Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED
Company Information for

TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED

23 BEDFORD ROW, LONDON, WC1R 4EB,
Company Registration Number
04295616
Private Limited Company
Active

Company Overview

About Textron Systems Electronic Systems Uk (holdings) Ltd
TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED was founded on 2001-09-28 and has its registered office in London. The organisation's status is listed as "Active". Textron Systems Electronic Systems Uk (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED
 
Legal Registered Office
23 BEDFORD ROW
LONDON
WC1R 4EB
Other companies in SO31
 
Previous Names
ESL DEFENCE (HOLDINGS) LIMITED30/11/2015
Filing Information
Company Number 04295616
Company ID Number 04295616
Date formed 2001-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
NATALIA FERNANDA ROJAS-MERA
Company Secretary 2018-02-05
TIMOTHY WEY MING LIU
Director 2011-06-20
STEPHEN TODD MENSH
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANNE PRESTON
Company Secretary 2010-03-09 2018-01-13
ROBERT AUSTEN FOX
Director 2011-06-20 2015-09-17
ROBERT JAMES PETERS
Director 2011-06-20 2013-06-05
ROBERT WALTER KEMP
Director 2009-12-18 2011-06-20
FREDERICK MICHAEL STRADER
Director 2007-12-14 2011-06-20
ROBERT JOSEPH SULLIVAN
Director 2009-12-18 2011-06-20
LYNN BENSON
Company Secretary 2005-10-17 2010-01-29
JOHN CONDON
Director 2007-12-14 2009-12-18
FRANK TEMPESTA
Director 2007-12-14 2009-12-18
THOMAS KUBIK
Director 2005-04-01 2007-12-14
JAMES PERRY
Director 2005-04-01 2007-12-14
CHARTER COURT SECRETARIES LTD
Company Secretary 2003-05-01 2005-11-01
WILLIAM ALVIN WILBY
Director 2004-09-14 2005-10-14
JOHN TREVOR BURROWS
Director 2001-12-03 2005-04-01
CLIVE IAN DOLAN
Director 2001-12-03 2005-04-01
VICTOR MCMULLAN
Director 2001-12-03 2005-04-01
JOHN FRANCIS ROULSTON
Director 2001-11-30 2005-04-01
SECRETARIAL LAW LIMITED
Company Secretary 2002-07-30 2003-05-01
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2001-09-28 2002-07-30
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2001-09-28 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WEY MING LIU TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK LIMITED Director 2009-07-09 CURRENT 1991-08-30 Active
STEPHEN TODD MENSH TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK LIMITED Director 2016-04-15 CURRENT 1991-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM 16-17 Ensign Way Hamble Southampton Hampshire SO31 4RA
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE GARDENER
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-05-04AP01DIRECTOR APPOINTED MR. LEE GARDENER
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEY MING LIU
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-02-04AP03Appointment of Mr Richard Clive Lewis as company secretary on 2020-02-01
2020-02-03TM02Termination of appointment of Natalia Fernanda Rojas-Mera on 2020-02-01
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-08AP03Appointment of Miss Natalia Fernanda Rojas-Mera as company secretary on 2018-02-05
2018-02-08TM02Termination of appointment of Pauline Anne Preston on 2018-01-13
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 111.1
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18AP01DIRECTOR APPOINTED MR STEPHEN TODD MENSH
2015-11-30RES15CHANGE OF NAME 30/11/2015
2015-11-30CERTNMCompany name changed esl defence (holdings) LIMITED\certificate issued on 30/11/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 111.1
2015-11-03AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AUSTEN FOX
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 111.1
2014-10-13AR0128/09/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 111.1
2013-10-09AR0128/09/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETERS
2012-10-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-10-23
2012-10-29ANNOTATIONClarification
2012-10-23AR0128/09/12 ANNUAL RETURN FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0128/09/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED ROBERT JAMES PETERS
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SULLIVAN
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK STRADER
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEMP
2011-06-23AP01DIRECTOR APPOINTED MR TIMOTHY WEY MING LIU
2011-06-23AP01DIRECTOR APPOINTED ROBERT AUSTEN FOX
2010-11-08AR0128/09/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MICHAEL STRADER / 01/10/2009
2010-11-01AD02SAIL ADDRESS CREATED
2010-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM C/O LYNN BENSON ESL DEFENCE LIMITED 16 COMPASS POINT ENSIGN WAY HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4RA
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AP03SECRETARY APPOINTED PAULINE ANNE PRESTON
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK TEMPESTA
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONDON
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY LYNN BENSON
2010-01-12AP01DIRECTOR APPOINTED MR ROBERT WALTER KEMP
2010-01-12AP01DIRECTOR APPOINTED MR ROBERT JOSEPH SULLIVAN
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AR0128/09/09 FULL LIST
2008-12-12AUDAUDITOR'S RESIGNATION
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2006-10-23363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14ELRESS386 DISP APP AUDS 01/06/06
2006-06-14ELRESS366A DISP HOLDING AGM 01/06/06
2006-05-09225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31244DELIVERY EXT'D 3 MTH 31/03/05
2005-12-12363sRETURN MADE UP TO 28/09/05; CHANGE OF MEMBERS
2005-11-07288bSECRETARY RESIGNED
2005-11-07288aNEW SECRETARY APPOINTED
2005-11-07288bDIRECTOR RESIGNED
2005-07-04225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288bDIRECTOR RESIGNED
2005-05-04RES12VARYING SHARE RIGHTS AND NAMES
2005-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-20AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED
Trademarks
We have not found any records of TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.