Company NameTS Defence Consultants Limited
Company StatusDissolved
Company Number05777903
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameAir Marshal Philip Oliver Sturley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe
Bull Brigg Lane Whitwell
Rutland
LE15 8BL
Secretary NameAir Marshal Philip Oliver Sturley
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe
Bull Brigg Lane Whitwell
Rutland
LE15 8BL
Director NameMr Neil Ernest Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleBursar
Country of ResidenceEngland
Correspondence AddressVale Farm
Hollywell Road Aunby
Stamford
PE9 4EE
Director NameBarry Peter Doggett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address34 Priory Gardens
Stamford
Lincs
PE9 2EG

Location

Registered AddressGround Floor 1
29 Lincoln's Inn Fields
London
WC2A 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £0.5Air Marshall Philip Oliver Sturley
50.00%
Ordinary A
100 at £0.5Air Marshall Philip Oliver Sturley
50.00%
Ordinary B

Financials

Year2014
Net Worth£9,049
Cash£12,562
Current Liabilities£5,839

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
26 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
25 July 2018Registered office address changed from Cobham House 9 Warwick Court Grays Inn London WC1R 5DJ to Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG on 25 July 2018 (1 page)
27 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
11 August 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 October 2012Termination of appointment of Neil Taylor as a director (1 page)
2 October 2012Termination of appointment of Neil Taylor as a director (1 page)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
6 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
10 September 2010Termination of appointment of Barry Doggett as a director (1 page)
10 September 2010Termination of appointment of Barry Doggett as a director (1 page)
30 April 2010Director's details changed for Barry Peter Doggett on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Air Marshal Philip Oliver Sturley on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Air Marshal Philip Oliver Sturley on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Barry Peter Doggett on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Air Marshal Philip Oliver Sturley on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Barry Peter Doggett on 1 October 2009 (2 pages)
17 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
17 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
8 May 2009Return made up to 11/04/09; full list of members (4 pages)
8 May 2009Return made up to 11/04/09; full list of members (4 pages)
8 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
8 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
25 June 2008Director appointed barry peter doggett (2 pages)
25 June 2008Director appointed barry peter doggett (2 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
17 March 2008Registered office changed on 17/03/2008 from peters elworthy & moore salisbury house station road cambridge cambs CB1 2LA (1 page)
17 March 2008Registered office changed on 17/03/2008 from peters elworthy & moore salisbury house station road cambridge cambs CB1 2LA (1 page)
19 October 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
19 October 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
30 April 2007Return made up to 11/04/07; full list of members (3 pages)
30 April 2007Return made up to 11/04/07; full list of members (3 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2006Resolutions
  • RES13 ‐ Sub divided 11/06/06
(1 page)
27 July 2006Resolutions
  • RES13 ‐ Sub divided 11/06/06
(1 page)
27 July 2006S-div 11/06/06 (1 page)
27 July 2006S-div 11/06/06 (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2006Incorporation (19 pages)
11 April 2006Incorporation (19 pages)