Background WavePink WaveYellow Wave

ESTERLINE ACQUISITION LIMITED (05720105)

ESTERLINE ACQUISITION LIMITED (05720105) is an active UK company. incorporated on 23 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ESTERLINE ACQUISITION LIMITED has been registered for 20 years. Current directors include SABOL, Liza Ann, WYNNE, Sarah Louise.

Company Number
05720105
Status
active
Type
ltd
Incorporated
23 February 2006
Age
20 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SABOL, Liza Ann, WYNNE, Sarah Louise
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTERLINE ACQUISITION LIMITED

ESTERLINE ACQUISITION LIMITED is an active company incorporated on 23 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ESTERLINE ACQUISITION LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05720105

LTD Company

Age

20 Years

Incorporated 23 February 2006

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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 22 March 2010To: 21 June 2012
Mitre Secretaries Ltd, Mitre House, 160 Aldersgate Street London EC1A 4DD
From: 23 February 2006To: 22 March 2010
Timeline

16 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Feb 10
Director Joined
Mar 10
Director Left
May 14
Director Joined
Feb 16
Funding Round
May 17
Funding Round
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
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
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TAYLOR WESSING SECRETARIES LIMITED

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

SABOL, Liza Ann

Active
E. 9th Street, Cleveland44114
Born March 1978
Director
Appointed 02 Oct 2019

WYNNE, Sarah Louise

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

GEORGE, Robert David

Resigned
18619 North East 139th Street, Washington
Secretary
Appointed 23 Feb 2006
Resigned 23 Feb 2006

MITRE SECRETARIES LIMITED

Resigned
160, LondonEC1A 4DD
Corporate secretary
Appointed 23 Feb 2006
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 23 Feb 2006
Resigned 31 Oct 2009

GEORGE, Robert David

Resigned
New Street Square, LondonEC4A 3TW
Born June 1956
Director
Appointed 23 Feb 2006
Resigned 01 Mar 2018

KRING, Larry Albert

Resigned
3265 126th Ave Ne, Washington
Born September 1940
Director
Appointed 23 Feb 2006
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

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 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Second Filing Of Director Appointment With Name
25 September 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 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
Accounts With Accounts Type Full
9 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
Confirmation Statement With Updates
27 February 2019
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
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2018
PSC09Update to PSC Statements
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Resolution
25 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
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
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
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
Appoint Corporate Secretary Company With Name
21 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
24 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 February 2011
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
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
363aAnnual Return
Resolution
29 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
6 March 2008
363sAnnual Return (shuttle)
Legacy
18 October 2007
88(2)R88(2)R
Legacy
18 October 2007
123Notice of Increase in Nominal Capital
Resolution
18 October 2007
RESOLUTIONSResolutions
Resolution
18 October 2007
RESOLUTIONSResolutions
Resolution
18 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
88(2)R88(2)R
Legacy
16 August 2006
123Notice of Increase in Nominal Capital
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
225Change of Accounting Reference Date
Incorporation Company
23 February 2006
NEWINCIncorporation