UKBizDB.co.uk

DETICA GROUP LIMITED

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

This company is commonly known as Detica Group Limited. The company was founded 27 years ago and was given the registration number 03328242. The firm's registered office is in FARNBOROUGH. You can find them at Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DETICA GROUP LIMITED
Company Number:03328242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Secretary30 January 2009Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 April 2022Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director09 October 2023Active
11 Broomfield Park, Westcott, RH4 3QQ

Secretary01 May 1997Active
Flat 2 10a Market Mews, London, W1J 7BZ

Secretary17 July 2003Active
23 Ruxley Ridge, Claygate, Esher, KT10 0HZ

Secretary17 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 1997Active
11 Broomfield Park, Westcott, RH4 3QQ

Director01 May 1997Active
Pockford House, Chiddingfold, Godalming, GU8 4XU

Director01 September 1997Active
Copyhold, Lock Lane, Partridge Green, RH13 8EF

Director16 October 2000Active
Nursted Barns, Buriton, Petersfield, GU31 5RW

Director01 May 1997Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director22 June 2010Active
32 Pensford Avenue, Richmond, TW9 4HP

Director16 November 2000Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director17 July 2018Active
Chesterton, Three Gates Lane, Haslemere, GU27 2LD

Director22 September 2006Active
C/O Detica, 90 Priestley Road, Surrey Research Park, Guildford, GU2 7YP

Director01 April 2007Active
Flat 2 10a Market Mews, London, W1J 7BZ

Director17 July 2003Active
Brackenwood, Woodland Avenue, Cranleigh, GU6 7HU

Director01 May 1997Active
Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, GU14 6YU

Director25 September 2008Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director18 June 2018Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director27 April 2020Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director14 July 2016Active
West Riddens, Cuckfield Road, Ansty, Haywards Heath, RH17 5AJ

Director23 June 1997Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director18 July 2016Active
6, Carlton Gardens, London, SW1Y 5AD

Director25 September 2008Active
Ashdown House, Miles Lane, Cobham, KT11 2EA

Director01 May 2003Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director26 January 2009Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director06 October 2014Active
88 Wodeland Avenue, Guildford, GU2 4LD

Director01 May 1997Active
C/O Bae Systems0-Company Secretariat, Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director26 November 2012Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director26 January 2009Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director22 May 2017Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director31 March 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director05 March 1997Active

People with Significant Control

Bae Systems (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX
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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person secretary company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-12-10Capital

Legacy.

Download
2019-12-10Capital

Capital statement capital company with date currency figure.

Download
2019-12-10Insolvency

Legacy.

Download
2019-12-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.