UKBizDB.co.uk

D3A DEFENCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
R107 Digital Lab, 1st Floor, Lyle Building,, Porton Down Science Park, Clewer Road, Porton, Salisbury, England, SP4 0DQ

Secretary25 April 2019Active
R107 Digital Lab, 1st Floor, Lyle Building,, Porton Down Science Park, Clewer Road, Porton, Salisbury, England, SP4 0DQ

Director06 April 2019Active
R107 Digital Lab, 1st Floor, Lyle Building,, Porton Down Science Park, Clewer Road, Porton, Salisbury, England, SP4 0DQ

Director02 January 2024Active
3 Talybont Close, Talybont Close, St. Athan, Barry, United Kingdom, CF62 4HB

Director06 June 2018Active
Suite 7 Wessex House, St Leonards Road, Bournemouth, England, BH8 8QS

Director09 May 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2024-02-13Address

Change registered office address company with date old address new address.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Capital

Capital cancellation shares.

Download
2020-12-08Capital

Capital cancellation shares.

Download
2020-12-08Capital

Capital return purchase own shares.

Download
2020-12-08Capital

Capital return purchase own shares.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Incorporation

Memorandum articles.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-04-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.