BAE SYSTEMS APPLIED INTELLIGENCE LIMITED
Overview
| Company Name | BAE SYSTEMS APPLIED INTELLIGENCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01337451 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAE SYSTEMS APPLIED INTELLIGENCE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is BAE SYSTEMS APPLIED INTELLIGENCE LIMITED located?
| Registered Office Address | Surrey Research Park GU2 7RQ Guildford Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAE SYSTEMS APPLIED INTELLIGENCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DETICA LIMITED | Jun 25, 2001 | Jun 25, 2001 |
| IDETICA LIMITED | Feb 19, 2001 | Feb 19, 2001 |
| THE SMITH GROUP LIMITED | May 22, 1998 | May 22, 1998 |
| SMITH SYSTEM ENGINEERING LIMITED | May 29, 1992 | May 29, 1992 |
| SMITH ASSOCIATES LIMITED | Mar 18, 1985 | Mar 18, 1985 |
| SMITH ASSOCIATES CONSULTING SYSTEM ENGINEERS LIMITED | Nov 04, 1977 | Nov 04, 1977 |
What are the latest accounts for BAE SYSTEMS APPLIED INTELLIGENCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BAE SYSTEMS APPLIED INTELLIGENCE LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for BAE SYSTEMS APPLIED INTELLIGENCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 63 pages | AA | ||
Appointment of Bae Systems Corporate Secretary Limited as a secretary on Aug 14, 2025 | 2 pages | AP04 | ||
Termination of appointment of Anthony Clarke as a secretary on Aug 14, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 69 pages | AA | ||
Appointment of Mr Anthony Clarke as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Stanley Parkes as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Appointment of Ms Andrea Jayne Thompson as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Iain Armstrong as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr David Iain Armstrong on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Bruce Martin on Dec 04, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 1 pages | CH03 | ||
Change of details for Detica Group Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC05 | ||
Appointment of Bruce Martin as a director on Oct 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of David John Lawton as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 02, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 67 pages | AA | ||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Registered office address changed from Surrey Research Park Guildford Surrey GU2 7YP to Surrey Research Park Guildford Surrey GU2 7RQ on May 26, 2022 | 1 pages | AD01 | ||
Termination of appointment of Julian Frederick Charles Cracknell as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr David Iain Armstrong as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony Graham Jordan as a director on Jan 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BAE SYSTEMS APPLIED INTELLIGENCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAE SYSTEMS CORPORATE SECRETARY LIMITED | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England |
| 336448320001 | ||||||||||
| MARTIN, Bruce | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 314489260001 | |||||||||
| THOMPSON, Andrea Jayne | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British,American | 317795600001 | |||||||||
| ALCOCK, David Andrew | Secretary | 11 Broomfield Park RH4 3QQ Westcott Surrey | British | 59520980001 | ||||||||||
| BEASLEY, John Rees | Secretary | 23 Broad Street GU3 3AQ Guildford Surrey | British | 34029360001 | ||||||||||
| BLACK, Thomas Joseph, Doctor | Secretary | 4 Stonedene Close Headley Down GU35 8HW Bordon Hampshire | British | 36433240001 | ||||||||||
| CLARKE, Anthony | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 323734100001 | |||||||||||
| GRADDEN, Amanda Jane | Secretary | Flat 2 10a Market Mews W1J 7BZ London | British | 77425910003 | ||||||||||
| HARDLEY, Timothy Stephen | Secretary | Southwold Butlers Dene Road CR3 7HX Woldingham Surrey | British | 63262840001 | ||||||||||
| PARKES, David Stanley | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | Other | 129203490001 | ||||||||||
| PEARSON, Henry James, Dr | Secretary | 88 Wodeland Avenue GU2 4LD Guildford Surrey | British | 76330220001 | ||||||||||
| WOOLLHEAD, John Andrew | Secretary | 23 Ruxley Ridge Claygate KT10 0HZ Esher Surrey | British | 13072060002 | ||||||||||
| ALCOCK, David Andrew | Director | 11 Broomfield Park RH4 3QQ Westcott Surrey | British | 59520980001 | ||||||||||
| ARMSTRONG, David Iain | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | 243716670001 | |||||||||
| ARMSTRONG, Richard Hamilton | Director | 27 Meads Road GU1 2NB Guildford Surrey | British | 32908220002 | ||||||||||
| BEASLEY, John Rees | Director | 23 Broad Street GU3 3AQ Guildford Surrey | England | British | 34029360001 | |||||||||
| BENNETT, Mark Arwyn | Director | 22 Grantley Close Shalford GU4 8DL Guildford Surrey | British | 39233350001 | ||||||||||
| BLACK, Thomas Joseph | Director | Nursted Barns Buriton GU31 5RW Petersfield Hampshire | England | British | 36433240002 | |||||||||
| BRISTOW, Robert Philip, Dr | Director | 86 Westfield Road GU22 9QA Woking Surrey | England | British | 94953340001 | |||||||||
| BURFOOT, Timothy | Director | Hyde Cottage 157 North End Bassingbourn SG8 5PD Royston Hertfordshire | British | 82223120001 | ||||||||||
| BURKE, Nigel Richard, Dr | Director | 7 Kestrel Close GU4 7DR Guildford Surrey | England | British | 30680210001 | |||||||||
| CLIFTON, Trevor Russell, Doctor | Director | 123 Jezus Eiklaan FOREIGN 3080 Tervuren Brussels Belgium | British | 35973270002 | ||||||||||
| COKER, Christopher | Director | Warwick House PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants | England | British | 186437190001 | |||||||||
| COLBROOK, Adrian, Doctor | Director | Bagley Wood Barn Brumcombe Lane OX13 6QT Bayworth Oxon | England | British | 156020270001 | |||||||||
| CRACKNELL, Julian Frederick Charles | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 220916280001 | |||||||||
| CURTIS, Geoffrey Edward, Dr | Director | 5 Rowan Green Rosslyn Park KT13 9NF Weybridge Surrey | United Kingdom | British | 62563600001 | |||||||||
| ELLIOTT, Christopher James, Dr | Director | Magalee Moon Hall Road, GU6 7NP Ewhurst Surrey | England | British | 72172370001 | |||||||||
| EVANS, Colin Michael | Director | Chesterton Three Gates Lane GU27 2LD Haslemere Surrey | United Kingdom | British | 59092970002 | |||||||||
| GRADDEN, Amanda Jane | Director | Flat 2 10a Market Mews W1J 7BZ London | England | British | 77425910003 | |||||||||
| GRAHAM-RACK, Nicholas Stuart | Director | Brackenwood Woodland Avenue GU6 7HU Cranleigh Surrey | British | 30680280003 | ||||||||||
| HARDLEY, Timothy Stephen | Director | Southwold Butlers Dene Road CR3 7HX Woldingham Surrey | British | 63262840001 | ||||||||||
| JORDAN, Anthony Graham | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 247581450001 | |||||||||
| LAWTON, David John | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 269197540001 | |||||||||
| LAZARUS, Andrew Glenn, Dr | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United States | American | 210434770001 | |||||||||
| LEGGETTER, Allan David | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 210593480001 |
Who are the persons with significant control of BAE SYSTEMS APPLIED INTELLIGENCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Detica Group Limited | Apr 06, 2016 | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0