DEFENCE HOLDINGS PLC

Register to unlock more data on OkredoRegister

DEFENCE HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12187837

Incorporation date

03/09/2019

Size

Full

Contacts

Registered address

Registered address

21 Arlington Street, London SW1A 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2022)
dot icon02/04/2026
Appointment of Mr Andrew Vincent Roughan as a director on 2026-03-30
dot icon20/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon06/01/2026
Statement of capital following an allotment of shares on 2026-01-06
dot icon23/10/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon10/10/2025
Registered office address changed from 72 Charlotte Street London W1T 4QQ England to 21 Arlington Street London SW1A 1RN on 2025-10-10
dot icon06/10/2025
Statement of capital following an allotment of shares on 2025-10-06
dot icon01/10/2025
Appointment of General John Nicholas Reynolds Houghton as a director on 2025-10-01
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-09-10
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon21/08/2025
Director's details changed for Mr Andrew David Mccartney on 2025-08-18
dot icon04/08/2025
Appointment of Mr James Kenneth Norwood as a director on 2025-07-28
dot icon04/08/2025
Appointment of Mr Andrew David Mccartney as a director on 2025-07-28
dot icon04/08/2025
Appointment of Ian James Yarwood-Lovett as a director on 2025-07-28
dot icon04/08/2025
Appointment of Mr Anthony James Stazicker as a director on 2025-07-28
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon24/07/2025
Full accounts made up to 2025-03-31
dot icon18/07/2025
Resolutions
dot icon23/05/2025
Previous accounting period extended from 2025-01-31 to 2025-03-31
dot icon19/05/2025
Certificate of change of name
dot icon22/04/2025
Registered office address changed from 2 Chance Street London E1 6JT England to 72 Charlotte Street London W1T 4QQ on 2025-04-22
dot icon19/03/2025
Termination of appointment of Westend Corporate Llp as a secretary on 2025-03-17
dot icon18/03/2025
Appointment of Brian Stockbridge as a secretary on 2025-03-17
dot icon29/01/2025
Current accounting period extended from 2024-09-30 to 2025-01-31
dot icon28/01/2025
Certificate of change of name
dot icon18/10/2024
Termination of appointment of Jasmine Skee as a director on 2024-10-16
dot icon18/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon18/04/2024
Full accounts made up to 2023-09-30
dot icon20/03/2024
Appointment of Westend Corporate Llp as a secretary on 2024-03-20
dot icon26/02/2024
Termination of appointment of Paul Kingsley as a secretary on 2024-02-15
dot icon29/01/2024
Termination of appointment of Jocelin Caldwell as a director on 2023-11-30
dot icon18/01/2024
Termination of appointment of Clare Jarvis as a secretary on 2023-12-20
dot icon18/01/2024
Appointment of Mr Paul Kingsley as a secretary on 2024-01-08
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon25/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon17/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-19
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon13/04/2023
Termination of appointment of Nicholas James Lyth as a secretary on 2023-03-31
dot icon13/04/2023
Appointment of Ms Clare Jarvis as a secretary on 2023-04-01
dot icon04/04/2023
Full accounts made up to 2022-09-30
dot icon16/03/2023
Resolutions
dot icon03/01/2023
Termination of appointment of Kalum Lee Hourd as a director on 2023-01-01
dot icon03/01/2023
Appointment of Jasmine Skee as a director on 2023-01-01
dot icon05/12/2022
Appointment of Mr Nicholas James Lyth as a secretary on 2022-12-01
dot icon21/11/2022
Appointment of Jocelin Caldwell as a director on 2022-11-17
dot icon17/11/2022
Termination of appointment of Michael Scott Edwards as a director on 2022-11-17
dot icon12/10/2022
Confirmation statement made on 2022-09-02 with no updates

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
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, David Scott
Director
18/06/2020 - 30/06/2022
15
Brian Stockbridge
Director
31/03/2022 - Present
67
WESTEND CORPORATE LLP
Corporate Secretary
20/03/2024 - 17/03/2025
14
Houghton, John Nicholas Reynolds, General
Director
01/10/2025 - Present
5
Sullivan, Christopher Paul
Director
01/09/2020 - 31/03/2022
135

Persons with Significant Control

2
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 DEFENCE HOLDINGS PLC

DEFENCE HOLDINGS PLC is an(a) Active company incorporated on 03/09/2019 with the registered office located at 21 Arlington Street, London SW1A 1RN. There are currently 9 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 DEFENCE HOLDINGS PLC?

toggle

DEFENCE HOLDINGS PLC is currently Active. It was registered on 03/09/2019 .

Where is DEFENCE HOLDINGS PLC located?

toggle

DEFENCE HOLDINGS PLC is registered at 21 Arlington Street, London SW1A 1RN.

What does DEFENCE HOLDINGS PLC do?

toggle

DEFENCE HOLDINGS PLC operates in the Defence activities (84.22 - SIC 2007) sector.

What is the latest filing for DEFENCE HOLDINGS PLC?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Andrew Vincent Roughan as a director on 2026-03-30.