Background WavePink WaveYellow Wave

TRANSDIGM UK HOLDINGS LIMITED (09525594)

TRANSDIGM UK HOLDINGS LIMITED (09525594) is an active UK company. incorporated on 2 April 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRANSDIGM UK HOLDINGS LIMITED has been registered for 10 years. Current directors include SABOL, Liza Ann, WYNNE, Sarah Louise.

Company Number
09525594
Status
active
Type
ltd
Incorporated
2 April 2015
Age
10 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SABOL, Liza Ann, WYNNE, Sarah Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSDIGM UK HOLDINGS LIMITED

TRANSDIGM UK HOLDINGS LIMITED is an active company incorporated on 2 April 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRANSDIGM UK HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09525594

LTD Company

Age

10 Years

Incorporated 2 April 2015

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 22 May 2025 (10 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

21 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

TRANSDIGM UK HOLDINGS PLC
From: 23 April 2018To: 28 September 2023
TRANSDIGM UK HOLDINGS LIMITED
From: 2 April 2015To: 23 April 2018
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 5 October 2023To: 2 October 2025
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 26 May 2017To: 5 October 2023
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 2 April 2015To: 26 May 2017
Timeline

34 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Capital Update
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
May 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Apr 20
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Apr 23
Loan Secured
Aug 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
Jun 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Feb 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 09 Sept 2025

SABOL, Liza Ann

Active
Euclid Avenue, Cleveland
Born March 1978
Director
Appointed 11 Oct 2019

WYNNE, Sarah Louise

Active
New Street Square, LondonEC4A 3TW
Born November 1973
Director
Appointed 19 Nov 2018

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 14 Nov 2016
Resigned 09 Sept 2025

CRANDALL, Jonathan David

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born December 1977
Director
Appointed 02 Jan 2018
Resigned 11 Oct 2019

MARONEY, Sean

Resigned
Suite 3000, Ohio
Born April 1966
Director
Appointed 02 Apr 2015
Resigned 02 Jan 2018

PARADIE, Terrance Mark

Resigned
East 9th Street, Suite 3000, Cleveland
Born April 1968
Director
Appointed 01 Jul 2015
Resigned 02 Jan 2018

RUFUS, Greg

Resigned
Suite 3000, Ohio
Born August 1956
Director
Appointed 02 Apr 2015
Resigned 01 Jul 2015

SKULINA, James Leonard

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born February 1959
Director
Appointed 02 Jan 2018
Resigned 19 Nov 2018

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 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 October 2025
AP04Appointment of Corporate Secretary
Replacement Filing Of Director Appointment With Name
30 September 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Certificate Re Registration Public Limited Company To Private
28 September 2023
CERT10CERT10
Reregistration Public To Private Company
28 September 2023
RR02RR02
Re Registration Memorandum Articles
28 September 2023
MARMAR
Resolution
28 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
9 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Accounts With Accounts Type Interim
6 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Resolution
19 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Capital Redomination Of Shares
15 May 2018
SH14Notice of Redenomination
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Resolution
1 May 2018
RESOLUTIONSResolutions
Accounts Balance Sheet
23 April 2018
BSBS
Auditors Report
23 April 2018
AUDRAUDR
Auditors Statement
23 April 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
23 April 2018
CERT5CERT5
Re Registration Memorandum Articles
23 April 2018
MARMAR
Resolution
23 April 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
23 April 2018
RR01RR01
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Resolution
8 March 2018
RESOLUTIONSResolutions
Legacy
31 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 August 2017
SH19Statement of Capital
Legacy
31 August 2017
CAP-SSCAP-SS
Resolution
31 August 2017
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 December 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2016
AR01AR01
Administrative Restoration Company
18 October 2016
RT01RT01
Gazette Dissolved Compulsory
20 September 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
17 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Incorporation Company
2 April 2015
NEWINCIncorporation