Background WavePink WaveYellow Wave

TRANSDIGM MICROWAVE LIMITED (07649574)

TRANSDIGM MICROWAVE LIMITED (07649574) is an active UK company. incorporated on 26 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRANSDIGM MICROWAVE LIMITED has been registered for 14 years. Current directors include SABOL, Liza Ann, WYNNE, Sarah Louise.

Company Number
07649574
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 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
T

TRANSDIGM MICROWAVE LIMITED

TRANSDIGM MICROWAVE LIMITED is an active company incorporated on 26 May 2011 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. TRANSDIGM MICROWAVE LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07649574

LTD Company

Age

14 Years

Incorporated 26 May 2011

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 4 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

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

ESTERLINE TECHNOLOGIES FRENCH ACQUISITION LIMITED
From: 26 May 2011To: 22 May 2024
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 2 June 2011To: 20 June 2012
5 New Street Square London EC4A 3TW United Kingdom
From: 26 May 2011To: 2 June 2011
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Aug 11
Director Left
May 14
Director Joined
May 14
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
Capital Update
Aug 24
Owner Exit
Oct 24
Funding Round
Oct 24
3
Funding
17
Officers
1
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 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 02 Jun 2011
Resigned 13 Jun 2012

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 26 May 2011
Resigned 02 Jun 2011

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 26 May 2011
Resigned 02 Jun 2011

CRANDALL, Jonathan David

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

GEORGE, Robert David

Resigned
Aldersgate Street, LondonEC1A 4DD
Born June 1956
Director
Appointed 02 Jun 2011
Resigned 01 Mar 2018

LAWRENCE, Richard Bradley

Resigned
Aldersgate Street, LondonEC1A 4DD
Born April 1947
Director
Appointed 02 Jun 2011
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 02 Jun 2011
Resigned 30 May 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 May 2011
Resigned 02 Jun 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 May 2011
Resigned 02 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
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 25 Sept 2024
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
Ceased 25 Sept 2024
Fundings
Financials
Latest Activities

Filing History

78

Replacement Filing Of Director Appointment With Name
30 September 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
26 September 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
13 August 2024
SH19Statement of Capital
Legacy
13 August 2024
CAP-SSCAP-SS
Resolution
13 August 2024
RESOLUTIONSResolutions
Legacy
13 August 2024
SH20SH20
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Certificate Change Of Name Company
22 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 May 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 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
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 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
18 June 2015
AR01AR01
Resolution
29 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
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
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Gazette Filings Brought Up To Date
9 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
17 July 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 July 2012
AA01Change of Accounting Reference Date
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
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
6 June 2012
CH04Change of Corporate Secretary Details
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
27 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Resolution
10 June 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2011
NEWINCIncorporation