This company is commonly known as D3a Defence Ltd. The company was founded 6 years ago and was given the registration number 11352463. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 7 Wessex House, St Leonards Road, Bournemouth, Dorset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | D3A DEFENCE LTD |
---|---|---|
Company Number | : | 11352463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 7 Wessex House, St Leonards Road, Bournemouth, Dorset, England, BH8 8QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
R107 Digital Lab, 1st Floor, Lyle Building,, Porton Down Science Park, Clewer Road, Porton, Salisbury, England, SP4 0DQ | Secretary | 25 April 2019 | Active |
R107 Digital Lab, 1st Floor, Lyle Building,, Porton Down Science Park, Clewer Road, Porton, Salisbury, England, SP4 0DQ | Director | 06 April 2019 | Active |
R107 Digital Lab, 1st Floor, Lyle Building,, Porton Down Science Park, Clewer Road, Porton, Salisbury, England, SP4 0DQ | Director | 02 January 2024 | Active |
3 Talybont Close, Talybont Close, St. Athan, Barry, United Kingdom, CF62 4HB | Director | 06 June 2018 | Active |
Suite 7 Wessex House, St Leonards Road, Bournemouth, England, BH8 8QS | Director | 09 May 2018 | Active |
Mr Scott Maddoc Winter | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 7 Wessex House, St Leonards Road, Bournemouth, England, BH8 8QS |
Nature of control | : |
|
Mr Craig Haslam | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | R107 Digital Lab, 1st Floor, Lyle Building,, Porton Down Science Park, Clewer Road, Salisbury, England, SP4 0DQ |
Nature of control | : |
|
Mr Scott Maddoc Winter | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | Welsh |
Country of residence | : | England |
Address | : | 130, Aztec West, Bristol, England, BS32 4UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Capital | Capital cancellation shares. | Download |
2020-12-08 | Capital | Capital cancellation shares. | Download |
2020-12-08 | Capital | Capital return purchase own shares. | Download |
2020-12-08 | Capital | Capital return purchase own shares. | Download |
2020-10-19 | Capital | Capital allotment shares. | Download |
2020-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Incorporation | Memorandum articles. | Download |
2020-10-13 | Resolution | Resolution. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.