Background WavePink WaveYellow Wave

ESTERLINE INTERFACE TECHNOLOGIES LIMITED (08331349)

ESTERLINE INTERFACE TECHNOLOGIES LIMITED (08331349) is an active UK company. incorporated on 14 December 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ESTERLINE INTERFACE TECHNOLOGIES LIMITED has been registered for 13 years. Current directors include BADDELEY, Ryan Joel.

Company Number
08331349
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
One, London, EC4M 7WS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BADDELEY, Ryan Joel
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTERLINE INTERFACE TECHNOLOGIES LIMITED

ESTERLINE INTERFACE TECHNOLOGIES LIMITED is an active company incorporated on 14 December 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ESTERLINE INTERFACE TECHNOLOGIES LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08331349

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

5 New Street Square London EC4A 3TW
From: 14 December 2012To: 15 January 2020
Timeline

33 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Company Founded
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Dec 13
Director Left
May 14
Director Joined
May 14
Loan Secured
Jun 14
Capital Update
Dec 14
Loan Cleared
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Mar 18
Director Joined
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
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Jan 20
Loan Secured
Dec 21
Loan Secured
Mar 24
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 13 Jan 2020

BADDELEY, Ryan Joel

Active
West Wilbur Avenue, Couer D'Alene83815
Born February 1971
Director
Appointed 20 Sept 2019

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 14 Dec 2012
Resigned 20 Sept 2019

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 14 Dec 2012
Resigned 14 Dec 2012

CRANDALL, Jonathan David

Resigned
E. 9th Street, Cleveland44114
Born December 1977
Director
Appointed 14 Mar 2019
Resigned 20 Sept 2019

GEORGE, Robert David

Resigned
New Street Square, LondonEC4A 3TW
Born June 1956
Director
Appointed 14 Dec 2012
Resigned 01 Mar 2018

HOUSTON, Frank Edward

Resigned
New Street Square, LondonEC4A 3TW
Born May 1951
Director
Appointed 19 Feb 2013
Resigned 14 Aug 2015

LAWRENCE, Richard Bradley

Resigned
New Street Square, LondonEC4A 3TW
Born April 1947
Director
Appointed 14 Dec 2012
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

WYNNE, Sarah Louise

Resigned
E. 9th Street, Cleveland44114
Born November 1973
Director
Appointed 14 Mar 2019
Resigned 20 Sept 2019

YOST, Albert Scott

Resigned
New Street Square, LondonEC4A 3TW
Born October 1965
Director
Appointed 15 Aug 2015
Resigned 30 May 2019

YOST, Albert Scott

Resigned
New Street Square, LondonEC4A 3TW
Born October 1965
Director
Appointed 14 Dec 2012
Resigned 19 Feb 2013

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 14 Dec 2012
Resigned 14 Dec 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 14 Dec 2012
Resigned 14 Dec 2012

Persons with significant control

1

0 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 13 Dec 2017
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
15 January 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Legacy
14 November 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 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
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 December 2018
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
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
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
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Resolution
23 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Legacy
17 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2014
SH19Statement of Capital
Legacy
17 December 2014
CAP-SSCAP-SS
Resolution
17 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 July 2013
AA01Change of Accounting Reference Date
Resolution
12 April 2013
RESOLUTIONSResolutions
Legacy
25 March 2013
MG01MG01
Resolution
5 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Incorporation Company
14 December 2012
NEWINCIncorporation