DRS TECHNOLOGIES UK LIMITED
Overview
| Company Name | DRS TECHNOLOGIES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02518826 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DRS TECHNOLOGIES UK LIMITED?
- Manufacture of computers and peripheral equipment (26200) / Manufacturing
Where is DRS TECHNOLOGIES UK LIMITED located?
| Registered Office Address | Leonardo Lysander Road BA20 2YB Yeovil England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DRS TECHNOLOGIES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRS TACTICAL SYSTEMS LIMITED | Jan 31, 2003 | Jan 31, 2003 |
| DRS RUGGED SYSTEMS (EUROPE) LIMITED | Mar 11, 1999 | Mar 11, 1999 |
| LYNWOOD RUGGED SYSTEMS LIMITED | Feb 26, 1998 | Feb 26, 1998 |
| LYNWOOD SCIENTIFIC DEVELOPMENTS LIMITED | Sep 03, 1990 | Sep 03, 1990 |
| SPINPOWER LIMITED | Jul 05, 1990 | Jul 05, 1990 |
What are the latest accounts for DRS TECHNOLOGIES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DRS TECHNOLOGIES UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
What are the latest filings for DRS TECHNOLOGIES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Adrian Nicholas Weir as a director on Feb 18, 2026 | 1 pages | TM01 | ||
Appointment of Mr Lorenzo Bertola as a director on Feb 18, 2026 | 2 pages | AP01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box Box 203 Leonardo Lysander Road Yeovil Somerset BA20 2YB England to Leonardo Lysander Road Yeovil BA20 2YB on Apr 23, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Geoffrey Thomsit as a director on Jun 27, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adrian Weir as a director on Jul 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Craig Porter as a director on Jul 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Change of details for Leonardo Mw Ltd as a person with significant control on Mar 31, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Craig Porter as a director on Feb 25, 2021 | 2 pages | AP01 | ||
Appointment of Mr Kevin Geoffrey Thomsit as a director on Feb 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nicola Jayne Reffold as a director on Feb 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of Nicola Jayne Reffold as a secretary on Jul 03, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of DRS TECHNOLOGIES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERTOLA, Lorenzo | Director | Lysander Road BA20 2YB Yeovil Leonardo England | England | Italian | 345676930001 | |||||
| REFFOLD, Nicola Jayne | Secretary | Lysander Road Box 203 BA20 2YB Yeovil Leonardo Somerset England | British | 114546550001 | ||||||
| ROSSITER, Paul Henry | Secretary | 17 Mareschal Road GU2 4JF Guildford Surrey | British | 73622390001 | ||||||
| ROSSITER, Paul Henry | Secretary | 17 Mareschal Road GU2 5JF Guildford Surrey | British | 13928460001 | ||||||
| STANFORD, Peter Richard | Secretary | 7 Victoria Gardens GU14 9UH Farnborough Hampshire | British | 87990200002 | ||||||
| WALLIS, Leslie Charles | Secretary | 8 Burns Road RH10 3AU Crawley West Sussex | British | 45564470001 | ||||||
| BOULTON, Stuart Michael | Director | Fleetwood 11 Penrose Way, Four Marks GU34 5BG Alton Hampshire | United Kingdom | British | 87926400002 | |||||
| CARLSON, Robert Arthur | Director | 111 Lawrence Hill Road Cold Spring Harbour New York 11724 Usa | American | 33901720001 | ||||||
| CLARK, Ronald | Director | The Red House Cardigan Road SN8 1LB Marlborough Wiltshire | United Kingdom | British | 38644970002 | |||||
| DEROSA, Terrence | Director | 22014 Foxlair Road Gaithersburg Montgomery 20882 | Us | 65916790001 | ||||||
| ENGLANDER, Peter David, Dr | Director | 18 Pilgrims Lane NW3 1SN London | England | British | 20915210001 | |||||
| HOLDCROFT, Andrew Charles | Director | Lynwood House The Trading Estate GU9 9NN Farnham Surrey | England | British | 151679570001 | |||||
| HOW, Colin Hewson | Director | 16 Aster Road RG22 5NG Basingstoke Hampshire | England | British | 69092550001 | |||||
| HURST, Peter Henry | Director | Coxbridge Business Park Alton Road (A31) GU10 5EH Farnham Silvertree Surrey England | England | British | 71768960003 | |||||
| HURST, Samantha | Director | Lysander Road Box 203 BA20 2YB Yeovil Leonardo Somerset England | United Kingdom | British | 182895710001 | |||||
| MCNEIGHT, Richard Patrick | Director | 146 Windward Way Indian Harbour Beach Florida 32937 Usa | American | 89285860001 | ||||||
| MURPHY, Terence, Mr. | Director | Lynwood House The Trading Estate GU9 9NN Farnham Surrey | Usa | Usa | 184922450001 | |||||
| MURPHY, Terence, Mr. | Director | Lynwood House The Trading Estate GU9 9NN Farnham Surrey | Usa | Usa | 184922450001 | |||||
| NORTON, John Ralph | Director | Lynwood House The Trading Estate GU9 9NN Farnham Surrey | England | British | 121767420001 | |||||
| PORTER, Craig | Director | Lysander Road Box 203 BA20 2YB Yeovil Leonardo Somerset England | England | British | 180200300001 | |||||
| PRIOR, David | Director | 4460 Nicklaus Court Longmont 80503 Colorado Usa | British | 65763960001 | ||||||
| REFFOLD, Nicola Jayne | Director | Lysander Road Box 203 BA20 2YB Yeovil Leonardo Somerset England | England | British | 177679010001 | |||||
| RINSKY, Jason Wayne | Director | Sylvan Way NJ07054 Parsippany 5 Nj 07054 Usa | Usa | American | 155593360001 | |||||
| ROSSITER, Paul Henry | Director | 17 Mareschal Road GU2 4JF Guildford Surrey | British | 73622390001 | ||||||
| ROSSITER, Paul Henry | Director | 17 Mareschal Road GU2 5JF Guildford Surrey | British | 13928460001 | ||||||
| RUSHTON, Christopher Keith | Director | Wardour House Tudor Village Storrington RH20 3HF Pulborough West Sussex | Great Britain | British | 49714410001 | |||||
| SARRICA, Michael | Director | Lynwood House The Trading Estate GU9 9NN Farnham Surrey | Usa | American | 177703510001 | |||||
| SHEEHAN, Michael James | Director | 3559 Cattail Creek Drive Glenwood Maryland 21738 Usa | American | 114546820001 | ||||||
| SINN, Jerry Laverne | Director | Lynwood House The Trading Estate GU9 9NN Farnham Surrey | Usa | American | 136225460001 | |||||
| STANFORD, Peter Richard | Director | 7 Victoria Gardens GU14 9UH Farnborough Hampshire | British | 87990200002 | ||||||
| THOMSIT, Kevin Geoffrey | Director | Lysander Road Box 203 BA20 2YB Yeovil Leonardo Somerset England | England | British | 180211700002 | |||||
| WALLACE, Sally Ann | Director | Coxbridge Business Park Alton Road (A31) GU10 5EH Farnham Silvertree Surrey England | Usa | Usa | 187363600001 | |||||
| WALLIS, Leslie Charles | Director | 8 Burns Road RH10 3AU Crawley West Sussex | British | 45564470001 | ||||||
| WARD, David Jeremy | Director | Lynwood House The Trading Estate GU9 9NN Farnham Surrey | England | British | 155592920001 | |||||
| WEIR, Adrian Nicholas | Director | Crewe Road North EH5 2XS Edinburgh 2 Scotland | United Kingdom | British | 285748390001 |
Who are the persons with significant control of DRS TECHNOLOGIES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leonardo Uk Ltd | Jan 01, 2017 | Eagle Place SW1Y 6AF London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Leonardo S.P.A. | Apr 06, 2016 | Piazza Monte Grappa, 4 Rome Piazza Monte Grappa, 4 Italy | 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