THALES MISSILE ELECTRONICS LIMITED

THALES MISSILE ELECTRONICS LIMITED

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

    Company NameTHALES MISSILE ELECTRONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03004769
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THALES MISSILE ELECTRONICS LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing
    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is THALES MISSILE ELECTRONICS LIMITED located?

    Registered Office Address
    350 Longwater Avenue
    Green Park
    RG2 6GF Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THALES MISSILE ELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMSON-THORN MISSILE ELECTRONICS LIMITEDAug 05, 1996Aug 05, 1996
    THOMSON THORN MISSILE ELECTRONICS LIMITEDDec 19, 1994Dec 19, 1994

    What are the latest accounts for THALES MISSILE ELECTRONICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THALES MISSILE ELECTRONICS LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2025
    Next Confirmation Statement DueDec 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2024
    OverdueNo

    What are the latest filings for THALES MISSILE ELECTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    pagesAA

    Appointment of Mr Thierry Denis Etienne Gentgen as a director on Jul 14, 2025

    2 pagesAP01

    Termination of appointment of Christopher William Hindle as a director on Jul 14, 2025

    1 pagesTM01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Director's details changed for Mr Christopher William Hindle on Aug 19, 2024

    2 pagesCH01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ewen Angus Mcrorie as a director on Aug 01, 2023

    1 pagesTM01

    Director's details changed for Mr Christopher William Hindle on Aug 02, 2023

    2 pagesCH01

    Appointment of Mr Christopher William Hindle as a director on Aug 01, 2023

    2 pagesAP01

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

    5 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 19, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Change of details for Thales Uk Limited as a person with significant control on May 08, 2017

    2 pagesPSC05

    Confirmation statement made on Dec 19, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017

    2 pagesCH01

    Who are the officers of THALES MISSILE ELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    British70900110002
    GENTGEN, Thierry Denis Etienne
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    FranceFrenchDirector139676210001
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritishChartered Secretary70900110004
    HAAGEN, Jean Yves Bernard Francois
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    Secretary
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    French72580730001
    HANDLEY, James Edward
    97 Shackstead Lane
    GU7 1RL Godalming
    Surrey
    Secretary
    97 Shackstead Lane
    GU7 1RL Godalming
    Surrey
    BritishH R Director64888090001
    MITCHELL, Alastair James
    14 Harvest Close
    SO22 4DW Winchester
    Hampshire
    Secretary
    14 Harvest Close
    SO22 4DW Winchester
    Hampshire
    British14840450001
    MOFFATT, William Paul
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    Secretary
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    British100550340002
    PARMENTER, Martin David, Mr.
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    Secretary
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    British14344050002
    TAWNEY, Christopher
    13 Titchwell Road
    SW18 3LW London
    Secretary
    13 Titchwell Road
    SW18 3LW London
    British19822860002
    LEGIST SECRETARIES LIMITED
    4 John Carpenter Street
    EC4Y 0NH London
    Secretary
    4 John Carpenter Street
    EC4Y 0NH London
    48302780001
    ASBEE, Brian Charles Arthur
    The Hollies
    Townside
    HP17 8BG Haddenham
    Berkshire
    Director
    The Hollies
    Townside
    HP17 8BG Haddenham
    Berkshire
    BritishCompany Director25535010001
    BARNES, David Henry
    Altair
    Over Street,Lane Stapleford
    SP3 4LR Salisbury
    Wiltshire
    Director
    Altair
    Over Street,Lane Stapleford
    SP3 4LR Salisbury
    Wiltshire
    United KingdomBritishCompany Director69959890001
    BLANGUERNON, Guy Maurice Edmond
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomFrenchCompany Director181776570001
    BOULTON, Stuart Michael
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritishCompany Director87926400002
    BROUGHTON, Marion Elizabeth
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritishCompany Director94639940001
    BROUGHTON, Marion Elizabeth
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritishCompany Director94639940001
    COPLEY, John Richard
    67 Victoria Road
    GU51 4DW Fleet
    Hampshire
    Director
    67 Victoria Road
    GU51 4DW Fleet
    Hampshire
    EnglandBritishCompany Director88064880001
    CRESSWELL, Alexander Colin Kynaston
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    EnglandBritishProfessional Engineer219909610002
    DAVIES, William Rees
    25 Park Road
    SM3 8PY Sutton
    Surrey
    Director
    25 Park Road
    SM3 8PY Sutton
    Surrey
    BritishCompany Director65040460001
    GUERIN, Stanislas Philippe
    116 Boulevard Raspail
    75006 Paris
    France
    Director
    116 Boulevard Raspail
    75006 Paris
    France
    FrenchManaging Director69237660001
    HANDLEY, James Edward
    97 Shackstead Lane
    GU7 1RL Godalming
    Surrey
    Director
    97 Shackstead Lane
    GU7 1RL Godalming
    Surrey
    BritishH R Director64888090001
    HILL, Stephen Jeremy
    3 Yeo Close
    BS27 3XL Cheddar
    Somerset
    Director
    3 Yeo Close
    BS27 3XL Cheddar
    Somerset
    EnglandBritishCompany Director112409850001
    HINDLE, Christopher William
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director95317130005
    JONES, Phillip Simon, Dr
    Bourne Business Park
    KT15 2NX Addlestone
    2
    Surrey
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    2
    Surrey
    BritishCompany Director117784220001
    KAHN, Paul Emmanuel, Mr.
    The Limes
    72 Harvest Road Englefield Green
    TW20 0QR Egham
    Surrey
    Director
    The Limes
    72 Harvest Road Englefield Green
    TW20 0QR Egham
    Surrey
    EnglandBritishChartered Engineer83783640001
    LE LAY, Frederic Jean Luc
    Beaufort East
    BA1 6QD Bath
    11
    Avon
    Director
    Beaufort East
    BA1 6QD Bath
    11
    Avon
    United KingdomFrenchCompany Director140743560001
    MCCRORIE, Ewen Angus
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    ScotlandBritishFinance Director93611530001
    MCRORIE, Ewen Angus
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    ScotlandBritishFinance Director95366010001
    MITCHELL, Alastair James
    14 Harvest Close
    SO22 4DW Winchester
    Hampshire
    Director
    14 Harvest Close
    SO22 4DW Winchester
    Hampshire
    BritishChartered Accountant14840450001
    PERNOTTE, Jean Francois
    4 Rue Viteau
    94160 Saint Mande
    France
    Director
    4 Rue Viteau
    94160 Saint Mande
    France
    FrenchCompany Director41427100001
    PRICE, David John
    Ashe Hill
    Ashe
    RG25 3AE Basingstoke
    Hampshire
    Director
    Ashe Hill
    Ashe
    RG25 3AE Basingstoke
    Hampshire
    United KingdomBritishChartered Engineer75259760004
    SHEPPARD, David
    Landon Park
    73 Cromwell Road
    BN3 3EG Hove
    East Sussex
    Director
    Landon Park
    73 Cromwell Road
    BN3 3EG Hove
    East Sussex
    EnglandBritishCompany Director76270340003
    SHORE, Philip Russell
    Manor View
    1a Bowling Green Road
    RG18 3BY Thatcham
    Berkshire
    Director
    Manor View
    1a Bowling Green Road
    RG18 3BY Thatcham
    Berkshire
    EnglandBritishChartered Management Accountan72560460001
    SMART, Graham
    2 Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    Director
    2 Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    BritishMarketing Director3709600002
    TAWNEY, Christopher
    13 Titchwell Road
    SW18 3LW London
    Director
    13 Titchwell Road
    SW18 3LW London
    BritishChartered Accountant19822860002

    Who are the persons with significant control of THALES MISSILE ELECTRONICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thales Uk Limited
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Apr 06, 2016
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish - Companies Act 2006
    Place RegisteredCompanies House - Uk
    Registration Number868273
    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.

    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