Background WavePink WaveYellow Wave

AIRBUS ENDEAVR WALES (07435566)

AIRBUS ENDEAVR WALES (07435566) is an active UK company. incorporated on 10 November 2010. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. AIRBUS ENDEAVR WALES has been registered for 15 years. Current directors include GAWTHORPE, Aine, JONES, Phillip Simon, Dr..

Company Number
07435566
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 2010
Age
15 years
Address
Quadrant House Celtic Springs, Newport, NP10 8FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GAWTHORPE, Aine, JONES, Phillip Simon, Dr.
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRBUS ENDEAVR WALES

AIRBUS ENDEAVR WALES is an active company incorporated on 10 November 2010 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. AIRBUS ENDEAVR WALES was registered 15 years ago.(SIC: 72190)

Status

active

Active since 15 years ago

Company No

07435566

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 10 November 2010

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

AIRBUS GROUP ENDEAVR WALES
From: 13 July 2015To: 12 July 2018
EADS FOUNDATION WALES
From: 10 November 2010To: 13 July 2015
Contact
Address

Quadrant House Celtic Springs Coedkernew Newport, NP10 8FZ,

Previous Addresses

Dumfries House Dumfries Place Cardiff CF10 3ZF
From: 10 November 2010To: 21 June 2011
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
May 13
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ROSE, Julia

Active
Celtic Springs, NewportNP10 8FZ
Secretary
Appointed 29 May 2013

GAWTHORPE, Aine

Active
Celtic Springs, NewportNP10 8FZ
Born June 1974
Director
Appointed 09 Mar 2023

JONES, Phillip Simon, Dr.

Active
Celtic Springs, NewportNP10 8FZ
Born October 1965
Director
Appointed 30 Jun 2023

LANGDON, Peter Kenneth

Resigned
Celtic Springs, NewportNP10 8FZ
Secretary
Appointed 17 Jun 2011
Resigned 01 Mar 2012

CRESCENT HILL LIMITED

Resigned
Dumfries Place, CardiffCF10 3ZF
Corporate secretary
Appointed 10 Nov 2010
Resigned 17 Jun 2011

HAMILTON, Lynne Mackinnon

Resigned
Main Road, CardiffCF37 5YR
Born May 1963
Director
Appointed 12 Jun 2011
Resigned 07 Nov 2011

STEVENS, Michael Joseph

Resigned
Celtic Springs, NewportNP10 8FZ
Born February 1962
Director
Appointed 20 Jul 2012
Resigned 28 Sept 2016

THOMAS, Karen Jayne

Resigned
Celtic Springs, NewportNP10 8FZ
Born December 1961
Director
Appointed 06 Oct 2016
Resigned 30 Jun 2023

TILSLEY, Geraint Rhys

Resigned
Dumfries Place, CardiffCF10 3ZF
Born February 1975
Director
Appointed 10 Nov 2010
Resigned 17 Jun 2011

WARRENDER, David John

Resigned
Celtic Springs, NewportNP10 8FZ
Born July 1970
Director
Appointed 19 Apr 2013
Resigned 09 Mar 2023

WATSON, Paul John

Resigned
Celtic Springs, NewportNP10 8FZ
Born April 1964
Director
Appointed 17 Jun 2011
Resigned 20 Jul 2012

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries Place, CardiffCF10 3ZF
Corporate director
Appointed 10 Nov 2010
Resigned 17 Jun 2011

Persons with significant control

3

The Welsh Ministers

Active
Cathays Park, CardiffCF10 3NQ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Cardiff University

Active
Newport Road, CardiffCF24 0DE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Gunnels Wood Road, StevenageSG1 2AS

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Resolution
12 July 2018
RESOLUTIONSResolutions
Miscellaneous
12 July 2018
MISCMISC
Resolution
12 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 July 2015
MISCMISC
Change Of Name Notice
13 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Change Account Reference Date Company
15 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
15 November 2012
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Resolution
23 February 2011
RESOLUTIONSResolutions
Incorporation Company
10 November 2010
NEWINCIncorporation