QINETIQ TARGET SYSTEMS LIMITED
Overview
| Company Name | QINETIQ TARGET SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01877695 |
| 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 QINETIQ TARGET SYSTEMS LIMITED?
- Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
Where is QINETIQ TARGET SYSTEMS LIMITED located?
| Registered Office Address | Cody Technology Park Ively Road GU14 0LX Farnborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QINETIQ TARGET SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEGGITT DEFENCE SYSTEMS LIMITED | Mar 26, 1998 | Mar 26, 1998 |
| TARGET TECHNOLOGY LIMITED | Jun 16, 1986 | Jun 16, 1986 |
| TARGET TECHNOLOGY (1985) LIMITED | Jan 15, 1985 | Jan 15, 1985 |
What are the latest accounts for QINETIQ TARGET SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for QINETIQ TARGET SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for QINETIQ TARGET SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of John Edward Parkinson as a director on Feb 12, 2026 | 2 pages | AP01 | ||
Termination of appointment of John Edward Tobias Clark as a director on Jan 29, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 34 pages | AA | ||
Director's details changed for Mr Simon Galt on Sep 08, 2025 | 2 pages | CH01 | ||
Appointment of William Blamey as a director on Sep 08, 2025 | 2 pages | AP01 | ||
Appointment of Mr Simon Galt as a director on Sep 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark David Sydenham as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Appointment of Reeta Perry as a director on Jul 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Laren Andrae as a director on Jun 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gary Robert Stewart as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Laren Andrae as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graham Clifford Ollis as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Antonio Sagnelli as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Heather Anne Cashin as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Appointment of Antonio Sagnelli as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Graham Clifford Ollis as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Appointment of Mark David Sydenham as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Termination of appointment of Richard Duncan Ackerman as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Appointment of Gary Robert Stewart as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Heather Anne Cashin as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Who are the officers of QINETIQ TARGET SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, James Stephen | Secretary | Ively Road GU14 0LX Farnborough Cody Technology Park England | 300810110001 | |||||||
| BLAMEY, William | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 339995050001 | |||||
| GALT, Simon | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 339994850002 | |||||
| PARKINSON, John Edward | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 345432190001 | |||||
| PERRY, Reeta | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 301591250001 | |||||
| CLARK, David Henry | Secretary | 11 Westfield Close BH21 1ES Wimborne Dorset | British | 1294350001 | ||||||
| GRANT, Simon Robert | Secretary | Cody Technology Park Ively Road GU14 0LX Farnborough Cody Technology Park England | 217316200001 | |||||||
| MESSENT, Jon | Secretary | Ively Road GU14 0LX Farnborough Cody Technology Park England | 221251460001 | |||||||
| THOMAS, Marina Louise | Secretary | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | British | 80901390002 | ||||||
| ACKERMAN, Richard Duncan | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | Canada | Canadian,British | 277127790001 | |||||
| ANDRAE, Michael Laren | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | Australia | Australian | 329055470001 | |||||
| ANDREWS, Charles James | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | 149895820001 | |||||
| CASHIN, Heather Anne | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 298988210001 | |||||
| CLARK, David Henry | Director | 11 Westfield Close BH21 1ES Wimborne Dorset | British | 1294350001 | ||||||
| CLARK, John Edward Tobias | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 265558140002 | |||||
| COLLIER, Michael Patrick | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 182710350001 | |||||
| FARLEY, Iain David | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 222371050002 | |||||
| GARROD, Kim Maria Michelle | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | United Kingdom | British | 130666660002 | |||||
| GREEN, Philip Ernest | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 5495960002 | |||||
| HILL, Brian Lionel | Director | Northwood House North Gorley SP6 2PL Fordingbridge Hants | British | 1294340001 | ||||||
| LONGSTAFF, Peter Raymond | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 222371510001 | |||||
| MORGAN, David Trevor | Director | 197 Sopwith Crescent BH21 1SR Wimborne Dorset | British | 45299280001 | ||||||
| O'NEILL, Derek John | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | United Kingdom | British | 87573010001 | |||||
| OLLIS, Graham Clifford | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 71819430006 | |||||
| PARGETER, Ian Keith | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 123123230001 | |||||
| SAGNELLI, Antonio | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | Australia | Australian,Italian,South African | 319149200001 | |||||
| SHAW, Malcolm Selwyn | Director | The Nash Love Lane Marnhull DT10 1PT Sturminster Newton Dorset | British | 1294330001 | ||||||
| STEWART, Gary Robert | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | Australia | Australian | 313294090001 | |||||
| SYDENHAM, Mark David | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 319148990001 | |||||
| THOMAS, Marina Louise | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 183635400001 | |||||
| THORP, Andy Timothy | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 253103040001 | |||||
| TWIGGER, Terence | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | 45754710002 | |||||
| TWIGGER, Terence | Director | The Walled Garden Holly Hill Lane Sarisbury Green SO31 7AH Southampton Hampshire | England | British | 45754710002 | |||||
| WEBB, Douglas Russell | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 179330060001 | |||||
| WEBSTER, Stephen | Director | Ively Road GU14 0LX Farnborough Cody Technology Park England | England | British | 19993310002 |
Who are the persons with significant control of QINETIQ TARGET SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qinetiq Holdings Limited | Dec 21, 2016 | Ively Road GU14 0LX Farnborough Cody Technology Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Meggitt Properties Plc | Apr 06, 2016 | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | Yes | ||||||||||
| |||||||||||||
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