BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED

Register to unlock more data on OkredoRegister

BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02275471

Incorporation date

08/07/1988

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 08/07/1988)
dot icon03/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/08/2025
Cessation of Babcock Information Analytics and Security Holdings Limited as a person with significant control on 2025-07-30
dot icon14/08/2025
Notification of Babcock Holdings Limited as a person with significant control on 2025-07-30
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-15
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon03/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon15/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon14/03/2023
Appointment of Mr Michael Peter Robinson as a director on 2022-09-30
dot icon03/03/2023
Termination of appointment of Alasdair Glen Stirling as a director on 2022-09-30
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon17/06/2021
Appointment of Mr Alasdair Glen Stirling as a director on 2021-06-11
dot icon14/06/2021
Appointment of Mr Mark David Lawton as a director on 2021-06-11
dot icon14/06/2021
Termination of appointment of Neil Malcolm Mcdougall as a director on 2021-06-11
dot icon14/06/2021
Termination of appointment of Robert Ronald Burge as a director on 2021-06-11
dot icon27/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon06/04/2021
Termination of appointment of Jonathan Hall as a director on 2021-03-31
dot icon29/01/2021
Full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Termination of appointment of Matthew Jones as a director on 2019-09-06
dot icon10/06/2019
Registered office address changed from Lincoln House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ to 33 Wigmore Street London W1U 1QX on 2019-06-10
dot icon10/06/2019
Change of details for Babcock Information Analytics and Security Holdings Limited as a person with significant control on 2019-06-10
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon05/03/2019
Director's details changed for Dr Neil Malcolm Mcdougall on 2019-03-02
dot icon10/07/2018
Full accounts made up to 2018-03-31
dot icon06/04/2018
Appointment of Mr Matthew Jones as a director on 2018-04-01
dot icon06/04/2018
Termination of appointment of Mark William Hardy as a director on 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon11/07/2017
Full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon03/10/2016
Appointment of Jonathan Hall as a director on 2016-09-19
dot icon22/09/2016
Appointment of Mr Mark William Hardy as a director on 2016-09-19
dot icon21/09/2016
Termination of appointment of Franco Martinelli as a director on 2016-09-19
dot icon21/09/2016
Termination of appointment of Archibald Anderson Bethel as a director on 2016-09-19
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon13/07/2016
Full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2015-03-31
dot icon16/10/2015
Resolutions
dot icon01/10/2015
Certificate of change of name
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon17/06/2013
Termination of appointment of Paul Atkin as a director
dot icon17/06/2013
Termination of appointment of Paul Atkin as a secretary
dot icon07/06/2013
Appointment of Dr Neil Malcolm Mcdougall as a director
dot icon07/06/2013
Appointment of Mr Robert Ronald Burge as a director
dot icon07/06/2013
Termination of appointment of Andrew Milton as a director
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon27/03/2013
Termination of appointment of George Webb as a director
dot icon01/03/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon01/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon09/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon09/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon06/01/2012
Termination of appointment of Nicholas Hawkes as a director
dot icon06/01/2012
Appointment of Paul Atkin as a secretary
dot icon06/01/2012
Appointment of Paul Atkin as a director
dot icon06/01/2012
Termination of appointment of Nicholas Hawkes as a secretary
dot icon24/11/2011
Termination of appointment of Andrew Heap as a director
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon04/03/2011
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon04/03/2011
Appointment of Ms Valerie Francine Anne Teller as a director
dot icon04/03/2011
Termination of appointment of a director
dot icon31/01/2011
Registered office address changed from Devonport Royal Dockyard Devonport Plymouth PL1 4SG on 2011-01-31
dot icon18/01/2011
Director's details changed for Mr Archibald Anderson Bethel on 2010-12-22
dot icon17/01/2011
Termination of appointment of Dennis Gilbert as a director
dot icon14/01/2011
Termination of appointment of Clive Bullen as a director
dot icon02/08/2010
Director's details changed for Iain Stuart Urquhart on 2010-08-02
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Director's details changed for Archibald Anderson Bethel on 2010-06-22
dot icon05/07/2010
Resolutions
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-06-09
dot icon08/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon10/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon14/07/2009
Full accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 30/03/09; full list of members
dot icon25/03/2009
Director and secretary's change of particulars / nicholas hawkes / 25/03/2009
dot icon11/02/2009
Resolutions
dot icon08/02/2009
Director appointed george webb
dot icon08/02/2009
Resolutions
dot icon26/01/2009
Appointment terminated director david ruff
dot icon22/12/2008
Resolutions
dot icon01/08/2008
Director's change of particulars / iain urquhart / 25/07/2008
dot icon01/08/2008
Director's change of particulars / archibald bethel / 25/07/2008
dot icon02/07/2008
Full accounts made up to 2008-03-31
dot icon08/04/2008
Appointment terminated director henry warren
dot icon07/04/2008
Return made up to 30/03/08; full list of members
dot icon12/03/2008
Appointment terminated director paul clark
dot icon04/03/2008
Appointment terminated director martin palmer
dot icon31/01/2008
New director appointed
dot icon19/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon20/09/2007
Resolutions
dot icon17/09/2007
Declaration of assistance for shares acquisition
dot icon13/07/2007
Auditor's resignation
dot icon12/07/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon21/04/2007
Return made up to 30/03/07; full list of members
dot icon03/03/2007
Full accounts made up to 2006-12-31
dot icon23/06/2006
New secretary appointed;new director appointed
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Secretary resigned;director resigned
dot icon11/04/2006
Return made up to 30/03/06; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 30/03/05; full list of members
dot icon14/10/2004
Director's particulars changed
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 30/03/04; full list of members
dot icon13/04/2004
New director appointed
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 30/03/03; full list of members
dot icon13/12/2002
Auditor's resignation
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 30/03/02; full list of members
dot icon19/12/2001
Full accounts made up to 2001-04-30
dot icon13/11/2001
Auditor's resignation
dot icon09/11/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon09/11/2001
Registered office changed on 09/11/01 from: concept house victoria road tamworth staffordshire B79 7HL
dot icon09/11/2001
New director appointed
dot icon09/11/2001
New director appointed
dot icon09/11/2001
New director appointed
dot icon09/11/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon19/04/2001
Return made up to 30/03/01; full list of members
dot icon13/10/2000
Full accounts made up to 2000-04-30
dot icon25/04/2000
Return made up to 30/03/00; full list of members
dot icon28/10/1999
Conve 20/10/99
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon01/09/1999
Full accounts made up to 1999-04-30
dot icon11/05/1999
Return made up to 30/03/99; full list of members
dot icon10/05/1999
New secretary appointed
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon26/10/1998
Certificate of reduction of issued capital
dot icon26/10/1998
Reduction of iss capital and minute (oc) £ ic 880000/ 349097
dot icon26/10/1998
Resolutions
dot icon06/10/1998
Full accounts made up to 1998-04-30
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Declaration of assistance for shares acquisition
dot icon29/06/1998
Declaration of assistance for shares acquisition
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Secretary resigned;director resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
Ad 12/06/98--------- £ si 580000@1=580000 £ ic 300000/880000
dot icon29/06/1998
£ nc 300000/880000 12/06/98
dot icon26/06/1998
Particulars of mortgage/charge
dot icon29/04/1998
Return made up to 30/03/98; no change of members
dot icon10/12/1997
Return made up to 09/11/97; full list of members
dot icon03/11/1997
Full accounts made up to 1997-04-30
dot icon03/11/1997
Full accounts made up to 1996-04-30
dot icon17/06/1997
New director appointed
dot icon29/04/1997
Declaration of satisfaction of mortgage/charge
dot icon18/03/1997
Return made up to 09/11/96; full list of members
dot icon18/03/1997
£ nc 1000/300000 01/07/93
dot icon18/03/1997
Div 01/07/93
dot icon20/02/1997
Declaration of satisfaction of mortgage/charge
dot icon20/02/1997
Declaration of satisfaction of mortgage/charge
dot icon10/10/1996
Registered office changed on 10/10/96 from: mortimer house 17 victoria road tamworth staffordshire B79 7HS
dot icon03/10/1996
Accounting reference date shortened from 31/08/96 to 30/04/96
dot icon11/06/1996
Resolutions
dot icon19/05/1996
Full accounts made up to 1995-04-30
dot icon30/04/1996
Particulars of mortgage/charge
dot icon30/04/1996
Accounting reference date extended from 30/04/96 to 31/08/96
dot icon19/04/1996
Particulars of mortgage/charge
dot icon06/03/1996
Director resigned
dot icon06/03/1996
Director resigned
dot icon15/02/1996
New director appointed
dot icon12/12/1995
Return made up to 09/11/95; no change of members
dot icon26/07/1995
Certificate of change of name
dot icon25/07/1995
Director resigned
dot icon25/07/1995
Director resigned
dot icon21/03/1995
Resolutions
dot icon15/03/1995
Registered office changed on 15/03/95 from: 6/9 ladybank tamworth staffs B79 7NF
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 09/11/94; change of members
dot icon05/11/1994
Resolutions
dot icon10/08/1994
Director's particulars changed
dot icon02/06/1994
New director appointed
dot icon02/06/1994
New director appointed
dot icon02/06/1994
New director appointed
dot icon27/05/1994
Particulars of mortgage/charge
dot icon02/02/1994
Secretary resigned;new secretary appointed
dot icon22/12/1993
Full accounts made up to 1993-04-30
dot icon01/12/1993
Return made up to 09/11/93; full list of members
dot icon29/08/1993
Registered office changed on 29/08/93 from: 20/24 the white house 93 lichfield street tamworth staffs B79 7QF
dot icon22/08/1993
New director appointed
dot icon28/05/1993
Secretary resigned;new secretary appointed
dot icon07/05/1993
Accounting reference date shortened from 31/05 to 30/04
dot icon09/02/1993
Return made up to 09/11/92; full list of members
dot icon04/06/1992
Accounts for a small company made up to 1992-01-31
dot icon22/04/1992
Accounting reference date extended from 31/01 to 31/05
dot icon23/01/1992
Ad 01/09/91--------- premium £ si 98@1
dot icon23/01/1992
Return made up to 09/11/91; change of members
dot icon22/05/1991
Resolutions
dot icon20/05/1991
Accounts for a small company made up to 1991-01-31
dot icon20/05/1991
Accounts for a small company made up to 1990-01-31
dot icon01/02/1991
Return made up to 21/12/90; no change of members
dot icon09/01/1991
Auditor's resignation
dot icon31/12/1990
Declaration of satisfaction of mortgage/charge
dot icon11/12/1990
Particulars of mortgage/charge
dot icon22/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Registered office changed on 14/06/90 from: the manor house lichfield street tamworth staffs B79 7QF
dot icon09/04/1990
Return made up to 09/11/89; full list of members
dot icon09/04/1990
Registered office changed on 09/04/90 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL
dot icon06/12/1989
New director appointed
dot icon10/11/1989
Full accounts made up to 1989-01-31
dot icon30/08/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon08/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
Abbott, Matthew Thomas
Director
15/11/2024 - Present
120
Hall, Jonathan, Dr
Director
19/09/2016 - 31/03/2021
22
Robson, Ryan James Henry
Director
12/06/1998 - 04/03/1999
46
Dunbar, David Addison Milne
Director
02/11/2001 - 28/06/2007
18

Persons with Significant Control

3
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 INFORMATION ANALYTICS AND SECURITY LIMITED

BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED is an(a) Active company incorporated on 08/07/1988 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 INFORMATION ANALYTICS AND SECURITY LIMITED?

toggle

BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED is currently Active. It was registered on 08/07/1988 .

Where is BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED located?

toggle

BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED do?

toggle

BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED?

toggle

The latest filing was on 03/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.