BABCOCK DEFENCE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK DEFENCE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999029

Incorporation date

07/12/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1994)
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/03/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon15/10/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-10-15
dot icon09/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon08/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/05/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon14/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/01/2024
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon17/11/2023
Director's details changed for Mr Robert Neil George Clark on 2023-11-16
dot icon28/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon03/02/2023
Appointment of Mr Robert Neil George Clark as a director on 2023-02-03
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon29/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon12/11/2021
Full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon01/12/2020
Termination of appointment of Franco Martinelli as a director on 2020-11-30
dot icon14/08/2020
Full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon23/09/2019
Resolutions
dot icon23/09/2019
Change of name notice
dot icon09/08/2019
Full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon22/03/2019
Director's details changed for Mr Nicholas James William Borrett on 2019-03-20
dot icon28/08/2018
Full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon28/09/2017
Termination of appointment of Julia Mary Wood as a secretary on 2017-09-28
dot icon31/08/2017
Full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon14/12/2016
Termination of appointment of Peter Lloyd Rogers as a director on 2016-08-31
dot icon14/12/2016
Appointment of Mr Nicholas James William Borrett as a director on 2016-08-31
dot icon14/12/2016
Director's details changed
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/12/2014
Appointment of Iain Stuart Urquhart as a director on 2014-12-17
dot icon17/12/2014
Termination of appointment of William Tame as a director on 2014-12-17
dot icon11/12/2014
Full accounts made up to 2014-03-31
dot icon08/07/2014
Appointment of Julia Mary Wood as a secretary
dot icon08/07/2014
Termination of appointment of John Greig as a secretary
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon04/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon08/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon05/09/2011
Second filing of SH01 previously delivered to Companies House
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-09-20
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-09-20
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/01/2011
Appointment of Mr Franco Martinelli as a director
dot icon03/11/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Secretary's details changed for Mr John David Taylor Greig on 2010-06-22
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon05/11/2009
Director's details changed for Peter Lloyd Rogers on 2009-11-05
dot icon05/11/2009
Director's details changed for William Tame on 2009-11-05
dot icon12/10/2009
Director's details changed for Peter Lloyd Rogers on 2009-10-05
dot icon09/10/2009
Director's details changed for William Tame on 2009-10-05
dot icon15/09/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Secretary appointed valerie francine anne teller
dot icon02/07/2009
Appointment terminated secretary stanley billiald
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX
dot icon19/11/2008
Full accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 31/03/08; full list of members
dot icon24/09/2007
Full accounts made up to 2007-03-31
dot icon05/06/2007
Director resigned
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon25/03/2007
Director resigned
dot icon20/03/2007
Ad 14/02/07--------- £ si 35@1=35 £ ic 6500000/6500035
dot icon05/02/2007
Resolutions
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon22/12/2006
Certificate of change of name
dot icon15/11/2006
Ad 05/10/06--------- £ si 1000000@1=1000000 £ ic 5500000/6500000
dot icon02/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2006
Return made up to 31/03/06; full list of members
dot icon16/06/2005
Director's particulars changed
dot icon29/04/2005
Return made up to 31/03/05; full list of members
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 31/03/04; full list of members
dot icon24/12/2003
Return made up to 07/12/03; full list of members
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon16/12/2003
Director's particulars changed
dot icon12/12/2003
New secretary appointed
dot icon27/10/2003
Director resigned
dot icon25/09/2003
New director appointed
dot icon28/01/2003
Auditor's resignation
dot icon02/01/2003
Return made up to 07/12/02; full list of members
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon16/08/2002
Auditor's resignation
dot icon27/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon28/02/2002
New director appointed
dot icon15/01/2002
Return made up to 07/12/01; change of members
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon23/11/2001
Full accounts made up to 2001-03-31
dot icon31/10/2001
Registered office changed on 31/10/01 from: the lodge badminton court church street amersham buckinghamshire HP7 0DD
dot icon17/10/2001
Director resigned
dot icon17/10/2001
New director appointed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Return made up to 07/12/00; full list of members
dot icon11/01/2001
Director's particulars changed
dot icon11/01/2001
Director's particulars changed
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
New secretary appointed
dot icon01/03/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon15/12/1999
Return made up to 07/12/99; change of members
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
New secretary appointed
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon05/07/1999
Certificate of change of name
dot icon24/06/1999
Director resigned
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon21/12/1998
Return made up to 07/12/98; no change of members
dot icon06/01/1998
Return made up to 07/12/97; full list of members
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon15/09/1997
Secretary resigned
dot icon15/09/1997
New secretary appointed
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon18/08/1997
Secretary's particulars changed
dot icon18/08/1997
Secretary's particulars changed
dot icon18/08/1997
Secretary's particulars changed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Director resigned
dot icon01/08/1997
New director appointed
dot icon16/06/1997
Director resigned
dot icon25/05/1997
Statement of affairs
dot icon25/05/1997
Ad 01/02/97--------- £ si 4999998@1
dot icon23/05/1997
Director resigned
dot icon23/05/1997
New director appointed
dot icon15/05/1997
Ad 01/02/97--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon02/01/1997
Return made up to 07/12/96; full list of members
dot icon22/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon22/10/1996
Resolutions
dot icon08/08/1996
New director appointed
dot icon30/07/1996
Certificate of change of name
dot icon28/07/1996
Director resigned
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon11/01/1996
Return made up to 07/12/95; full list of members
dot icon16/08/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon21/12/1994
Director resigned;new director appointed
dot icon21/12/1994
Registered office changed on 21/12/94 from: 1 mitchell lane bristol BS1 6BU
dot icon07/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
03/02/2023 - Present
96
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Abbott, Matthew Thomas
Director
15/10/2024 - Present
120
Borrett, Nicholas James William
Director
31/08/2016 - Present
180

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABCOCK DEFENCE SYSTEMS LIMITED

BABCOCK DEFENCE SYSTEMS LIMITED is an(a) Active company incorporated on 07/12/1994 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABCOCK DEFENCE SYSTEMS LIMITED?

toggle

BABCOCK DEFENCE SYSTEMS LIMITED is currently Active. It was registered on 07/12/1994 .

Where is BABCOCK DEFENCE SYSTEMS LIMITED located?

toggle

BABCOCK DEFENCE SYSTEMS LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK DEFENCE SYSTEMS LIMITED do?

toggle

BABCOCK DEFENCE SYSTEMS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BABCOCK DEFENCE SYSTEMS LIMITED?

toggle

The latest filing was on 22/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.