Company NameDefence Technologies Limited
Company StatusActive
Company Number05261820
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Gaston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Talina Centre
Bagleys Lane
Fulham
London
SW6 2BY
Director NameMr Michael Moloney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Talina Centre
Bagleys Lane
Fulham
London
SW6 2BY
Director NameVoyager Holding Group Limited (Corporation)
StatusCurrent
Appointed04 November 2014(10 years after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressUnit 4 Talina Centre Bagleys Lane
London
SW6 2BW
Director NameAnthony Thomas Etridge
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameDavid Leslie Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGate Cottage
42 Town Street, Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PT
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameMr Tim David Reuter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Talina Centre
Bagleys Lane
Fulham
London
SW6 2BY
Director NameMr Francis Stewart Le Carpentier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address4 Talina Centre
Bagleys Lane
Fulham
London
SW6 2BY
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Telephone020 73843001
Telephone regionLondon

Location

Registered Address4 Talina Centre
Bagleys Lane
Fulham
London
SW6 2BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

1 at £1Voyager Holding Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

5 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
23 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
18 June 2018Appointment of Michael Moloney as a director on 6 June 2018 (2 pages)
18 June 2018Termination of appointment of Francis Stewart Le Carpentier as a director on 6 June 2018 (1 page)
18 June 2018Appointment of Mr Paul Gaston as a director on 6 June 2018 (2 pages)
25 October 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
25 October 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
9 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
19 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
10 December 2014Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page)
10 December 2014Appointment of Mr Francis Stewart Le Carpentier as a director on 4 November 2014 (2 pages)
10 December 2014Appointment of Voyager Holding Group Limited as a director on 4 November 2014 (2 pages)
10 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page)
10 December 2014Appointment of Mr Francis Stewart Le Carpentier as a director on 4 November 2014 (2 pages)
10 December 2014Appointment of Voyager Holding Group Limited as a director on 4 November 2014 (2 pages)
10 December 2014Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page)
10 December 2014Appointment of Voyager Holding Group Limited as a director on 4 November 2014 (2 pages)
10 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Appointment of Mr Francis Stewart Le Carpentier as a director on 4 November 2014 (2 pages)
12 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 December 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
8 December 2011Appointment of Mr Tim David Reuter as a director (2 pages)
8 December 2011Appointment of Mr Tim David Reuter as a director (2 pages)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
8 December 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Anthony Thomas Etridge on 23 October 2009 (2 pages)
6 November 2009Director's details changed for Anthony Thomas Etridge on 23 October 2009 (2 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 February 2009Registered office changed on 18/02/2009 from taxright 31 lawrence avenue london NW7 4NL (1 page)
18 February 2009Registered office changed on 18/02/2009 from 4 talina centre bagleys lane fulham london SW6 2BW uk (1 page)
18 February 2009Registered office changed on 18/02/2009 from taxright 31 lawrence avenue london NW7 4NL (1 page)
18 February 2009Registered office changed on 18/02/2009 from 4 talina centre bagleys lane fulham london SW6 2BW uk (1 page)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 October 2008Return made up to 18/10/08; full list of members (3 pages)
24 October 2008Return made up to 18/10/08; full list of members (3 pages)
24 October 2007Return made up to 18/10/07; no change of members
  • 363(287) ‐ Registered office changed on 24/10/07
(7 pages)
24 October 2007Return made up to 18/10/07; no change of members
  • 363(287) ‐ Registered office changed on 24/10/07
(7 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
5 December 2006Return made up to 18/10/06; full list of members (7 pages)
5 December 2006Return made up to 18/10/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
16 November 2005Return made up to 18/10/05; full list of members (7 pages)
16 November 2005Return made up to 18/10/05; full list of members (7 pages)
23 August 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
23 August 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
18 October 2004Incorporation (10 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
18 October 2004Registered office changed on 18/10/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
18 October 2004Incorporation (10 pages)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)