BAE SYSTEMS ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00053403

Incorporation date

20/07/1897

Size

Full

Contacts

Registered address

Registered address

Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1897)
dot icon24/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon23/01/2026
Termination of appointment of Louise Sara Hoiles as a director on 2025-12-17
dot icon23/01/2026
Appointment of Herman Leo Martha Claesen as a director on 2026-01-16
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Appointment of Louise Sara Hoiles as a director on 2025-06-02
dot icon02/06/2025
Termination of appointment of Ian Lawrence Muldowney as a director on 2025-04-03
dot icon02/06/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-06-02
dot icon02/06/2025
Termination of appointment of Katherine Alexandra Prior as a secretary on 2025-06-02
dot icon14/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon06/01/2025
Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon15/12/2023
Secretary's details changed for Ms Ann-Louise Louise Holding on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr Gareth Jeffrey Edwards on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr Ian Lawrence Muldowney on 2023-12-04
dot icon05/12/2023
Change of details for Meslink Limited as a person with significant control on 2023-12-04
dot icon04/12/2023
Registered office address changed from , Warwick House, PO Box 87, Farnborough Aerospace Centre, Farnborough Hampshire, GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon17/08/2023
Director's details changed for Mr Ian Lawrence Muldowney on 2023-08-15
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon24/03/2023
Termination of appointment of David Iain Armstrong as a director on 2023-03-22
dot icon24/03/2023
Appointment of Mr Ian Lawrence Muldowney as a director on 2023-03-22
dot icon23/03/2023
Appointment of Mr Gareth Jeffrey Edwards as a director on 2023-03-22
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Appointment of Mr Paul Sybray Inman as a director on 2021-08-09
dot icon09/08/2021
Termination of appointment of Brian William Ierland as a director on 2021-08-09
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Appointment of Mr David Iain Armstrong as a director on 2018-03-15
dot icon16/03/2018
Termination of appointment of David Anthony Cole as a director on 2018-03-15
dot icon16/03/2018
Termination of appointment of Peter Robert Earl as a director on 2018-03-15
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon31/12/2015
Resolutions
dot icon18/12/2015
Statement by Directors
dot icon18/12/2015
Statement of capital on 2015-12-18
dot icon18/12/2015
Solvency Statement dated 18/12/15
dot icon18/12/2015
Resolutions
dot icon23/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon05/09/2014
Appointment of Mr. David Anthony Cole as a director on 2014-09-05
dot icon05/09/2014
Termination of appointment of Nigel Frank Bradley as a director on 2014-09-05
dot icon01/08/2014
Miscellaneous
dot icon21/07/2014
Miscellaneous
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Appointment of Mr Brian William Ierland as a director
dot icon20/09/2011
Termination of appointment of John Hudson as a director
dot icon21/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon08/10/2010
Appointment of Mr Nigel Frank Bradley as a director
dot icon08/10/2010
Appointment of Mr Peter Robert Earl as a director
dot icon08/10/2010
Appointment of Mr John Campbell Hudson as a director
dot icon08/10/2010
Termination of appointment of Peter Lynas as a director
dot icon08/10/2010
Termination of appointment of David Parkes as a director
dot icon08/10/2010
Termination of appointment of Colin Musgrave as a director
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon07/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon03/11/2009
Secretary's details changed for Ann Louise Holding on 2009-11-03
dot icon29/10/2009
Director's details changed for Colin James Musgrave on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Peter John Lynas on 2009-10-29
dot icon14/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Return made up to 23/09/08; full list of members
dot icon28/09/2007
Return made up to 23/09/07; full list of members
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon21/12/2006
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 23/09/06; full list of members
dot icon13/10/2005
Return made up to 23/09/05; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon31/08/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon20/10/2004
Return made up to 23/09/04; full list of members
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Memorandum and Articles of Association
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
Return made up to 23/09/03; full list of members
dot icon08/10/2002
Return made up to 22/09/02; full list of members
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
Statement of affairs
dot icon19/04/2002
Ad 26/02/02--------- £ si [email protected]=596450 £ ic 8345365/8941815
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 22/09/01; full list of members
dot icon01/05/2001
Statement of affairs
dot icon01/05/2001
Statement of affairs
dot icon01/05/2001
Ad 27/03/01--------- £ si [email protected]=345345 £ ic 8000000/8345345
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
New secretary appointed
dot icon05/04/2001
Nc inc already adjusted 27/03/01
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Resolutions
dot icon09/10/2000
Return made up to 22/09/00; full list of members
dot icon12/09/2000
Resolutions
dot icon29/08/2000
New secretary appointed;new director appointed
dot icon21/08/2000
Secretary resigned;director resigned
dot icon21/08/2000
Director resigned
dot icon12/07/2000
Registered office changed on 12/07/00 from: the grove, warren lane, stanmore, middlesex HA7 4LY
dot icon21/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon23/02/2000
Certificate of change of name
dot icon06/02/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon13/01/2000
Auditor's resignation
dot icon13/12/1999
Memorandum and Articles of Association
dot icon13/12/1999
Resolutions
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon08/10/1999
Return made up to 22/09/99; full list of members
dot icon29/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon13/05/1999
Director's particulars changed
dot icon15/02/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon25/09/1998
Return made up to 22/09/98; full list of members
dot icon04/09/1998
Certificate of change of name
dot icon22/07/1998
Director's particulars changed
dot icon09/02/1998
Director resigned
dot icon02/02/1998
Full group accounts made up to 1997-03-31
dot icon25/09/1997
Return made up to 22/09/97; full list of members
dot icon10/02/1997
Director resigned
dot icon31/01/1997
Full group accounts made up to 1996-03-31
dot icon14/10/1996
Return made up to 22/09/96; full list of members
dot icon02/10/1996
Director resigned
dot icon06/06/1996
Director resigned
dot icon06/02/1996
Full group accounts made up to 1995-03-31
dot icon11/10/1995
Return made up to 22/09/95; full list of members
dot icon11/07/1995
Director resigned
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Director resigned;new director appointed
dot icon08/10/1994
Return made up to 22/09/94; full list of members
dot icon18/04/1994
Director resigned
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon13/10/1993
Return made up to 22/09/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon17/12/1992
Director resigned
dot icon16/10/1992
Return made up to 22/09/92; full list of members
dot icon24/09/1992
New director appointed
dot icon14/08/1992
Director resigned;new director appointed
dot icon16/07/1992
New director appointed
dot icon05/12/1991
Full group accounts made up to 1991-03-31
dot icon14/10/1991
Return made up to 22/09/91; full list of members
dot icon11/04/1991
Director resigned
dot icon07/12/1990
Full group accounts made up to 1990-03-31
dot icon16/11/1990
Return made up to 12/10/90; full list of members
dot icon03/10/1990
Director resigned
dot icon06/08/1990
Particulars of mortgage/charge
dot icon23/05/1990
New director appointed
dot icon24/04/1990
Certificate of change of name
dot icon20/01/1990
Declaration of satisfaction of mortgage/charge
dot icon01/12/1989
Full accounts made up to 1989-03-31
dot icon25/10/1989
Return made up to 22/09/89; full list of members
dot icon25/10/1988
Return made up to 16/09/88; full list of members
dot icon10/10/1988
Accounts made up to 1988-03-31
dot icon27/04/1988
Director resigned
dot icon26/10/1987
Return made up to 18/09/87; full list of members
dot icon23/09/1987
Accounts made up to 1987-03-31
dot icon17/03/1987
New director appointed
dot icon12/01/1987
Director resigned
dot icon05/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon04/11/1986
New director appointed
dot icon24/10/1986
Return made up to 12/09/86; full list of members
dot icon20/01/1981
New secretary appointed
dot icon19/08/1963
Certificate of change of name
dot icon24/03/1900
Certificate of change of name
dot icon01/01/1900
Incorporation
dot icon07/12/1897
Registered office changed
dot icon22/07/1897
Registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muldowney, Ian Lawrence
Director
22/03/2023 - 03/04/2025
2
Edwards, Gareth Jeffrey
Director
22/03/2023 - Present
17
Armstrong, David Iain
Director
15/03/2018 - 22/03/2023
5
Inman, Paul Sybray
Director
09/08/2021 - 28/02/2023
35
Holding, Ann-Louise
Secretary
02/04/2001 - 18/12/2024
39

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 BAE SYSTEMS ELECTRONICS LIMITED

BAE SYSTEMS ELECTRONICS LIMITED is an(a) Active company incorporated on 20/07/1897 with the registered office located at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX. There are currently 3 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 BAE SYSTEMS ELECTRONICS LIMITED?

toggle

BAE SYSTEMS ELECTRONICS LIMITED is currently Active. It was registered on 20/07/1897 .

Where is BAE SYSTEMS ELECTRONICS LIMITED located?

toggle

BAE SYSTEMS ELECTRONICS LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS ELECTRONICS LIMITED do?

toggle

BAE SYSTEMS ELECTRONICS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS ELECTRONICS LIMITED?

toggle

The latest filing was on 24/01/2026: Confirmation statement made on 2026-01-10 with no updates.