BABCOCK LAND DEFENCE LIMITED

BABCOCK LAND DEFENCE LIMITED

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

    Company NameBABCOCK LAND DEFENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09329025
    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 BABCOCK LAND DEFENCE LIMITED?

    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is BABCOCK LAND DEFENCE LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BABCOCK LAND DEFENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BABCOCK DSG LTDApr 01, 2015Apr 01, 2015
    DSG LAND EQUIPMENT SUPPORT LIMITEDNov 26, 2014Nov 26, 2014

    What are the latest accounts for BABCOCK LAND DEFENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BABCOCK LAND DEFENCE LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for BABCOCK LAND DEFENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    67 pagesAA

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Thomas Abbott as a director on Nov 30, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    62 pagesAA

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Oct 11, 2024

    • Capital: GBP 200
    3 pagesSH01

    Termination of appointment of Shaun Doherty as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    61 pagesAA

    Termination of appointment of Louise Catherine Atkinson as a director on Mar 26, 2024

    1 pagesTM01

    Appointment of Mrs Katie Ann Robinson as a director on Mar 26, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    59 pagesAA

    Termination of appointment of Jonathan David Cohen as a director on Dec 20, 2023

    1 pagesTM01

    Appointment of Mr Paul Lloyd Edwards as a director on Dec 20, 2023

    2 pagesAP01

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Joanna Kay Rayson as a director on Jul 12, 2023

    2 pagesAP01

    Appointment of Mr Christopher John Leo Spicer as a director on Jul 12, 2023

    2 pagesAP01

    Termination of appointment of Tom Newman as a director on May 24, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    63 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Steven West as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of Iain Stuart Urquhart as a director on May 31, 2022

    1 pagesTM01

    Appointment of Dr Shaun Doherty as a director on May 18, 2022

    2 pagesAP01

    Appointment of Ms Louise Catherine Atkinson as a director on Dec 09, 2021

    2 pagesAP01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard Hewitt Taylor as a director on Oct 31, 2021

    1 pagesTM01

    Who are the officers of BABCOCK LAND DEFENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03133134
    173822100001
    ABBOTT, Matthew Thomas
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish238733640001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish171010990002
    EDWARDS, Paul Lloyd
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish265017410002
    RAYSON, Joanna Kay
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish290656180001
    ROBINSON, Katie Ann
    Monxton Road
    SP11 8HT Andover
    Sedgemoor Building
    Hampshire
    United Kingdom
    Director
    Monxton Road
    SP11 8HT Andover
    Sedgemoor Building
    Hampshire
    United Kingdom
    United KingdomBritish306388530001
    SPICER, Christopher John Leo
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish289803350001
    ANDERSON, Nicolas Charles
    Enterprise Way, Aviation Park
    Bournemouth International Airport, Hurn
    BH23 6BS Christchurch
    1
    Dorset
    England
    Director
    Enterprise Way, Aviation Park
    Bournemouth International Airport, Hurn
    BH23 6BS Christchurch
    1
    Dorset
    England
    EnglandBritish113174520004
    ATKINSON, Louise Catherine
    Monxton Road
    Andover
    SP11 8HT Hampshire
    Sedgemoor Building
    England
    England
    Director
    Monxton Road
    Andover
    SP11 8HT Hampshire
    Sedgemoor Building
    England
    England
    EnglandBritish290381040001
    COHEN, Jonathan David
    Monxton Road
    SP11 8HT Andover
    Sedgemoor Building
    Hampshire
    United Kingdom
    Director
    Monxton Road
    SP11 8HT Andover
    Sedgemoor Building
    Hampshire
    United Kingdom
    United KingdomBritish196431720001
    DAVIES, John Richard
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish128289970002
    DAVIES, John Richard
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Babcock House
    Hampshire
    England
    Director
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Babcock House
    Hampshire
    England
    United KingdomBritish128289970002
    DIXON, James Mark
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish242988630001
    DOHERTY, Shaun, Dr
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish296555780001
    ENGLISH, David Roy
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    EnglandBritish192975540001
    HARDY, Roger Andrew
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    United KingdomBritish153853090002
    HAYZEN-SMITH, Karen Veronica
    Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    Babcock International, 1 Enterprise Way
    England
    England
    Director
    Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    Babcock International, 1 Enterprise Way
    England
    England
    United KingdomBritish218451440001
    LAWTON, Mark David
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish158767080001
    NEWMAN, Tom
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish215534580001
    PEMBERTON, Robert Hartley
    Sedgemoor Building
    Monxton Road
    SP11 8HT Andover
    Babcock International Group
    Hants
    United Kingdom
    Director
    Sedgemoor Building
    Monxton Road
    SP11 8HT Andover
    Babcock International Group
    Hants
    United Kingdom
    United KingdomBritish246380370001
    TAYLOR, Richard Hewitt
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish209632870001
    TAYLOR, Richard Hewitt
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    United KingdomBritish209632870001
    TOLLEY, Carole Anne Bennett
    Horse Guards Avenue
    Whitehall
    SW1A 2HB London
    Mod Main Building
    England
    Director
    Horse Guards Avenue
    Whitehall
    SW1A 2HB London
    Mod Main Building
    England
    United KingdomBritish195711510001
    URQUHART, Iain Stuart
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    EnglandScottish104722420003
    WEST, Steven
    Lakeside
    Western Road
    PO6 3EN Portsmouth
    1000
    United Kingdom
    Director
    Lakeside
    Western Road
    PO6 3EN Portsmouth
    1000
    United Kingdom
    United KingdomBritish153345900002
    WHITE, Samuel Michael
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish195463700001
    WILLIAMS, David Peter
    Main Building
    Horse Guards Avenue, Whitehall
    SW1A 2HB London
    Ministry Of Defence
    United Kingdom
    Director
    Main Building
    Horse Guards Avenue, Whitehall
    SW1A 2HB London
    Ministry Of Defence
    United Kingdom
    United KingdomBritish192975530001

    Who are the persons with significant control of BABCOCK LAND DEFENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3493110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights 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