Background WavePink WaveYellow Wave

LEONARDO ELECTRONICS PENSION SCHEME (TRUSTEE) LTD (05377476)

LEONARDO ELECTRONICS PENSION SCHEME (TRUSTEE) LTD (05377476) is an active UK company. incorporated on 28 February 2005. with registered office in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LEONARDO ELECTRONICS PENSION SCHEME (TRUSTEE) LTD has been registered for 21 years. Current directors include FLAVELL, Martin Richard, JOHNSON, Martin Harold.

Company Number
05377476
Status
active
Type
ltd
Incorporated
28 February 2005
Age
21 years
Address
Leonardo, Yeovil, BA20 2YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLAVELL, Martin Richard, JOHNSON, Martin Harold
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEONARDO ELECTRONICS PENSION SCHEME (TRUSTEE) LTD

LEONARDO ELECTRONICS PENSION SCHEME (TRUSTEE) LTD is an active company incorporated on 28 February 2005 with the registered office located in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LEONARDO ELECTRONICS PENSION SCHEME (TRUSTEE) LTD was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05377476

LTD Company

Age

21 Years

Incorporated 28 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

SELEX PENSION SCHEME (TRUSTEE) LIMITED
From: 5 October 2005To: 28 December 2016
AVIONICS PENSION SCHEME (TRUSTEE) LIMITED
From: 9 March 2005To: 5 October 2005
HACKREMCO (NO. 2236) LIMITED
From: 28 February 2005To: 9 March 2005
Contact
Address

Leonardo Lysander Road Yeovil, BA20 2YB,

Previous Addresses

PO Box Box 203 Leonardo Lysander Road Yeovil BA20 2YB England
From: 2 October 2018To: 24 April 2025
, Sigma House, Christopher Martin, Road, Basildon, Essex, SS14 3EL
From: 28 February 2005To: 2 October 2018
Timeline

17 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
May 21
Director Left
May 21
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

FLAVELL, Martin Richard

Active
Box 205, YeovilBA20 2YB
Born January 1957
Director
Appointed 19 Dec 2005

JOHNSON, Martin Harold

Active
Sigma House, BasildonSS14 3EL
Born April 1958
Director
Appointed 29 Apr 2005

EKSTROM, Hans Oskar

Resigned
Christopher Martin Road, BasildonSS14 3EL
Secretary
Appointed 15 May 2012
Resigned 24 Apr 2013

HOLDING, Ann-Louise

Resigned
8 Jillian Court, SurbitonKT6 4SY
Secretary
Appointed 09 Mar 2005
Resigned 29 Apr 2005

JONES, Catherine Amanda

Resigned
49 Paddock Gardens, LymingtonSO41 9ES
Secretary
Appointed 29 Apr 2005
Resigned 10 May 2012

PHILLIPS, Geoffrey Thomas

Resigned
Christopher Martin Road, BasildonSS14 3EL
Secretary
Appointed 14 May 2013
Resigned 15 May 2018

WELLS, James Michael, Dr

Resigned
Lysander Road, YeovilBA20 2YB
Secretary
Appointed 25 Sept 2018
Resigned 30 Sept 2022

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 28 Feb 2005
Resigned 09 Mar 2005

CULL, James Hugh

Resigned
Box 205, YeovilBA20 2YB
Born May 1963
Director
Appointed 12 Apr 2005
Resigned 30 Jun 2023

EVANS, Dave

Resigned
C/O Pensions Management - Box 205, YeovilBA20 2YB
Born February 1957
Director
Appointed 19 Dec 2005
Resigned 23 Sept 2015

KEARLEY, Robert James

Resigned
3 Brooklands Cottages, WaldertonPO18 9EE
Born January 1954
Director
Appointed 09 Mar 2005
Resigned 29 Apr 2005

MCMILLAN, Scott

Resigned
Lysander Road, YeovilBA20 2YB
Born March 1971
Director
Appointed 14 May 2021
Resigned 12 Jun 2024

MCVAY, Lynda Ann

Resigned
2 Crewe Road North, EdinburghEH5 2XS
Born May 1963
Director
Appointed 11 Oct 2016
Resigned 25 Jun 2024

MUNDAY, Geoffrey Frank

Resigned
Lambda House, BasildonSS14 3EL
Born July 1955
Director
Appointed 29 Apr 2005
Resigned 11 Oct 2016

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Born December 1963
Director
Appointed 09 Mar 2005
Resigned 29 Apr 2005

PORTER, Craig

Resigned
Christopher Martin Road, BasildonSS14 3EL
Born October 1970
Director
Appointed 23 Sept 2015
Resigned 31 Jul 2022

RUSHWORTH, Stuart

Resigned
300 Capability Green, LutonLU1 3PG
Born April 1960
Director
Appointed 19 Dec 2005
Resigned 14 May 2021

SHORRICK, Robin

Resigned
Pine House, Tunbridge WellsTN2 4RJ
Born April 1962
Director
Appointed 12 Apr 2005
Resigned 17 Mar 2008

THOMSON, James Shade

Resigned
C/O Pensions Management - Box 205, YeovilBA20 2YB
Born July 1949
Director
Appointed 19 Dec 2005
Resigned 31 Dec 2013

WALLACE, Scott

Resigned
Box 205, YeovilBA20 2YB
Born October 1964
Director
Appointed 01 Jan 2014
Resigned 30 Jun 2023

WALSH, Bernard

Resigned
Box 205, YeovilBA20 2YB
Born September 1952
Director
Appointed 13 May 2008
Resigned 30 Jun 2023

WEIR, Adrian Nicholas

Resigned
Lysander Road, YeovilBA20 2YB
Born June 1969
Director
Appointed 20 Sept 2022
Resigned 02 Jan 2026

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 28 Feb 2005
Resigned 09 Mar 2005

Persons with significant control

1

Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Resolution
10 January 2017
RESOLUTIONSResolutions
Resolution
28 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 December 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Resolution
22 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts Amended With Made Up Date
25 August 2011
AAMDAAMD
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
26 January 2007
287Change of Registered Office
Legacy
24 January 2007
287Change of Registered Office
Legacy
28 November 2006
288cChange of Particulars
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Legacy
15 March 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2005
NEWINCIncorporation