DRS TECHNOLOGIES UK LIMITED

DRS TECHNOLOGIES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDRS TECHNOLOGIES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02518826
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DRS TECHNOLOGIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRS TACTICAL SYSTEMS LIMITEDJan 31, 2003Jan 31, 2003
    DRS RUGGED SYSTEMS (EUROPE) LIMITEDMar 11, 1999Mar 11, 1999
    LYNWOOD RUGGED SYSTEMS LIMITEDFeb 26, 1998Feb 26, 1998
    LYNWOOD SCIENTIFIC DEVELOPMENTS LIMITEDSep 03, 1990Sep 03, 1990
    SPINPOWER LIMITEDJul 05, 1990Jul 05, 1990

    What are the latest accounts for DRS TECHNOLOGIES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DRS TECHNOLOGIES UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025

    What are the latest filings for DRS TECHNOLOGIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Adrian Nicholas Weir as a director on Feb 18, 2026

    1 pagesTM01

    Appointment of Mr Lorenzo Bertola as a director on Feb 18, 2026

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Geoffrey Thomsit as a director on Jun 27, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Weir as a director on Jul 23, 2021

    2 pagesAP01

    Termination of appointment of Craig Porter as a director on Jul 23, 2021

    1 pagesTM01

    Confirmation statement made on Jul 02, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Change of details for Leonardo Mw Ltd as a person with significant control on Mar 31, 2021

    2 pagesPSC05

    Appointment of Mr Craig Porter as a director on Feb 25, 2021

    2 pagesAP01

    Appointment of Mr Kevin Geoffrey Thomsit as a director on Feb 25, 2021

    2 pagesAP01

    Termination of appointment of Nicola Jayne Reffold as a director on Feb 25, 2021

    1 pagesTM01

    Termination of appointment of Nicola Jayne Reffold as a secretary on Jul 03, 2020

    1 pagesTM02

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of DRS TECHNOLOGIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERTOLA, Lorenzo
    Lysander Road
    BA20 2YB Yeovil
    Leonardo
    England
    Director
    Lysander Road
    BA20 2YB Yeovil
    Leonardo
    England
    EnglandItalian345676930001
    REFFOLD, Nicola Jayne
    Lysander Road
    Box 203
    BA20 2YB Yeovil
    Leonardo
    Somerset
    England
    Secretary
    Lysander Road
    Box 203
    BA20 2YB Yeovil
    Leonardo
    Somerset
    England
    British114546550001
    ROSSITER, Paul Henry
    17 Mareschal Road
    GU2 4JF Guildford
    Surrey
    Secretary
    17 Mareschal Road
    GU2 4JF Guildford
    Surrey
    British73622390001
    ROSSITER, Paul Henry
    17 Mareschal Road
    GU2 5JF Guildford
    Surrey
    Secretary
    17 Mareschal Road
    GU2 5JF Guildford
    Surrey
    British13928460001
    STANFORD, Peter Richard
    7 Victoria Gardens
    GU14 9UH Farnborough
    Hampshire
    Secretary
    7 Victoria Gardens
    GU14 9UH Farnborough
    Hampshire
    British87990200002
    WALLIS, Leslie Charles
    8 Burns Road
    RH10 3AU Crawley
    West Sussex
    Secretary
    8 Burns Road
    RH10 3AU Crawley
    West Sussex
    British45564470001
    BOULTON, Stuart Michael
    Fleetwood
    11 Penrose Way, Four Marks
    GU34 5BG Alton
    Hampshire
    Director
    Fleetwood
    11 Penrose Way, Four Marks
    GU34 5BG Alton
    Hampshire
    United KingdomBritish87926400002
    CARLSON, Robert Arthur
    111 Lawrence Hill Road
    Cold Spring Harbour
    New York 11724
    Usa
    Director
    111 Lawrence Hill Road
    Cold Spring Harbour
    New York 11724
    Usa
    American33901720001
    CLARK, Ronald
    The Red House Cardigan Road
    SN8 1LB Marlborough
    Wiltshire
    Director
    The Red House Cardigan Road
    SN8 1LB Marlborough
    Wiltshire
    United KingdomBritish38644970002
    DEROSA, Terrence
    22014 Foxlair Road
    Gaithersburg
    Montgomery 20882
    Director
    22014 Foxlair Road
    Gaithersburg
    Montgomery 20882
    Us65916790001
    ENGLANDER, Peter David, Dr
    18 Pilgrims Lane
    NW3 1SN London
    Director
    18 Pilgrims Lane
    NW3 1SN London
    EnglandBritish20915210001
    HOLDCROFT, Andrew Charles
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    Director
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    EnglandBritish151679570001
    HOW, Colin Hewson
    16 Aster Road
    RG22 5NG Basingstoke
    Hampshire
    Director
    16 Aster Road
    RG22 5NG Basingstoke
    Hampshire
    EnglandBritish69092550001
    HURST, Peter Henry
    Coxbridge Business Park
    Alton Road (A31)
    GU10 5EH Farnham
    Silvertree
    Surrey
    England
    Director
    Coxbridge Business Park
    Alton Road (A31)
    GU10 5EH Farnham
    Silvertree
    Surrey
    England
    EnglandBritish71768960003
    HURST, Samantha
    Lysander Road
    Box 203
    BA20 2YB Yeovil
    Leonardo
    Somerset
    England
    Director
    Lysander Road
    Box 203
    BA20 2YB Yeovil
    Leonardo
    Somerset
    England
    United KingdomBritish182895710001
    MCNEIGHT, Richard Patrick
    146 Windward Way
    Indian Harbour Beach
    Florida 32937
    Usa
    Director
    146 Windward Way
    Indian Harbour Beach
    Florida 32937
    Usa
    American89285860001
    MURPHY, Terence, Mr.
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    Director
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    UsaUsa184922450001
    MURPHY, Terence, Mr.
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    Director
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    UsaUsa184922450001
    NORTON, John Ralph
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    Director
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    EnglandBritish121767420001
    PORTER, Craig
    Lysander Road
    Box 203
    BA20 2YB Yeovil
    Leonardo
    Somerset
    England
    Director
    Lysander Road
    Box 203
    BA20 2YB Yeovil
    Leonardo
    Somerset
    England
    EnglandBritish180200300001
    PRIOR, David
    4460 Nicklaus Court
    Longmont 80503
    Colorado
    Usa
    Director
    4460 Nicklaus Court
    Longmont 80503
    Colorado
    Usa
    British65763960001
    REFFOLD, Nicola Jayne
    Lysander Road
    Box 203
    BA20 2YB Yeovil
    Leonardo
    Somerset
    England
    Director
    Lysander Road
    Box 203
    BA20 2YB Yeovil
    Leonardo
    Somerset
    England
    EnglandBritish177679010001
    RINSKY, Jason Wayne
    Sylvan Way
    NJ07054 Parsippany
    5
    Nj 07054
    Usa
    Director
    Sylvan Way
    NJ07054 Parsippany
    5
    Nj 07054
    Usa
    UsaAmerican155593360001
    ROSSITER, Paul Henry
    17 Mareschal Road
    GU2 4JF Guildford
    Surrey
    Director
    17 Mareschal Road
    GU2 4JF Guildford
    Surrey
    British73622390001
    ROSSITER, Paul Henry
    17 Mareschal Road
    GU2 5JF Guildford
    Surrey
    Director
    17 Mareschal Road
    GU2 5JF Guildford
    Surrey
    British13928460001
    RUSHTON, Christopher Keith
    Wardour House Tudor Village
    Storrington
    RH20 3HF Pulborough
    West Sussex
    Director
    Wardour House Tudor Village
    Storrington
    RH20 3HF Pulborough
    West Sussex
    Great BritainBritish49714410001
    SARRICA, Michael
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    Director
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    UsaAmerican177703510001
    SHEEHAN, Michael James
    3559 Cattail Creek Drive
    Glenwood
    Maryland 21738
    Usa
    Director
    3559 Cattail Creek Drive
    Glenwood
    Maryland 21738
    Usa
    American114546820001
    SINN, Jerry Laverne
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    Director
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    UsaAmerican136225460001
    STANFORD, Peter Richard
    7 Victoria Gardens
    GU14 9UH Farnborough
    Hampshire
    Director
    7 Victoria Gardens
    GU14 9UH Farnborough
    Hampshire
    British87990200002
    THOMSIT, Kevin Geoffrey
    Lysander Road
    Box 203
    BA20 2YB Yeovil
    Leonardo
    Somerset
    England
    Director
    Lysander Road
    Box 203
    BA20 2YB Yeovil
    Leonardo
    Somerset
    England
    EnglandBritish180211700002
    WALLACE, Sally Ann
    Coxbridge Business Park
    Alton Road (A31)
    GU10 5EH Farnham
    Silvertree
    Surrey
    England
    Director
    Coxbridge Business Park
    Alton Road (A31)
    GU10 5EH Farnham
    Silvertree
    Surrey
    England
    UsaUsa187363600001
    WALLIS, Leslie Charles
    8 Burns Road
    RH10 3AU Crawley
    West Sussex
    Director
    8 Burns Road
    RH10 3AU Crawley
    West Sussex
    British45564470001
    WARD, David Jeremy
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    Director
    Lynwood House
    The Trading Estate
    GU9 9NN Farnham
    Surrey
    EnglandBritish155592920001
    WEIR, Adrian Nicholas
    Crewe Road North
    EH5 2XS Edinburgh
    2
    Scotland
    Director
    Crewe Road North
    EH5 2XS Edinburgh
    2
    Scotland
    United KingdomBritish285748390001

    Who are the persons with significant control of DRS TECHNOLOGIES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leonardo Uk Ltd
    Eagle Place
    SW1Y 6AF London
    1
    England
    Jan 01, 2017
    Eagle Place
    SW1Y 6AF London
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2426132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Leonardo S.P.A.
    Piazza Monte Grappa, 4
    Rome
    Piazza Monte Grappa, 4
    Italy
    Apr 06, 2016
    Piazza Monte Grappa, 4
    Rome
    Piazza Monte Grappa, 4
    Italy
    Yes
    Legal FormSocieta Per Azioni
    Legal AuthorityItaly
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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