDINGS LIMITED (05148070) is an active UK company. incorporated on 8 June 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ESTERLINE TECHNOLOGIES HOLDINGS LIMITED has been registered for 21 years. Current directors include SABOL, Liza Ann, WYNNE, Sarah Louise.

Company Number
05148070
Status
active
Type
ltd
Incorporated
8 June 2004
Age
21 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 HOLDINGS LIMITED

ESTERLINE TECHNOLOGIES HOLDINGS LIMITED is an active company incorporated on 8 June 2004 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 HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05148070

LTD Company

Age

21 Years

Incorporated 8 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

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 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 8 June 2004To: 20 June 2012
Timeline

25 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
Jan 11
Funding Round
Nov 11
Director Left
May 14
Director Joined
May 14
Funding Round
Jun 14
Funding Round
Oct 14
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
May 17
Capital Update
Mar 18
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
Capital Update
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
10
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

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 08 Jun 2004
Resigned 30 Jun 2004

MITRE SECRETARIES LIMITED

Resigned
160, LondonEC1A 4DD
Corporate secretary
Appointed 30 Jun 2004
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 30 Jun 2004
Resigned 31 Oct 2009

GEORGE, Robert David

Resigned
New Street Square, LondonEC4A 3TW
Born June 1956
Director
Appointed 30 Jun 2004
Resigned 01 Mar 2018

KRING, Larry Albert

Resigned
3265 126th Ave Ne, Washington
Born September 1940
Director
Appointed 30 Jun 2004
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

YOST, Albert Scott

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

EVERDIRECTOR LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 08 Jun 2004
Resigned 30 Jun 2004
Fundings
Financials
Latest Activities

Filing History

115

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
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 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
Legacy
29 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 August 2019
SH19Statement of Capital
Legacy
29 August 2019
CAP-SSCAP-SS
Resolution
29 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
16 March 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Legacy
14 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2018
SH19Statement of Capital
Legacy
14 March 2018
CAP-SSCAP-SS
Resolution
14 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Resolution
1 March 2016
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Resolution
29 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
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
20 June 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 June 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Legacy
3 September 2011
MG01MG01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2011
CH04Change of Corporate Secretary Details
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
4 July 2009
363aAnnual Return
Resolution
26 January 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
5 July 2007
288cChange of Particulars
Legacy
5 July 2007
288cChange of Particulars
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
88(2)R88(2)R
Legacy
10 April 2006
244244
Legacy
13 February 2006
88(2)R88(2)R
Legacy
13 February 2006
123Notice of Increase in Nominal Capital
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
88(2)R88(2)R
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
88(2)R88(2)R
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
287Change of Registered Office
Legacy
7 July 2004
225Change of Accounting Reference Date
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Incorporation Company
8 June 2004
NEWINCIncorporation