CERVUS DEFENCE AND SECURITY LIMITED

Register to unlock more data on OkredoRegister

CERVUS DEFENCE AND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08375349

Incorporation date

25/01/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Shakespeare Martineau Llp 4th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2013)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon11/02/2026
Change of details for a person with significant control
dot icon11/02/2026
Director's details changed for Mr Chris Stuart Baddeley on 2026-02-10
dot icon11/02/2026
Director's details changed for Mr Steve Boughton on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Alan Roxby Farquarson Roan on 2026-02-10
dot icon10/02/2026
Change of details for Mr Alan Roxby Farquarson Roan as a person with significant control on 2026-02-10
dot icon24/10/2025
Appointment of Mr Gareth Martin John Vaughan as a director on 2025-07-07
dot icon24/10/2025
Director's details changed for Mr Gareth Martin John Vaughan on 2025-07-07
dot icon21/10/2025
Director's details changed for Mr Chris Stuart Baddeley on 2025-10-17
dot icon21/10/2025
Director's details changed for Mr Patrick Anthony Little on 2025-10-17
dot icon17/10/2025
Registered office address changed from Porton Science Park Bybrook Road Porton Down Salisbury Wiltshire SP4 0BF England to C/O Shakespeare Martineau Llp 4th Floor, One Temple Quay Temple Back East Bristol BS1 6DZ on 2025-10-17
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon25/03/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon17/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-05 with updates
dot icon04/01/2022
Termination of appointment of Christopher David Rolfs as a director on 2022-01-01
dot icon15/11/2021
Resolutions
dot icon15/11/2021
Memorandum and Articles of Association
dot icon12/11/2021
Particulars of variation of rights attached to shares
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-11-02
dot icon22/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon24/03/2021
Sub-division of shares on 2021-03-15
dot icon24/03/2021
Memorandum and Articles of Association
dot icon24/03/2021
Resolutions
dot icon12/01/2021
Appointment of Mr Christopher David Rolfs as a director on 2020-07-01
dot icon08/01/2021
Appointment of Mrs Sarah Sims as a secretary on 2020-08-01
dot icon03/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/07/2020
Registration of charge 083753490001, created on 2020-07-01
dot icon06/03/2020
Confirmation statement made on 2020-02-05 with updates
dot icon18/11/2019
Registered office address changed from , Dairy Cottage North Newnton, Pewsey, Wiltshire, SN9 6LA, England to Porton Science Park Bybrook Road Porton Down Salisbury Wiltshire SP4 0BF on 2019-11-18
dot icon14/08/2019
Second filing of Confirmation Statement dated 05/02/2017
dot icon29/07/2019
Sub-division of shares on 2019-06-06
dot icon29/07/2019
Change of share class name or designation
dot icon29/07/2019
Resolutions
dot icon20/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon10/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon08/02/2018
Termination of appointment of Rosamund Roan as a secretary on 2018-02-08
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Statement of capital following an allotment of shares on 2014-04-01
dot icon02/03/2016
Appointment of Mr Steve Boughton as a director on 2016-02-25
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon02/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon17/11/2015
Registered office address changed from , the Wellhouse High Street, Urchfont, Devizes, Wiltshire, SN10 4QL to Porton Science Park Bybrook Road Porton Down Salisbury Wiltshire SP4 0BF on 2015-11-17
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Director's details changed for Mr Patrick Stuart Little on 2015-05-28
dot icon28/05/2015
Appointment of Mr Patrick Stuart Little as a director on 2015-04-01
dot icon28/05/2015
Appointment of Mr Chris Stuart Baddeley as a director on 2015-04-01
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon22/04/2015
Statement of company's objects
dot icon22/04/2015
Resolutions
dot icon19/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon08/03/2013
Appointment of Mrs Rosamund Roan as a secretary
dot icon25/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

13
2023
change arrow icon+45.82 % *

* during past year

Cash in Bank

£576,731.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
380.05K
-
0.00
354.24K
-
2022
16
291.16K
-
0.00
395.52K
-
2023
13
562.10K
-
0.00
576.73K
-
2023
13
562.10K
-
0.00
576.73K
-

Employees

2023

Employees

13 Descended-19 % *

Net Assets(GBP)

562.10K £Ascended93.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

576.73K £Ascended45.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Patrick Anthony
Director
01/04/2015 - Present
2
Roan, Alan Roxby Farquarson
Director
25/01/2013 - Present
4
Boughton, Steve
Director
25/02/2016 - Present
-
Sims, Sarah
Secretary
01/08/2020 - Present
-
Baddeley, Chris Stuart
Director
01/04/2015 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CERVUS DEFENCE AND SECURITY LIMITED

CERVUS DEFENCE AND SECURITY LIMITED is an(a) Active company incorporated on 25/01/2013 with the registered office located at C/O Shakespeare Martineau Llp 4th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CERVUS DEFENCE AND SECURITY LIMITED?

toggle

CERVUS DEFENCE AND SECURITY LIMITED is currently Active. It was registered on 25/01/2013 .

Where is CERVUS DEFENCE AND SECURITY LIMITED located?

toggle

CERVUS DEFENCE AND SECURITY LIMITED is registered at C/O Shakespeare Martineau Llp 4th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ.

What does CERVUS DEFENCE AND SECURITY LIMITED do?

toggle

CERVUS DEFENCE AND SECURITY LIMITED operates in the Defence activities (84.22 - SIC 2007) sector.

How many employees does CERVUS DEFENCE AND SECURITY LIMITED have?

toggle

CERVUS DEFENCE AND SECURITY LIMITED had 13 employees in 2023.

What is the latest filing for CERVUS DEFENCE AND SECURITY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.