CHELTON DEFENCE COMMUNICATIONS LIMITED
Overview
Company Name | CHELTON DEFENCE COMMUNICATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04576040 |
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 CHELTON DEFENCE COMMUNICATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHELTON DEFENCE COMMUNICATIONS LIMITED located?
Registered Office Address | The Chelton Centre Fourth Avenue SL7 1TF Marlow England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHELTON DEFENCE COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
COBHAM DEFENCE COMMUNICATIONS LIMITED | Dec 13, 2005 | Dec 13, 2005 |
CHELTON DEFENCE COMMUNICATIONS LIMITED | Dec 09, 2002 | Dec 09, 2002 |
BLAKEDEW 409 LIMITED | Oct 29, 2002 | Oct 29, 2002 |
What are the latest accounts for CHELTON DEFENCE COMMUNICATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CHELTON DEFENCE COMMUNICATIONS LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for CHELTON DEFENCE COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 14 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with updates | 3 pages | CS01 | ||
Appointment of Hannah Bridgeman as a director on Mar 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr George Arthur as a secretary on Mar 10, 2025 | 2 pages | AP03 | ||
Termination of appointment of Hannah Louise Bridgeman as a secretary on Mar 10, 2025 | 1 pages | TM02 | ||
Termination of appointment of Nicholas Garner as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 14 pages | AA | ||
Director's details changed for Ms Sarah Louise Wynne on Jul 12, 2024 | 2 pages | CH01 | ||
Appointment of Mr James Burke as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jason Mark Abbott as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Garner as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Declan John Waters as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 18 pages | AA | ||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||
Termination of appointment of Tracy Maria Jones as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr Declan John Waters as a director on Jul 27, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Appointment of Miss Hannah Louise Bridgeman as a secretary on Dec 08, 2021 | 2 pages | AP03 | ||
Termination of appointment of Philip Andrew Joseph Dyer as a secretary on Dec 08, 2021 | 1 pages | TM02 | ||
Appointment of Tracy Maria Jones as a director on Jun 29, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of CHELTON DEFENCE COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARTHUR, George | Secretary | Fourth Avenue SL7 1TF Marlow The Chelton Centre England | 333250920001 | |||||||
BRIDGEMAN, Hannah | Director | Fourth Avenue SL7 1TF Marlow The Chelton Centre England | England | British | Director | 333250150001 | ||||
BURKE, James | Director | Fourth Avenue SL7 1TF Marlow The Chelton Centre England | England | British | Company Director | 324763650001 | ||||
WYNNE, Sarah Louise | Director | Suite 1600 44115 Cleveland 1350 Euclid Avenue Ohio United States | United States | American | Director | 278589490002 | ||||
BARBER, Christopher Martin | Secretary | 2 Gilman Crescent SL4 4YN Windsor Berkshire | British | 25556750003 | ||||||
BEALEY, Matthew Edward | Secretary | Brook Road Wimborne BH21 2BJ Dorset | 250441690001 | |||||||
BRIDGEMAN, Hannah Louise | Secretary | Fourth Avenue SL7 1TF Marlow The Chelton Centre England | 290322700001 | |||||||
BROOKS, Sally Fiona | Secretary | Brook Road Wimborne BH21 2BJ Dorset | 198489630001 | |||||||
DYER, Philip Andrew Joseph | Secretary | Fourth Avenue SL7 1TF Marlow The Chelton Centre England | 268166550001 | |||||||
KELLY, Jacqueline Anne Bernadette | Secretary | Stoney Lane LA2 0JY Galgate 6 Lancashire | British | 132162730001 | ||||||
STOCKDALE, Simon | Secretary | Brook Road Wimborne BH21 2BJ Dorset | 192438750001 | |||||||
WALSH, Kevin | Secretary | Brook Road Wimborne BH21 2BJ Dorset | 179465910001 | |||||||
BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||
ABBOTT, Jason Mark | Director | Fourth Avenue SL7 1TF Marlow The Chelton Centre England | England | British | Director | 135437640001 | ||||
ASHTON, David | Director | Brook Road Wimborne BH21 2BJ Dorset | United States | British | Vice President - Commerical Systems Sbu | 171342750001 | ||||
BEALEY, Matthew Edward | Director | Fourth Avenue SL7 1TF Marlow The Cobham Centre England | England | British | Director | 250143850002 | ||||
BROOKS, Sally Fiona | Director | Brook Road Wimborne BH21 2BJ Dorset | England | English | Finance Director | 178907600001 | ||||
BULLEY, David Robert | Director | Fourth Avenue SL7 1TF Marlow The Cobham Centre England | England | British | Director | 278589240001 | ||||
COLLIER, Stephen | Director | Whittle Bridge Farm Preston Road, Charnock Richard PR7 5HS Chorley Lancashire | England | British | Managing Director | 86949520001 | ||||
COOPER, Geoffrey Charles | Director | Terrys Coppice Bradcutts Lane SL6 9AA Cookham Dean Berkshire | United Kingdom | British | Company Director | 16452610002 | ||||
GARNER, Nicholas | Director | Fourth Avenue SL7 1TF Marlow The Chelton Centre England | England | British | Director | 278494750001 | ||||
GARVEY, Thomas Brendan | Director | Brook Road Wimborne BH21 2BJ Dorset | United Kingdom | British | Vp & General Manager | 221833540001 | ||||
GELSTON, Daniel Paul | Director | Brook Road Wimborne BH21 2BJ Dorset | Usa | Us Citizen | Director | 184321600001 | ||||
JONES, Tracy Maria | Director | Fourth Avenue SL7 1TF Marlow The Chelton Centre England | England | British | Director | 284986280001 | ||||
KAHN, Paul Emmanuel, Mr. | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | Director | 83783640001 | ||||
LONG, Paul David | Director | York Drove Nomansland SP5 2BT Salisbury Waiheke Wiltshire | England | British | Accountant/Director | 102955000006 | ||||
MCCARTER, Paul | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | General Manager | 147433680001 | ||||
PEARSON, Robert Anthony | Director | Brook Road Wimborne BH21 2BJ Dorset | England | English | Professional Engineer | 151372990002 | ||||
SCHAEFER, Steven | Director | Brook Road Wimborne BH21 2BJ Dorset | Usa | United States | Vice President | 159856280001 | ||||
STOCKDALE, Simon Harold | Director | Brook Road Wimborne BH21 2BJ Dorset | United Kingdom | British | Accountant | 164905220001 | ||||
WALSH, Kevin | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | Finance Director | 179454890001 | ||||
WATERS, Declan John | Director | Fourth Avenue SL7 1TF Marlow The Chelton Centre England | England | British | Director | 298450090001 | ||||
WENSINGER, Jeremy | Director | Parkers Ridge Drive Leesburg 20176 Va 43267 United States | Usa | United States | President | 141087240001 | ||||
BLAKELAW DIRECTOR SERVICES LIMITED | Nominee Director | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001980001 |
Who are the persons with significant control of CHELTON DEFENCE COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chelton Limited | Oct 16, 2020 | Fourth Avenue SL7 1TF Marlow The Cobham Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lockman Electronic Holdings Limited | Apr 06, 2016 | Brook Road BH21 2BJ Wimborne C/O Cobham Plc 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