DEFENCEUK LTD - SOUTHSEA


Company Profile Company Filings

Overview

DEFENCEUK LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTHSEA and has the status: Active.
DEFENCEUK LTD was incorporated 16 years ago on 21/05/2007 and has the registered number: 06254639. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.

DEFENCEUK LTD - SOUTHSEA

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

18 KINGSLEY ROAD
SOUTHSEA
HAMPSHIRE
PO4 8HJ

This Company Originates in : United Kingdom
Previous trading names include:
UKNDA LIMITED (until 23/09/2019)

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LT CDR RN DAVID JOHN ROBINSON May 1939 British Secretary 2007-05-21 CURRENT
COLONEL ANDY ALLEN MBE FRAES Mar 1962 British Director 2016-11-11 CURRENT
MR DAVID JOHN WEDGWOOD Aug 1942 British Director 2014-07-24 CURRENT
MR ANDREW SMITH May 1964 British Director 2013-02-28 CURRENT
COMMANDER RN GRAHAM JOHN LESLIE EDMONDS Oct 1947 British Director 2014-07-24 CURRENT
MR FREDERICK TOM AWTY DUPUY Feb 1949 British Director 2017-07-03 CURRENT
MR STEPHEN CHARLES WALTER COLTMAN Dec 1953 British Director 2019-10-25 CURRENT
PETER BLYTHE SMITH May 1946 British Director 2007-05-21 UNTIL 2009-10-30 RESIGNED
MR DAVID JOHN WEDGWOOD Aug 1942 British Director 2013-02-28 UNTIL 2014-07-24 RESIGNED
MR ANDREW SMITH May 1964 British Director 2008-06-20 UNTIL 2010-10-29 RESIGNED
MR ANDREW SMITH May 1964 British Director 2010-10-29 UNTIL 2013-02-28 RESIGNED
AIR CDRE RAF (RETD) ANDREW PETER NOEL LAMBERT Jun 1942 British Director 2010-10-29 UNTIL 2011-11-08 RESIGNED
CHRISTOPHER SCOTT SAMUEL Oct 1943 British Director 2007-05-21 UNTIL 2009-10-30 RESIGNED
STUART ARTHUR NOTHOLT Mar 1962 British Director 2011-01-14 UNTIL 2011-11-08 RESIGNED
COMMANDER RN JOHN LIONEL MUXWORTHY RN Jun 1942 British Director 2010-10-29 UNTIL 2013-02-28 RESIGNED
CAPTAIN ROYAL NAVY JOHN ANDREW MARSHALL Dec 1937 British Director 2007-05-21 UNTIL 2009-10-30 RESIGNED
MR DAVID JOHN WEDGWOOD Aug 1942 British Director 2011-11-08 UNTIL 2013-02-28 RESIGNED
COMMANDER RN JOHN LIONEL MUXWORTHY RN Jun 1942 British Director 2013-02-28 UNTIL 2014-10-28 RESIGNED
COMMANDER RN JOHN LIONEL MUXWORTHY Jun 1942 British Director 2007-05-21 UNTIL 2010-10-29 RESIGNED
MR MICHAEL PAUL CRAWFORD MORRISON Nov 1934 British Director 2007-05-21 UNTIL 2009-10-30 RESIGNED
LT CDR RN DAVID JOHN ROBINSON May 1939 British Director 2007-05-21 UNTIL 2009-10-30 RESIGNED
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 2007-05-21 UNTIL 2007-05-21 RESIGNED
MR KEES GERANDUS PETER VAN HAPEREN May 1964 Dutch Director 2010-10-29 UNTIL 2011-06-27 RESIGNED
COLONEL PETER SINCLAIR WALTON Jan 1939 British Director 2014-07-24 UNTIL 2021-03-10 RESIGNED
COLONEL PETER SINCLAIR WALTON Jan 1939 British Director 2013-02-28 UNTIL 2014-07-24 RESIGNED
MR IAN FRANCIS FLYNN Jul 1949 British Director 2011-11-08 UNTIL 2012-01-04 RESIGNED
AIR COMMODORE ANDREW PETER NOEL LAMBERT Oct 1948 British Director 2009-12-10 UNTIL 2010-10-29 RESIGNED
MR AZEEM IBRAHIM Mar 1976 British Director 2008-04-20 UNTIL 2009-10-30 RESIGNED
PROFESSOR EDWARD RICHARD HOLMES Mar 1946 British Director 2009-12-10 UNTIL 2010-10-29 RESIGNED
GARY JOHN BLACKBURN Nov 1970 British Director 2007-05-21 UNTIL 2009-10-30 RESIGNED
MR MARTIN JAMES CAKEBREAD Apr 1979 British Director 2009-12-10 UNTIL 2010-10-29 RESIGNED
MALCOLM FREDERICK CHESHIRE May 1953 British ( English ) Director 2007-05-21 UNTIL 2009-10-30 RESIGNED
SURG CAPT DAVID ANDREW CUNNINGHAM Apr 1941 British Director 2007-05-21 UNTIL 2009-05-21 RESIGNED
SURGEON REAR ADMIRAL RAPLH DONALDSON CURR Sep 1943 British Director 2007-05-21 UNTIL 2009-10-30 RESIGNED
COMMANDER RN GRAHAM JOHN LESLIE EDMONDS Oct 1947 British Director 2013-02-28 UNTIL 2014-07-24 RESIGNED
MR LIONEL ANTHONY EDWARDS Nov 1944 British Director 2011-01-14 UNTIL 2011-11-08 RESIGNED
MR LIONEL ANTHONY EDWARDS Nov 1944 British Director 2009-12-10 UNTIL 2010-10-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Frederick Tom Awty Dupuy 2018-04-16 2/1949 Southsea   Hampshire Voting rights 25 to 50 percent
Director Peter Sinclair Walton 2017-04-16 - 2021-03-10 1/1939 Southsea   Hampshire Significant influence or control
Company Secretary David John Robinson 2017-04-16 5/1939 Southsea   Hampshire Significant influence or control
Ceo And Director Andrew Vincent Robert Smith 2017-04-16 5/1964 Southsea   Hampshire Significant influence or control
Director David John Wedgwood 2017-04-16 8/1942 Southsea   Hampshire Significant influence or control
Director Graham John Leslie Edmonds 2017-04-16 10/1947 Southsea   Hampshire Significant influence or control
Director Andrew Alexander Allen 2017-04-16 3/1962 Southsea   Hampshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EIS GROUP PUBLIC LIMITED COMPANY LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
AIR LEAGUE ENTERPRISES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
T I GROUP LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
SMITHS AEROSPACE GLOUCESTER LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
XDG LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
BEAGLE TECHNOLOGY GROUP LIMITED DORSET Active FULL 32990 - Other manufacturing n.e.c.
THE BATTLEFIELDS TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
RTL MATERIALS LIMITED LYMINGTON Active SMALL 32990 - Other manufacturing n.e.c.
ARKMEISTER LIMITED GLOUCESTER Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
BMFQ LIMITED VAREY ROAD CONGLETON Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
THE OLD ENGLISH MUSIC FESTIVAL COMPANY LTD TONBRIDGE ENGLAND Dissolved... GROUP 90030 - Artistic creation
SPAMB LIMITED SURREY Dissolved... TOTAL EXEMPTION SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
FLY NAVY HERITAGE TRUST LIMITED YEOVIL ENGLAND Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
INTERNATIONAL CENTRE FOR THE STUDY OF RADICALISATION AND POLITICAL VIOLENCE LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
IBRAHIM FOUNDATION LTD LONDON Active -... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
IBRAHIM ASSOCIATES LIMITED LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
EMF ENDEAVOURS LIMITED BLEWBURY ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
WORDSMITH REVIEWS LIMITED ASHTEAD Active MICRO ENTITY 70210 - Public relations and communications activities
SEC GLOBAL LIMITED LONDON Active -... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
DEFENCEUK LTD 2023-09-19 31-05-2023 £14,988 equity
DEFENCEUK LTD 2022-09-15 31-05-2022 £18,950 equity
DEFENCEUK LTD 2021-11-16 31-05-2021 £21,305 equity
DEFENCEUK LTD 2020-10-10 31-05-2020 £16,413 equity
UKNDA LIMITED 2019-09-11 31-05-2019 £19,259 equity
UKNDA LIMITED 2018-09-01 31-05-2018 £17,928 equity
UKNDA LTD,Ltd - AccountsLtd - Accounts 2017-09-06 31-05-2017 £15,936 Cash £15,936 equity